VUR VILLAGE HOTELS LIMITED

VUR VILLAGE HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVUR VILLAGE HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02695921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of VUR VILLAGE HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE VILLAGE HOTELS LIMITEDNov 08, 2010Nov 08, 2010
    DE VERE HOTELS (MANAGEMENT) LIMITEDMay 22, 1992May 22, 1992
    LOCALFREE LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for VUR VILLAGE HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VUR VILLAGE HOTELS LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for VUR VILLAGE HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 2
    3 pagesSH01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Registration of charge 026959210009, created on Oct 31, 2024

    68 pagesMR01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Satisfaction of charge 026959210008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 28, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 05/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 06, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 05/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 026959210005 in full

    1 pagesMR04

    Satisfaction of charge 026959210006 in full

    1 pagesMR04

    Satisfaction of charge 026959210007 in full

    1 pagesMR04

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Registration of charge 026959210008, created on Mar 25, 2022

    69 pagesMR01

    Confirmation statement made on Dec 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Coley James Brenan as a director on Dec 29, 2021

    1 pagesTM01

    Appointment of Mr Paul Roberts as a director on Dec 29, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    51 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    52 pagesAA

    Confirmation statement made on Dec 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of VUR VILLAGE HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Gary Reginald
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    Director
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    EnglandBritishNone167510270002
    ROBERTS, Paul
    EC4M 7WS London
    One Fleet Place
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    EnglandBritishDirector291045970001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158947530001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BRENAN, Coley James
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    Director
    Ground Floor, 230 Cygnet House
    Centre Park
    WA1 1PP Warrington
    Cygnet Court
    Cheshire
    England
    EnglandAmericanInvestor177811560002
    BULL, Nicholas James Douglas
    Cavendish Square
    W1G 0PW London
    33
    Director
    Cavendish Square
    W1G 0PW London
    33
    United KingdomBritishDirector35443110002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector73603940003
    CAVE, Ian Bruce
    Cavendish Square
    W1G 0PW London
    33
    Director
    Cavendish Square
    W1G 0PW London
    33
    United KingdomBritishDirector102741680001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritishCompany Director2207400002
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritishChartered Accountant109155280002
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritishChartered Accountant4795660002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VUR VILLAGE HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vur Investment (Uk) Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09282085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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