Company NameVardy Property Aberdeen Ltd
DirectorsPeter Vardy and Richard Angus Reginald Vardy
Company StatusActive
Company Number05604035
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Previous NamesVardy Venture Capital Limited and Vardy Properties Aberdeen Ltd

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
Appointed26 October 2005(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
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameRobert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NamePeter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Secretary NameRobert Thomas Forrester
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(6 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence AddressLauriston
62 Main Road
Ryton
Tyne & Wear
NE40 3AJ
Secretary NamePaul Alexander Edwards
NationalityBritish
StatusResigned
Appointed22 May 2006(6 months, 4 weeks after company formation)
Appointment Duration11 months (resigned 19 April 2007)
RoleFinance Director
Correspondence AddressLauriston
62 Main Road
Ryton
Tyne & Wear
NE40 3AJ
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(2 years, 2 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(2 years, 2 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(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressVenture House
Aykley Heads
Durham
DH1 5TS
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed26 October 2005(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

1 at £1Sir Peter Vardy
100.00%
Ordinary

Financials

Year2014
Net Worth£99,084
Cash£122,203
Current Liabilities£110,494

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 May 2021Director's details changed for Sir Peter Vardy on 5 May 2021 (2 pages)
5 May 2021Change of details for Sir Peter 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)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 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)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Director's details changed for Mr Richard Angus Reginald Vardy on 1 April 2015 (2 pages)
30 October 2015Director's details changed for Mr Richard Angus Reginald Vardy on 1 April 2015 (2 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 5 November 2014 (1 page)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 5 November 2014 (1 page)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
1 May 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
1 May 2014Termination of appointment of Francesca Rutherford as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
16 May 2013Company name changed vardy properties aberdeen LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed vardy properties aberdeen LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Company name changed vardy venture capital LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Company name changed vardy venture capital LIMITED\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Termination of appointment of Peter Vardy as a director (1 page)
9 January 2013Termination of appointment of Peter Vardy as a director (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 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 2012Appointment of Francesca Rutherford 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 2012Termination of appointment of Gerard Murray as a director (1 page)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
20 November 2009Director's details changed for Peter Daniel David Vardy on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Gerard Thomas Murray on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Angus Reginald Vardy on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Angus Reginald Vardy on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Peter Daniel David Vardy on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Mr Gerard Thomas Murray on 20 November 2009 (2 pages)
19 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
19 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
6 February 2009Return made up to 26/10/08; full list of members (4 pages)
6 February 2009Return made up to 26/10/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (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)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 26/10/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 26/10/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne + wear NE5 1NB (1 page)
9 June 2006Registered office changed on 09/06/06 from: aston house redburn road newcastle upon tyne tyne + wear NE5 1NB (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
13 December 2005Registered office changed on 13/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed;new director appointed (3 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (5 pages)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New director appointed (2 pages)
26 October 2005Incorporation (15 pages)
26 October 2005Incorporation (15 pages)