UKBizDB.co.uk

DEAL VARNEY (NEWBURY) LIMITED

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

This company is commonly known as Deal Varney (newbury) Limited. The company was founded 17 years ago and was given the registration number 05908510. The firm's registered office is in NEWBURY. You can find them at St Luke's House, Oxford Square Oxford Street, Newbury, Berkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DEAL VARNEY (NEWBURY) LIMITED
Company Number:05908510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:St Luke's House, Oxford Square Oxford Street, Newbury, Berkshire, RG14 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartholomew House, 38 London Road, Newbury, England, RG14 1JX

Director29 November 2023Active
Bartholomew House, 38 London Road, Newbury, England, RG14 1JX

Director29 November 2023Active
51 Manor Road, Wokingham, RG41 4AR

Secretary16 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2006Active
51 Manor Road, Wokingham, RG41 4AR

Director16 August 2006Active
Catherines Well Fairview, Andover Road, Newbury, RG14 6JS

Director16 August 2006Active
Springborne, 52 Oxford Road, Newbury, RG14 1PG

Director16 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 2006Active

People with Significant Control

Mr Shane David Prater
Notified on:29 November 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Bartholomew House, 38 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Significant influence or control
Mr Simon Edward Quinton Smith
Notified on:29 November 2023
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Bartholomew House, 38 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Significant influence or control
Mr Jonathan Varney
Notified on:01 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Bartholomew House, 38 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Gerard Copps
Notified on:01 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Bartholomew House, 38 London Road, Newbury, England, RG14 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Deal
Notified on:01 June 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:St Luke's House, Newbury, RG14 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Accounts

Change account reference date company previous extended.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.