UKBizDB.co.uk

DE VERE VENUES PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Vere Venues Properties Limited. The company was founded 18 years ago and was given the registration number 05622843. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DE VERE VENUES PROPERTIES LIMITED
Company Number:05622843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director10 December 2014Active
The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA

Director10 December 2014Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Secretary25 November 2005Active
17, Portland Place, London, England, W1B 1PU

Secretary30 March 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary15 November 2005Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary20 September 2006Active
6, Connaught Square, London, W2 2HG

Director25 November 2005Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director25 November 2005Active
4th Floor, 2 Harewood Place, London, United Kingdom, W1S 1BX

Director11 March 2014Active
4th Floor, 2 Harewood Place, London, United Kingdom, W1S 1BX

Director11 March 2014Active
17, Portland Place, London, England, W1B 1PU

Director16 September 2011Active
392 Woodstock Road, Oxford, OX2 8AF

Director25 November 2005Active
17, Portland Place, London, United Kingdom, W1B 1PU

Director16 September 2011Active
17, Portland Place, London, England, W1B 1PU

Director01 June 2013Active
28 Elm Tree Road, London, NW8 9JT

Director25 November 2005Active
1, West Garden Place, London, England, W2 2AQ

Director25 November 2005Active
4th Floor, 2 Harewood Place, London, United Kingdom, W1S 1BX

Director11 March 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director15 November 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director15 November 2005Active

People with Significant Control

De Vere Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-01-06Mortgage

Mortgage satisfy charge part.

Download
2017-01-06Mortgage

Mortgage satisfy charge part.

Download

Copyright © 2024. All rights reserved.