Company NameVg Developments (NE) Ltd
DirectorFrancis Ward
Company StatusActive
Company Number11077216
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)

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 NameMr Francis Ward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7-9 Victoria Road
Darlington
DL1 5SN
Director NameChristopher Howard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressElegant House Whessoe Road
Darlington
DL3 0QT

Location

Registered Address7-9 Victoria Road
Darlington
DL1 5SN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

9 August 2022Delivered on: 18 August 2022
Persons entitled: 360 Funding LTD

Classification: A registered charge
Particulars: 74 victoria road, darlington DL1 5JG.
Outstanding
22 July 2021Delivered on: 3 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 209 haughton road, darlington DL1 2LD.
Outstanding
22 July 2021Delivered on: 3 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 207 haughton road, darlington DL1 2LD.
Outstanding
15 July 2021Delivered on: 16 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 217 haughton road, darlington DL1 2LD.
Outstanding
15 July 2021Delivered on: 16 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 215 haughton road, darlington DL1 2LD.
Outstanding
3 December 2020Delivered on: 3 December 2020
Persons entitled: 360 Funding LTD

Classification: A registered charge
Particulars: The freehold property known as land on the west side of 153 eastmount road, darlington DL1 1LE as registered at the land registry with title number DU121096;.
Outstanding
28 September 2020Delivered on: 6 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land on the west side of 153 eastmount road, darlington, DL1 1LE and registered at hm land registry with title absolute under title number DU121096.
Outstanding
28 September 2020Delivered on: 6 October 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
7 April 2023Delivered on: 20 April 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land to the south west of 215 haughton road, darlington and registered at the land registry with title absolute under title number DU1177. All that freehold interest in the land and property known as land on the south-west side of 219 haughton road, darlington, DL1 2LD and registered at the land registry with title absolute under title number DU337064. All that leasehold interest in the property known as 1 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392189. All that leasehold interest in the property known as 2 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 22 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392545. All that leasehold interest in the property known as 3 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392546. All that leasehold interest in the property known as 4 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392547. All that leasehold interest in the property known as 5 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392548. All that leasehold interest in the property known as 6 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392549. All that leasehold interest in the property known as 7 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392550. All that leasehold interest in the property known as 8 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392551. All that leasehold interest in the property known as 9 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392552. All that leasehold interest in the property known as 10 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392553. All that leasehold interest in the property known as 11 avery gardens, darlington, DL1 2FZ and comprised in the lease dated 29 september 2022 and made between vqb holdings LTD (1) and vg developments (ne) LTD (2) as the same is registered at the land registry with title absolute under title number DU392554. See schedule for remaining titles.
Outstanding
17 December 2018Delivered on: 19 December 2018
Persons entitled: Rcg Holdings Limited

Classification: A registered charge
Particulars: All that freehold property being 215-217 haughton road darlington DL1 2LD, 219 haughton road darlington and land to the south west of 215 haughton road darlington.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
12 July 2023Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 12 July 2023 (1 page)
3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 April 2023Registration of charge 110772160010, created on 7 April 2023 (30 pages)
11 April 2023Satisfaction of charge 110772160001 in full (1 page)
30 November 2022Micro company accounts made up to 30 November 2021 (6 pages)
24 September 2022Memorandum and Articles of Association (20 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 August 2022Registration of charge 110772160009, created on 9 August 2022 (38 pages)
18 August 2022Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 18 August 2022 (1 page)
5 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (6 pages)
6 October 2021Change of details for Mr Francis Ward as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Francis Ward on 6 October 2021 (2 pages)
3 August 2021Registration of charge 110772160008, created on 22 July 2021 (18 pages)
3 August 2021Registration of charge 110772160007, created on 22 July 2021 (18 pages)
16 July 2021Registration of charge 110772160005, created on 15 July 2021 (4 pages)
16 July 2021Registration of charge 110772160006, created on 15 July 2021 (4 pages)
29 April 2021Change of details for Mr Francis Ward as a person with significant control on 31 March 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
21 April 2021Cessation of Christopher Howard as a person with significant control on 1 April 2021 (1 page)
31 March 2021Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page)
30 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
18 December 2020Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page)
3 December 2020Registration of charge 110772160004, created on 3 December 2020 (33 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
6 October 2020Registration of charge 110772160003, created on 28 September 2020 (28 pages)
6 October 2020Registration of charge 110772160002, created on 28 September 2020 (16 pages)
6 December 2019Confirmation statement made on 21 November 2019 with updates (3 pages)
25 October 2019Registered office address changed from 34 Borough Road Darlington DL1 1SW England to Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ on 25 October 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
14 May 2019Registered office address changed from 23 Lingfield Point Darlington DL1 1RW England to 34 Borough Road Darlington DL1 1SW on 14 May 2019 (1 page)
19 December 2018Registration of charge 110772160001, created on 17 December 2018 (38 pages)
6 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
5 July 2018Registered office address changed from 43 Coniscliffe Road Darlington DL3 7EH United Kingdom to 23 Lingfield Point Darlington DL1 1RW on 5 July 2018 (1 page)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)