Company NameVardy Property Group Limited
Company StatusActive
Company Number04479436
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Previous NameR V Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMrs Louise Clare Vardy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameRichard Angus Reginald Vardy
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStoneygate
Whitehall Lane
Iveston
DH8 7TB
Director NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Secretary NamePaul Alexander Edwards
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameMr Gerard Thomas Murray
NationalityBritish
StatusResigned
Appointed04 January 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Secretary NameFrancesca Rutherford
StatusResigned
Appointed02 April 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2014)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMrs Louise Clare Vardy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitevardygroup.com

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Richard Vardy
75.00%
Ordinary
25 at £1Louise Vardy
25.00%
Ordinary

Financials

Year2014
Net Worth-£715,993
Cash£119,987
Current Liabilities£3,503,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 August 2022Confirmation statement made on 29 July 2022 with updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mrs Louise Clare Vardy on 5 May 2021 (2 pages)
5 May 2021Change of details for Mr Richard Angus Reginald Vardy as a person with significant control on 5 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Richard Angus Reginald Vardy on 5 May 2021 (2 pages)
5 May 2021Director's details changed for Sir Peter Vardy on 5 May 2021 (2 pages)
5 May 2021Change of details for Mrs Louise Clare Vardy as a person with significant control on 5 May 2021 (2 pages)
22 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 December 2015Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Termination of appointment of Louise Clare Vardy as a director on 8 May 2013 (1 page)
31 July 2015Termination of appointment of Louise Clare Vardy as a director on 8 May 2013 (1 page)
31 July 2015Termination of appointment of Louise Clare Vardy as a director on 8 May 2013 (1 page)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
28 March 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
28 March 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
24 October 2013Registered office address changed from Venture House Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Venture House Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
23 August 2013Appointment of Mrs Louise Clare Vardy as a director (2 pages)
23 August 2013Appointment of Mrs Louise Clare Vardy as a director (2 pages)
15 May 2013Appointment of Mrs Louise Clare Vardy as a director (2 pages)
15 May 2013Appointment of Mrs Louise Clare Vardy as a director (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Gerard Murray as a director (1 page)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a secretary (1 page)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
30 May 2012Termination of appointment of Gerard Murray as a director (1 page)
24 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 July 2009Return made up to 29/07/09; full list of members (6 pages)
30 July 2009Return made up to 29/07/09; full list of members (6 pages)
18 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 July 2008Return made up to 08/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / richard vardy / 29/07/2007 (1 page)
24 July 2008Director's change of particulars / richard vardy / 29/07/2007 (1 page)
18 February 2008Amended accounts made up to 31 March 2007 (7 pages)
18 February 2008Amended accounts made up to 31 March 2007 (7 pages)
6 February 2008Full accounts made up to 31 March 2007 (16 pages)
6 February 2008Full accounts made up to 31 March 2007 (16 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
24 July 2007Return made up to 08/07/07; full list of members (2 pages)
24 July 2007Return made up to 08/07/07; full list of members (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 08/07/06; full list of members (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 08/07/06; full list of members (3 pages)
15 June 2006Company name changed r v investments LIMITED\certificate issued on 15/06/06 (2 pages)
15 June 2006Company name changed r v investments LIMITED\certificate issued on 15/06/06 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne NE5 1NB (1 page)
25 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 February 2006Registered office changed on 09/02/06 from: houghton house emperor way doxford park sunderland tyne & wear SR3 3XR (1 page)
9 February 2006Registered office changed on 09/02/06 from: houghton house emperor way doxford park sunderland tyne & wear SR3 3XR (1 page)
8 August 2005Return made up to 08/07/05; full list of members (3 pages)
8 August 2005Return made up to 08/07/05; full list of members (3 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
11 February 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 September 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 August 2002New director appointed (4 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 August 2002New director appointed (4 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)