REG VARDY (PROPERTY MANAGEMENT) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

12/07/2412 July 2024 Appointment of Mr Richard James Maloney as a director on 2024-07-01

View Document

28/06/2428 June 2024 Termination of appointment of Mark Simon Willis as a director on 2024-06-28

View Document

08/02/248 February 2024 Appointment of Mr Neil Williamson as a director on 2024-02-01

View Document

06/02/246 February 2024 Previous accounting period extended from 2023-12-31 to 2024-01-31

View Document

05/02/245 February 2024 Satisfaction of charge 002804280018 in full

View Document

05/02/245 February 2024 Satisfaction of charge 002804280016 in full

View Document

05/02/245 February 2024 Satisfaction of charge 002804280019 in full

View Document

05/02/245 February 2024 Satisfaction of charge 002804280017 in full

View Document

09/10/239 October 2023 Termination of appointment of Martin Shaun Casha as a director on 2023-10-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/03/2231 March 2022 Registration of charge 002804280018, created on 2022-03-24

View Document

31/03/2231 March 2022 Registration of charge 002804280017, created on 2022-03-24

View Document

31/03/2231 March 2022 Registration of charge 002804280019, created on 2022-03-24

View Document

29/03/2229 March 2022 Registration of charge 002804280016, created on 2022-03-18

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

26/10/1626 October 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002804280012

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002804280011

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002804280013

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002804280015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECTION 519

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002804280014

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002804280015

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002804280013

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002804280011

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002804280014

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002804280012

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 03/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 03/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 03/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 03/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 03/10/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/0914 May 2009 ADOPT ARTICLES 26/04/2009

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: HOUGHTON HOUSE EMPEROR WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XR

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 MEMORANDUM OF ASSOCIATION

View Document

08/06/068 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/03/028 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: HOUGHTON HOUSE WESSINGTON WAY SUNDERLAND TYNE AND WEAR SR5 3RJ

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 ADOPT MEM AND ARTS 09/06/97

View Document

26/06/9726 June 1997 ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: STONEYGATE HOUGHTON LE SPRING TYNE AND WEAR DH4 4NJ

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

03/12/913 December 1991 EXEMPTION FROM APPOINTING AUDITORS 20/09/90

View Document

18/11/9118 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED REG VARDY (WHITLEY BAY) LIMITED CERTIFICATE ISSUED ON 21/06/91

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/91

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 £ NC 4000/25000000 18/

View Document

12/06/9112 June 1991 NC INC ALREADY ADJUSTED 18/03/91

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8830 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/881 September 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/02/88

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED TAYLORS GARAGE (MONKSEATON) LIMI TED CERTIFICATE ISSUED ON 18/02/88

View Document

02/10/872 October 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

05/01/875 January 1987 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/04/8526 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

10/05/8410 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

08/07/838 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

18/06/8218 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

07/08/817 August 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

03/06/803 June 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

24/05/7924 May 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

01/09/781 September 1978 ANNUAL ACCOUNTS MADE UP DATE 30/11/77

View Document

12/09/7712 September 1977 ANNUAL ACCOUNTS MADE UP DATE 30/11/76

View Document

19/05/7619 May 1976 ANNUAL ACCOUNTS MADE UP DATE 30/11/75

View Document

14/07/7514 July 1975 ANNUAL ACCOUNTS MADE UP DATE 30/11/74

View Document

14/06/7414 June 1974 ANNUAL ACCOUNTS MADE UP DATE 30/11/73

View Document

14/06/7414 June 1974 ANNUAL ACCOUNTS MADE UP DATE 30/11/73

View Document

09/10/339 October 1933 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company