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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, Grand Estate Quay, Grand Cayman, Cayman Islands, KY19006 | Director | 04 November 2021 | Active |
63, Hope Road, Sale, England, M33 3DU | Director | 25 August 2017 | Active |
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 | : |
|
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 | : |
|
Dmvest Ltd | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Alford Road, Stockport, England, SK4 5AW |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.