About

Registered Number: 05604035
Date of Incorporation: 26/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP

 

Vardy Property Aberdeen Ltd was registered on 26 October 2005 with its registered office in Newcastle Upon Tyne, it has a status of "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARDY, Peter Daniel David 26 October 2005 09 January 2013 1
Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, Francesca 02 April 2012 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 07 January 2016
CH01 - Change of particulars for director 22 December 2015
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
TM02 - Termination of appointment of secretary 01 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
CERTNM - Change of name certificate 16 May 2013
CERTNM - Change of name certificate 02 May 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 November 2012
AP03 - Appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
225 - Change of Accounting Reference Date 19 August 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 August 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
287 - Change in situation or address of Registered Office 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.