You are here: bizstats.co.uk > a-z index > V list > VU list

Vur Village Holdings No 2 Limited WARRINGTON


Vur Village Holdings No 2 started in year 2000 as Private Limited Company with registration number 04108001. The Vur Village Holdings No 2 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Warrington at Cygnet Court Ground Floor, 230 Cygnet House. Postal code: WA1 1PP. Since 27th November 2014 Vur Village Holdings No 2 Limited is no longer carrying the name De Vere Village Holdings No 2.

The firm has 2 directors, namely Paul R., Gary D.. Of them, Gary D. has been with the company the longest, being appointed on 3 December 2014 and Paul R. has been with the company for the least time - from 29 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vur Village Holdings No 2 Limited Address / Contact

Office Address Cygnet Court Ground Floor, 230 Cygnet House
Office Address2 Centre Park
Town Warrington
Post code WA1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108001
Date of Incorporation Wed, 15th Nov 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 29 December 2021

Gary D.

Position: Director

Appointed: 03 December 2014

Coley B.

Position: Director

Appointed: 25 November 2014

Resigned: 29 December 2021

Colin E.

Position: Director

Appointed: 01 June 2013

Resigned: 25 November 2014

Andrew C.

Position: Director

Appointed: 16 September 2011

Resigned: 25 November 2014

David C.

Position: Director

Appointed: 16 September 2011

Resigned: 28 June 2013

Sunita K.

Position: Secretary

Appointed: 30 March 2011

Resigned: 29 July 2014

Michael B.

Position: Director

Appointed: 07 November 2006

Resigned: 03 March 2010

Richard B.

Position: Director

Appointed: 07 November 2006

Resigned: 16 September 2011

Ian C.

Position: Director

Appointed: 07 November 2006

Resigned: 03 March 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 07 November 2006

Resigned: 30 March 2011

Jagtar S.

Position: Director

Appointed: 07 November 2006

Resigned: 16 September 2011

Paul S.

Position: Director

Appointed: 22 June 2004

Resigned: 07 November 2006

Roger S.

Position: Director

Appointed: 15 November 2000

Resigned: 03 January 2006

David E.

Position: Director

Appointed: 15 November 2000

Resigned: 08 September 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2000

Resigned: 15 November 2000

David E.

Position: Secretary

Appointed: 15 November 2000

Resigned: 08 September 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2000

Resigned: 15 November 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Vur Village Hotel Holdings Limited from Warrington, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vur Village Hotel Holdings Limited

600 1st Floor Lakeview Centre Park, Lakeside Drive, Warrington, WA1 1RW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 6448771
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Vere Village Holdings No 2 November 27, 2014
De Vere Leasing November 8, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, January 2024
Free Download (24 pages)

Company search