UKBizDB.co.uk

VARIS DEVELOPMENTS LIMITED

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

This company is commonly known as Varis Developments Limited. The company was founded 8 years ago and was given the registration number 09722424. The firm's registered office is in BOREHAMWOOD. You can find them at Spitalfields House 1st Floor, Stirling Way, Borehamwood, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VARIS DEVELOPMENTS LIMITED
Company Number:09722424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Spitalfields House 1st Floor, Stirling Way, Borehamwood, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitalfields House, 1st Floor, Stirling Way, Borehamwood, England, WD6 2FX

Director16 September 2022Active
Spitalfields House, 1st Floor, Stirling Way, Borehamwood, England, WD6 2FX

Director01 October 2015Active
The Farm House, London Road, Rickmansworth, United Kingdom, WD3 1JS

Director08 August 2015Active
40 Lawrence Avenue, Mill Hill, London, United Kingdom, NW7 4NN

Director08 August 2015Active

People with Significant Control

Mr Sanik Karia
Notified on:31 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:183-189 The Vale, London, England, W3 7RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mahmood Ismailjee
Notified on:31 July 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:183-189 The Vale, London, England, W3 7RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Vivek Priya Dass Mahan
Notified on:31 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Spitalfields House, 1st Floor, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Change account reference date company previous extended.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

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

Download

Copyright © 2024. All rights reserved.