Company NameVUR Village Properties Limited
DirectorsGary Reginald Davis and Paul Roberts
Company StatusActive
Company Number06139041
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NamesDe Vere Hotels No 1 Limited and De Vere Village Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2014(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 December 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitedevere.co.uk
Telephone01793 819000
Telephone regionSwindon

Location

Registered AddressCygnet Court Ground Floor, 230 Cygnet House
Centre Park
Warrington
Cheshire
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1De Vere Village Holdings No 3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,686,000
Gross Profit£22,416,000
Net Worth-£4,585,000
Current Liabilities£304,568,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

12 January 2016Delivered on: 25 January 2016
Persons entitled: Mount Street Mortgage Servicing Limited (The Common Security Agent)

Classification: A registered charge
Particulars: Property forming the hotel, prime four business park, kingswells, aberdeen t/no ABN115753.
Outstanding
1 January 2016Delivered on: 5 January 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Common Secured Parties)

Classification: A registered charge
Outstanding
1 January 2016Delivered on: 5 January 2016
Persons entitled: Mount Street Mortgaging Servicing Limited (As Security Trustee for the Common Secured Parties)

Classification: A registered charge
Particulars: Property k/a the village hotel deansleigh road bournemouth title no DT308484, DT350154 and DT350155 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 January 2015Delivered on: 29 January 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent

Classification: A registered charge
Particulars: The village hotel deansleigh road bournemouth t/n DT350795. For more details please refer to schedule 2 of the instrument.
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 5 April 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: The mortgaged property being the property at the bracknell hotel site on the south west side of bagshot road, bracknell with title number BK182721.
Outstanding
25 March 2022Delivered on: 5 April 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD., Welbeck Works, 33 Welbeck Street, London, England, W1G 8EJ as Security Trustee for Each of the Secured Parties (The Security Agent)

Classification: A registered charge
Particulars: The mortgaged property being plot w, basing view, basingstoke with title number HP826285 and other mortgaged properties specified in the instrument.
Outstanding
25 March 2022Delivered on: 31 March 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Classification: A registered charge
Outstanding
29 March 2022Delivered on: 31 March 2022
Persons entitled: Trimont Real Estate Advisors, U.K., LTD. (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest under the development lease between drum kingswells business park limited and de vere village trading no.1 Limited dated 21 and 22 august 2013 and relative to land and buildings known as the village hotel, prime four, kingswells, aberdeen AB15 8PJ registered in the land register of scotland under title number ABN115753.
Outstanding
15 October 2019Delivered on: 17 October 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest under the development lease between drum kingswells business park limited and de vere village trading no.1 Limited dated 21 and 22 august 2013 and relative to land and buildings known as the village hotel, prime four, kingswells, aberdeen, AB15 8PJ, registered in the land register of scotland under title number ABN115753.
Outstanding
7 October 2019Delivered on: 11 October 2019
Persons entitled: Wells Fargo Bank N.A. London Branch (As Security Agent)

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 9 October 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Real property including the land registered under the following title numbers: DT308484, DT350154, DT350155. For the full list please refer to the instrument.
Outstanding
28 November 2016Delivered on: 2 August 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Lease in respect of the village hotel prime four kingswells aberdeen t/no: ABN115753.
Outstanding
17 May 2018Delivered on: 21 May 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: The tenant's interest under the development lease between drum kingswells business park limited and de vere village trading no.1 Limited dated 21 and 22 august 2013 and relative to land and buildings known as the village hotel, prime four, kingswells, aberdeen AB15 8PJ registered in the land register of scotland under title number ABN115753.
Outstanding
9 May 2018Delivered on: 14 May 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: Real property including the land registered under the following title numbers: DT308484, DT350154, DT350155. For the full list please refer to the instrument.
Outstanding
9 May 2018Delivered on: 11 May 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Trustee

