Company NameVardy Property (Teesside) Limited
DirectorsPeter Vardy and Richard Angus Reginald Vardy
Company StatusActive
Company Number05901604
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(4 days after company formation)
Appointment Duration17 years, 7 months
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
Appointed14 August 2006(4 days after company formation)
Appointment Duration17 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NamePaul Alexander Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2007)
RoleFinance Director
Correspondence Address3 Younghall Close
Ryton
Tyne & Wear
NE40 4QG
Secretary NamePaul Alexander Edwards
NationalityBritish
StatusResigned
Appointed14 August 2006(4 days after company formation)
Appointment Duration8 months, 1 week (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 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2012)
RoleCompany 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(1 year, 4 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(5 years, 7 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 NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed10 August 2006(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 £1Vardy Property Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,104,670
Cash£156,003
Current Liabilities£6,371,189

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 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)
27 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
22 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 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)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (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)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 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 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
24 October 2013Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 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)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
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)
30 May 2012Appointment of Francesca Rutherford as a secretary (1 page)
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)
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)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 September 2009Return made up to 26/08/09; full list of members (8 pages)
18 September 2009Return made up to 26/08/09; full list of members (8 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 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
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 (14 pages)
6 February 2008Full accounts made up to 31 March 2007 (14 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)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
25 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
10 August 2006Incorporation (15 pages)
10 August 2006Incorporation (15 pages)