UKBizDB.co.uk

VAR PROPERTY LIMITED

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

This company is commonly known as Var Property Limited. The company was founded 25 years ago and was given the registration number 03604351. The firm's registered office is in ESSEX. You can find them at 6 The Maze, Eastwood, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VAR PROPERTY LIMITED
Company Number:03604351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 The Maze, Eastwood, Essex, SS9 5RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Farmhouse, Tholthorpe, York, England, YO61 1SL

Secretary28 June 2018Active
The Loft, The Street, Itchenor, Chichester, England, PO20 7AH

Director19 September 2016Active
2, Ellesmere Close, Caversham, Reading, England, RG4 5BG

Director01 December 2014Active
6 The Maze, Eastwood, Leigh On Sea, SS9 5RW

Director27 July 1998Active
Castle Garth House, York Road, Sheriff Hutton, York, England, YO60 6RG

Director23 November 2020Active
650, Shackamaxon Drive, Westfield, Usa,

Director12 August 2015Active
St Ives, Pyrford Road, West Byfleet, England, KT14 6RE

Director15 December 2020Active
The Old Farmhouse, Tholthorpe, York, Great Britain, YO61 1SL

Director31 August 2017Active
89 Eastwood Road, Leigh On Sea, SS9 3AH

Secretary27 July 1998Active
6 The Maze, Eastwood, Leigh On Sea, SS9 5RW

Secretary10 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 1998Active
6 Gloucester Avenue, Rayleigh, SS6 8XR

Director01 January 2004Active
6 Gloucester Avenue, Rayleigh, SS6 8XR

Director19 January 2001Active
10 Westleigh, 36 Clifton Road, Stockport, SK4 4BU

Director04 August 1999Active
89 Eastwood Road, Leigh On Sea, SS9 3AH

Director27 July 1998Active
30, Collins Way, Eastwood, Leigh-On-Sea, SS9 5UN

Director01 January 2004Active
Preyste House, North Street, Petworth, England, GU28 0DE

Director09 January 2008Active
East End Court, East End Road, Cheltenham, GL53 8NQ

Director30 April 1999Active
44 Florence Court, Knaphill, Woking, GU21 2TW

Director01 May 2004Active
St Ives, Pyrford Road, West Byfleet, England, KT14 6RE

Director15 December 2020Active
6 Swan Gardens, Tetsworth, Thame, OX9 7BN

Director09 June 1999Active
13 Hillbury Close, Warlingham, CR6 9TN

Director05 August 1999Active

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
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Appoint person secretary company with name date.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.