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 29 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
17 November 2016Delivered on: 21 November 2016
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: The village hotel, deansleigh road, bournemouth BH7 7DZ with title numbers DT308484, DT350154 and DT350155; the village hotel, waterfold park, bury BL9 7BQ with title number GM856290; the village hotel, pendwyallt road, cardiff CF14 9YP with title number WA793604; and the village hotel, cheadle road, cheadle SK8 1HW with title number GM524801. For more details please refer to the instrument.
Outstanding
25 November 2014Delivered on: 10 December 2014
Satisfied on: 4 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The village hotel, deansleigh road, bournemouth t/no DT350795. Land lying to the south of rochdale road, rochdale known as the village hotel, waterfold park t/no MAN83067. The village hotel, pendwyallt road, cardiff t/no CYM346011. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
8 March 2010Delivered on: 21 December 2010
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged please refer to the form MG06); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
8 March 2010Delivered on: 17 March 2010
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2007Delivered on: 21 December 2007
Satisfied on: 27 November 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 19 April 2007
Satisfied on: 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (30 pages)
22 September 2020Registered office address changed from Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 (1 page)
18 September 2020Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW England to Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 October 2019Registration of charge 061390410018, created on 15 October 2019 (11 pages)
11 October 2019Registration of charge 061390410017, created on 7 October 2019 (16 pages)
9 October 2019Registration of charge 061390410016, created on 7 October 2019 (73 pages)
25 September 2019Full accounts made up to 31 December 2018 (24 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (24 pages)
2 August 2018Registration of a charge with Charles court order to extend. Charge code 061390410015, created on 28 November 2016 (14 pages)
21 May 2018Registration of charge 061390410014, created on 17 May 2018 (11 pages)
14 May 2018Registration of charge 061390410013, created on 9 May 2018 (70 pages)
11 May 2018Registration of charge 061390410012, created on 9 May 2018 (16 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 March 2018Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 November 2016Registration of charge 061390410011, created on 17 November 2016 (18 pages)
29 November 2016Registration of charge 061390410011, created on 17 November 2016 (18 pages)
21 November 2016Registration of charge 061390410010, created on 17 November 2016 (71 pages)
21 November 2016Registration of charge 061390410010, created on 17 November 2016 (71 pages)
18 November 2016Satisfaction of charge 061390410006 in full (1 page)
18 November 2016Satisfaction of charge 061390410009 in full (1 page)
18 November 2016Satisfaction of charge 061390410008 in full (1 page)
18 November 2016Satisfaction of charge 061390410008 in full (1 page)
18 November 2016Satisfaction of charge 061390410006 in full (1 page)
18 November 2016Satisfaction of charge 061390410009 in full (1 page)
18 November 2016Satisfaction of charge 061390410007 in full (1 page)
18 November 2016Satisfaction of charge 061390410007 in full (1 page)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (22 pages)
21 August 2016Full accounts made up to 31 December 2015 (22 pages)
11 March 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
11 March 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
11 March 2016Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
25 January 2016Registration of charge 061390410009, created on 12 January 2016 (9 pages)
25 January 2016Registration of charge 061390410009, created on 12 January 2016 (9 pages)
5 January 2016Registration of charge 061390410008, created on 1 January 2016 (17 pages)
5 January 2016Registration of charge 061390410007, created on 1 January 2016 (38 pages)
5 January 2016Registration of charge 061390410008, created on 1 January 2016 (17 pages)
5 January 2016Registration of charge 061390410007, created on 1 January 2016 (38 pages)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
7 October 2015Registered office address changed from One Fleet Place London EC4M 7WS England to 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW on 7 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2 October 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Coley James Brenan on 1 April 2015 (2 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
4 February 2015Satisfaction of charge 061390410005 in full (4 pages)
4 February 2015Satisfaction of charge 061390410005 in full (4 pages)
29 January 2015Registration of charge 061390410006, created on 23 January 2015 (57 pages)
29 January 2015Registration of charge 061390410006, created on 23 January 2015 (57 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
16 December 2014Appointment of Mr Gary Reginald Davis as a director on 3 December 2014 (3 pages)
10 December 2014Registration of charge 061390410005, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
10 December 2014Registration of charge 061390410005, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Appointment of Coley James Brenan as a director on 25 November 2014 (3 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014 (2 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Colin Elliot as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014 (2 pages)
27 November 2014Satisfaction of charge 3 in full (4 pages)
27 November 2014Company name changed de vere village properties LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Satisfaction of charge 3 in full (4 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Company name changed de vere village properties LIMITED\certificate issued on 27/11/14 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
11 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 5 March 2014
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
6 November 2012Director's details changed (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (4 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages)
3 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages)
5 April 2011Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages)
5 April 2011Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (56 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 4 (56 pages)
29 November 2010Company name changed de vere hotels no 1 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed de vere hotels no 1 LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 November 2010Change of name notice (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 3 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 3 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (16 pages)
15 March 2010Full accounts made up to 31 December 2008 (16 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
22 April 2009Return made up to 05/03/09; full list of members (4 pages)
22 April 2009Return made up to 05/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director paul harries (1 page)
21 April 2009Appointment terminated director paul harries (1 page)
25 February 2009Director's change of particulars / richard balfour-lynn / 05/03/2008 (1 page)
25 February 2009Return made up to 05/03/08; full list of members; amend (7 pages)
25 February 2009Return made up to 05/03/08; full list of members; amend (7 pages)
25 February 2009Director's change of particulars / richard balfour-lynn / 05/03/2008 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Director's change of particulars / michael bibring / 19/03/2008 (1 page)
26 March 2008Director's change of particulars / paul harries / 19/03/2008 (1 page)
26 March 2008Director's change of particulars / paul harries / 19/03/2008 (1 page)
26 March 2008Director's change of particulars / michael bibring / 19/03/2008 (1 page)
20 March 2008Return made up to 05/03/08; full list of members (5 pages)
20 March 2008Return made up to 05/03/08; full list of members (5 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2007Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
27 November 2007Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
3 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 April 2007Particulars of mortgage/charge (12 pages)
19 April 2007Particulars of mortgage/charge (12 pages)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)