Warning: file_put_contents(c/5ca7806579ac6b6e8c6571b247917d50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Varosha Residential Ltd, W1B 2QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VAROSHA RESIDENTIAL LTD

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

This company is commonly known as Varosha Residential Ltd. The company was founded 5 years ago and was given the registration number 11760827. The firm's registered office is in LONDON. You can find them at 601 International House, 223 Regent Street, London, . This company's SIC code is 64306 - Activities of real estate investment trusts.

Company Information

Name:VAROSHA RESIDENTIAL LTD
Company Number:11760827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64306 - Activities of real estate investment trusts
  • 64910 - Financial leasing
  • 64999 - Financial intermediation not elsewhere classified
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
582, Devonshire House Office Ax, Honeypot Lane, Stanmore, England, HA7 1JS

Director12 March 2024Active
582, Devonshire House Office Ax, Honeypot Lane, Stanmore, England, HA7 1JS

Director15 January 2020Active
23, Helena Road, London, United Kingdom, NW10 1HY

Director10 January 2019Active
Calle Rocafort No. 39, Entresuelo 6, Barcelona, Spain, 08015

Director31 October 2023Active

People with Significant Control

Mr Raffaello Martini
Notified on:12 March 2024
Status:Active
Date of birth:November 1965
Nationality:Italian
Country of residence:England
Address:582, Devonshire House Office Ax, Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Chircop
Notified on:25 June 2020
Status:Active
Date of birth:July 1976
Nationality:Maltese
Country of residence:England
Address:582, Devonshire House Office Ax, Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ernestino Franz
Notified on:10 January 2019
Status:Active
Date of birth:October 1951
Nationality:Italian
Country of residence:United Kingdom
Address:23, Helena Road, London, United Kingdom, NW10 1HY
Nature of control:
  • Right to appoint and remove directors
Mr Matteo Arrigoni
Notified on:10 January 2019
Status:Active
Date of birth:March 1985
Nationality:Italian
Country of residence:United Kingdom
Address:1 Princeton Mews, 167 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-16Change of name

Certificate change of name company.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-18Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Change of name

Certificate change of name company.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Address

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

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Address

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

Download

Copyright © 2024. All rights reserved.