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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bartholomew House, 38 London Road, Newbury, England, RG14 1JX | Director | 29 November 2023 | Active |
Bartholomew House, 38 London Road, Newbury, England, RG14 1JX | Director | 29 November 2023 | Active |
51 Manor Road, Wokingham, RG41 4AR | Secretary | 16 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 August 2006 | Active |
51 Manor Road, Wokingham, RG41 4AR | Director | 16 August 2006 | Active |
Catherines Well Fairview, Andover Road, Newbury, RG14 6JS | Director | 16 August 2006 | Active |
Springborne, 52 Oxford Road, Newbury, RG14 1PG | Director | 16 August 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Accounts | Change account reference date company previous extended. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.