Newcastle Upon Tyne
NE2 1QP
Director Name | Mr Richard Angus Reginald Vardy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2006(4 days after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Paul Alexander Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Secretary Name | Paul Alexander Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2007) |
Role | Finance Director |
Correspondence Address | 3 Younghall Close Ryton Tyne & Wear NE40 4QG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Secretary Name | Francesca Rutherford |
---|---|
Status | Resigned |
Appointed | 02 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | vardygroup.com |
---|
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vardy Property Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,104,670 |
Cash | £156,003 |
Current Liabilities | £6,371,189 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 1 week from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Richard Angus Reginald Vardy on 5 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Sir Peter Vardy on 5 May 2021 (2 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
22 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
22 December 2015 | Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Richard Angus Reginald Vardy on 22 December 2015 (2 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 March 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
28 March 2014 | Termination of appointment of Francesca Rutherford as a secretary (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 October 2013 | Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Venture House Aykley Heads Business Park Aykley Heads Durham DH1 5TS on 24 October 2013 (1 page) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Appointment of Francesca Rutherford as a secretary (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
30 May 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 September 2009 | Return made up to 26/08/09; full list of members (8 pages) |
18 September 2009 | Return made up to 26/08/09; full list of members (8 pages) |
18 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (15 pages) |
10 August 2006 | Incorporation (15 pages) |