VUR VILLAGE HOLDINGS NO 2 LIMITED

VUR VILLAGE HOLDINGS NO 2 LIMITED

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

    Company NameVUR VILLAGE HOLDINGS NO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04108001
    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 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 AddressNo

    What were the previous names of VUR VILLAGE HOLDINGS NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE VILLAGE HOLDINGS NO 2 LIMITEDNov 08, 2010Nov 08, 2010
    DE VERE LEASING LIMITEDNov 15, 2000Nov 15, 2000

    What are the latest accounts for VUR VILLAGE HOLDINGS NO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VUR VILLAGE HOLDINGS NO 2 LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for VUR VILLAGE HOLDINGS NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 041080010009, created on Oct 31, 2024

    68 pagesMR01

    Confirmation statement made on Nov 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Satisfaction of charge 041080010008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 06, 2023

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 041080010005 in full

    1 pagesMR04

    Satisfaction of charge 041080010006 in full

    1 pagesMR04

    Satisfaction of charge 041080010007 in full

    1 pagesMR04

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Registration of charge 041080010008, created on Mar 25, 2022

    69 pagesMR01

    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

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Nov 13, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Who are the officers of VUR VILLAGE HOLDINGS NO 2 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
    BritishBarrister123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158947550001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    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
    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
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishBarrister123440090026
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    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
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of VUR VILLAGE HOLDINGS NO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vur Village Hotel Holdings Limited
    Centre Park
    Lakeside Drive
    WA1 1RW Warrington
    600 1st Floor Lakeview
    England
    Apr 06, 2016
    Centre Park
    Lakeside Drive
    WA1 1RW Warrington
    600 1st Floor Lakeview
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number6448771
    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