VUR VILLAGE HOTELS LIMITED
Overview
Company Name | VUR VILLAGE HOTELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02695921 |
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 HOTELS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VUR VILLAGE HOTELS 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 HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
DE VERE VILLAGE HOTELS LIMITED | Nov 08, 2010 | Nov 08, 2010 |
DE VERE HOTELS (MANAGEMENT) LIMITED | May 22, 1992 | May 22, 1992 |
LOCALFREE LIMITED | Mar 11, 1992 | Mar 11, 1992 |
What are the latest accounts for VUR VILLAGE HOTELS 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 HOTELS LIMITED?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for VUR VILLAGE HOTELS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on May 29, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 026959210009, created on Oct 31, 2024 | 68 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Satisfaction of charge 026959210008 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 06, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 026959210005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 026959210006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 026959210007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Registration of charge 026959210008, created on Mar 25, 2022 | 69 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Coley James Brenan as a director on Dec 29, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Roberts as a director on Dec 29, 2021 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 51 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of VUR VILLAGE HOTELS 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 | None | 167510270002 | ||||
ROBERTS, Paul | Director | EC4M 7WS London One Fleet Place England | England | British | Director | 291045970001 | ||||
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 | 158947530001 | |||||||
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 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
BRENAN, Coley James | Director | Ground Floor, 230 Cygnet House Centre Park WA1 1PP Warrington Cygnet Court Cheshire England | England | American | Investor | 177811560002 | ||||
BULL, Nicholas James Douglas | Director | Cavendish Square W1G 0PW London 33 | United Kingdom | British | Director | 35443110002 | ||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||
CAVE, Ian Bruce | Director | Cavendish Square W1G 0PW London 33 | United Kingdom | British | Director | 102741680001 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | Company Director | 2207400002 | ||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||
FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | Chartered Accountant | 109155280002 | ||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||
STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | Chartered Accountant | 4795660002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VUR VILLAGE HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vur Investment (Uk) Limited | Apr 06, 2016 | Fleet Place EC4M 7WS London One 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