VUR VILLAGE HOLDINGS NO 2 LIMITED
Overview
Company Name | VUR VILLAGE HOLDINGS NO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04108001 |
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 HOLDINGS NO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is VUR VILLAGE HOLDINGS NO 2 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 HOLDINGS NO 2 LIMITED?
Company Name | From | Until |
---|---|---|
DE VERE VILLAGE HOLDINGS NO 2 LIMITED | Nov 08, 2010 | Nov 08, 2010 |
DE VERE LEASING LIMITED | Nov 15, 2000 | Nov 15, 2000 |
What are the latest accounts for VUR VILLAGE HOLDINGS NO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VUR VILLAGE HOLDINGS NO 2 LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for VUR VILLAGE HOLDINGS NO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 041080010009, created on Oct 31, 2024 | 68 pages | MR01 | ||||||||||
Confirmation statement made on Nov 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Satisfaction of charge 041080010008 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
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 | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 041080010005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041080010006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041080010007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Registration of charge 041080010008, created on Mar 25, 2022 | 69 pages | MR01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on Sep 22, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on Sep 18, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of VUR VILLAGE HOLDINGS NO 2 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 | Barrister | 123440090026 | |||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158947550001 | |||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
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 | ||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||
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 | ||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Barrister | 123440090026 | ||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||
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 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of VUR VILLAGE HOLDINGS NO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vur Village Hotel Holdings Limited | Apr 06, 2016 | Centre Park Lakeside Drive 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