Company NameVa Property Developments Limited
DirectorGavin Renganaden Venchard
Company StatusActive
Company Number09568986
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Renganaden Venchard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr Mohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

26 July 2016Delivered on: 26 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 May 2016Delivered on: 3 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38/40GRAINGER street newcastle upon tyne.
Outstanding

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 September 2021Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
4 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 October 2017Second filing of Confirmation Statement dated 28/04/2017 (5 pages)
12 October 2017Second filing of Confirmation Statement dated 28/04/2017 (5 pages)
10 October 2017Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 10 October 2017 (1 page)
20 September 2017Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 19 June 2017 (2 pages)
20 September 2017Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 19 June 2017 (2 pages)
19 September 2017Cessation of Mohammed Ajaid as a person with significant control on 19 June 2017 (1 page)
29 August 2017Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 30 April 2016 (2 pages)
29 August 2017Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 30 April 2016 (2 pages)
25 August 2017Cessation of Gavin Renganeden Venchard as a person with significant control on 30 April 2016 (1 page)
25 August 2017Cessation of Gavin Renganeden Venchard as a person with significant control on 25 August 2017 (1 page)
7 August 2017Notification of Gavin Renganeden Venchard as a person with significant control on 6 April 2016 (4 pages)
7 August 2017Notification of Mohammed Ajaid as a person with significant control on 7 August 2017 (4 pages)
7 August 2017Notification of Gavin Renganeden Venchard as a person with significant control on 7 August 2017 (4 pages)
7 August 2017Notification of Mohammed Ajaid as a person with significant control on 6 April 2016 (4 pages)
28 April 2017Termination of appointment of Mohammed Ajaib as a director on 15 April 2017 (1 page)
28 April 2017Termination of appointment of Mohammed Ajaib as a director on 15 April 2017 (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/10/2017.
(7 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 12/10/2017.
(7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 July 2016Registration of charge 095689860002, created on 26 July 2016 (42 pages)
26 July 2016Registration of charge 095689860002, created on 26 July 2016 (42 pages)
3 June 2016Registration of charge 095689860001, created on 17 May 2016 (40 pages)
3 June 2016Registration of charge 095689860001, created on 17 May 2016 (40 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)