VUR VILLAGE TRADING NO 1 LIMITED
Overview
| Company Name | VUR VILLAGE TRADING NO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00418878 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VUR VILLAGE TRADING NO 1 LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is VUR VILLAGE TRADING NO 1 LIMITED located?
| Registered Office Address | Cygnet Court Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VUR VILLAGE TRADING NO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE VERE VILLAGE TRADING NO 1 LIMITED | Nov 29, 2010 | Nov 29, 2010 |
| DE VERE HOTELS & LEISURE LIMITED | Feb 23, 2000 | Feb 23, 2000 |
| GREENALLS HOTELS & LEISURE LIMITED | Jan 26, 1998 | Jan 26, 1998 |
| DE VERE HOTELS LIMITED | Aug 09, 1985 | Aug 09, 1985 |
| BEACONSFIELD (BELL HOUSE) RESTAURANTS LIMITED | Sep 07, 1946 | Sep 07, 1946 |
What are the latest accounts for VUR VILLAGE TRADING NO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VUR VILLAGE TRADING NO 1 LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for VUR VILLAGE TRADING NO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Vur Villiage Properties Limited as a person with significant control on Jan 07, 2026 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Termination of appointment of Gemma Nandita Kataky as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Guilherme Jose Sales Gomes De Sa as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Registration of charge 004188780053, created on Feb 07, 2025 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 004188780052, created on Dec 24, 2024 | 15 pages | MR01 | ||||||||||
Registration of charge 004188780051, created on Dec 23, 2024 | 10 pages | MR01 | ||||||||||
Registration of charge 004188780050, created on Dec 06, 2024 | 18 pages | MR01 | ||||||||||
Registration of charge 004188780048, created on Nov 15, 2024 | 13 pages | MR01 | ||||||||||
Registration of charge 004188780049, created on Nov 15, 2024 | 12 pages | MR01 | ||||||||||
Who are the officers of VUR VILLAGE TRADING NO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Gary Reginald | Director | Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cygnet Court Cheshire England | England | British | 167510270002 | |||||
| GOMES DE SA, Guilherme Jose Sales | Director | Berkeley Square W1J 5AL London 40 England | United Kingdom | Portuguese | 337725310001 | |||||
| ROBERTS, Paul | Director | EC4M 7WS London One Fleet Place England | England | British | 291045970001 | |||||
| WERHAHN, Peter-Wilhelm Leo Severin Rupert Maria | Director | W1J 5AL London 40 Berkeley Square England | United Kingdom | German | 324499110001 | |||||
| EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158982900001 | |||||||
| MARTLAND, David James | Secretary | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| AYRES, Christopher Michael | Director | Wayside Cottage Park Lane Pickmere WA16 0JX Knutsford Cheshire | British | 57191770001 | ||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| BRENAN, Coley James | Director | Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cygnet Court Cheshire England | England | American | 177811560002 | |||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 73603940003 | |||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 163106000001 | |||||
| CURSLEY, Chalmers Steventon | Director | 46 Grovewood Close Chorleywood WD3 5PX Rickmansworth Hertfordshire | British | 2250710001 | ||||||
| DARESBURY, Peter Gilbert, Lord | Director | Hall Lane Farm Daresbury WA4 4AF Warrington | England | British | 5404190003 | |||||
| DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | 2207400002 | |||||
| EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | 123440090026 | |||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||
| FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | 15541980001 | |||||
| FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | 109155280002 | |||||
| GOSLING, William Richard | Director | Glade House 11 Kershaw Grove Summerhill Park SK11 8TN Macclesfield Cheshire | British | 56371460001 | ||||||
| GROVE, Ian Leslie Marston | Director | 15 Hillcrest Drive Little Sutton L66 4QB South Wirral | British | 56371070001 | ||||||
| HARRIES, Paul Ronayne | Director | South Eden Park Road BR3 3BQ Beckenham 45 Kent | United Kingdom | British | 73866740002 | |||||
| HATTON, Christopher John Bower | Director | 1 PO BOX WA1 1DF Warrington Cheshire | United Kingdom | British | 54030490001 | |||||
| HUNTER, Alan Harry | Director | 22 Vale Crescent Cheadle Hulme SK8 6AG Stockport Cheshire | British | 35567880001 | ||||||
| KATAKY, Gemma Nandita | Director | W1J 5AL London 40 Berkeley Square England | United Kingdom | British | 208442910001 | |||||
| LAKE, Trevor Rex | Director | Glen Royd 15 Saint Albans Road HX3 0ND Halifax West Yorkshire | British | 38334390003 | ||||||
| LEAVER, Carl | Director | Bridge House Barthomley Road CW2 5NT Barthomley Cheshire | British | 93225830002 | ||||||
| LONGDEN, John David | Director | Vicarage House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 40890250001 | |||||
| MAKINSON, Alan Frank | Director | 5 Trescott Mews Standish WN6 0AW Wigan Lancashire | British | 68594280001 | ||||||
| MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | 35477380001 | ||||||
| REED, Stuart James | Director | 9 Elm Rise Prestbury SK10 4US Macclesfield Cheshire | British | 2250490001 | ||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 |
Who are the persons with significant control of VUR VILLAGE TRADING NO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vur Village Properties Limited | Apr 06, 2016 | Lakeside Drive Centre Park WA1 1RW Warrington 600 1st Floor, Lakeview England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0