UKBizDB.co.uk

VARM DEVELOPMENTS LIMITED

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

This company is commonly known as Varm Developments Limited. The company was founded 6 years ago and was given the registration number 10934290. The firm's registered office is in MANCHESTER. You can find them at C/o Williamson & Croft Llp, 81 King Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VARM DEVELOPMENTS LIMITED
Company Number:10934290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Grand Estate Quay, Grand Cayman, Cayman Islands, KY19006

Director04 November 2021Active
63, Hope Road, Sale, England, M33 3DU

Director25 August 2017Active

People with Significant Control

Willow Uk Holdings Limited
Notified on:03 May 2021
Status:Active
Country of residence:Cayman Islands
Address:C/O Ffp (Corporate Services) Ltd, 10 Market Street, #769, Camana Bay, Cayman Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tahu Developments Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:Flat 9, 402 Wilbraham Road, Manchester, England, M21 0UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dmvest Ltd
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:3, Alford Road, Stockport, England, SK4 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Stenhouse
Notified on:25 August 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:3, Alford Road, Stockport, England, SK4 5AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Victoria Leah Stenhouse
Notified on:25 August 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:3, Alford Road, Stockport, England, SK4 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Address

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

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Address

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

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Address

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

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-07-15Address

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

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.