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.
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 | : |
|
Registered Address | : | 6 The Maze, Eastwood, Essex, SS9 5RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Farmhouse, Tholthorpe, York, England, YO61 1SL | Secretary | 28 June 2018 | Active |
The Loft, The Street, Itchenor, Chichester, England, PO20 7AH | Director | 19 September 2016 | Active |
2, Ellesmere Close, Caversham, Reading, England, RG4 5BG | Director | 01 December 2014 | Active |
6 The Maze, Eastwood, Leigh On Sea, SS9 5RW | Director | 27 July 1998 | Active |
Castle Garth House, York Road, Sheriff Hutton, York, England, YO60 6RG | Director | 23 November 2020 | Active |
650, Shackamaxon Drive, Westfield, Usa, | Director | 12 August 2015 | Active |
St Ives, Pyrford Road, West Byfleet, England, KT14 6RE | Director | 15 December 2020 | Active |
The Old Farmhouse, Tholthorpe, York, Great Britain, YO61 1SL | Director | 31 August 2017 | Active |
89 Eastwood Road, Leigh On Sea, SS9 3AH | Secretary | 27 July 1998 | Active |
6 The Maze, Eastwood, Leigh On Sea, SS9 5RW | Secretary | 10 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 1998 | Active |
6 Gloucester Avenue, Rayleigh, SS6 8XR | Director | 01 January 2004 | Active |
6 Gloucester Avenue, Rayleigh, SS6 8XR | Director | 19 January 2001 | Active |
10 Westleigh, 36 Clifton Road, Stockport, SK4 4BU | Director | 04 August 1999 | Active |
89 Eastwood Road, Leigh On Sea, SS9 3AH | Director | 27 July 1998 | Active |
30, Collins Way, Eastwood, Leigh-On-Sea, SS9 5UN | Director | 01 January 2004 | Active |
Preyste House, North Street, Petworth, England, GU28 0DE | Director | 09 January 2008 | Active |
East End Court, East End Road, Cheltenham, GL53 8NQ | Director | 30 April 1999 | Active |
44 Florence Court, Knaphill, Woking, GU21 2TW | Director | 01 May 2004 | Active |
St Ives, Pyrford Road, West Byfleet, England, KT14 6RE | Director | 15 December 2020 | Active |
6 Swan Gardens, Tetsworth, Thame, OX9 7BN | Director | 09 June 1999 | Active |
13 Hillbury Close, Warlingham, CR6 9TN | Director | 05 August 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Officers | Appoint person secretary company with name date. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.