Warning: file_put_contents(c/8f23c13b2e7b06e700419f01e53e672e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Va Property Developments Limited, NE5 1NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VA PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Va Property Developments Limited. The company was founded 9 years ago and was given the registration number 09568986. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Aston House, Redburn Road, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VA PROPERTY DEVELOPMENTS LIMITED
Company Number:09568986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Aston House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB

Director30 April 2015Active
17, Leazes Park Road, Newcastle Upon Tyne, United Kingdom, NE1 4PF

Director30 April 2015Active

People with Significant Control

Mr Gavin Renganaden Venchard
Notified on:30 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Aston House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mohammed Ajaid
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Aston House, Redburn Road, Newcastle Upon Tyne, England, NE5 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Renganaden Venchard
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:17, Leazes Park Road, Newcastle Upon Tyne, England, NE1 4PF
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 (7 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Accounts

Change account reference date company current shortened.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Miscellaneous

Legacy.

Download
2017-10-10Address

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

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.