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

Vur Village Holdings No 3 Limited WARRINGTON


Vur Village Holdings No 3 started in year 2007 as Private Limited Company with registration number 06448855. The Vur Village Holdings No 3 company has been functioning successfully for 17 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 November 27, 2014 Vur Village Holdings No 3 Limited is no longer carrying the name De Vere Village Holdings No 3.

The company 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 present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sunita K. who worked with the the company until 29 July 2014.

Vur Village Holdings No 3 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 06448855
Date of Incorporation Mon, 10th Dec 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 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 Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 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

David C.

Position: Director

Appointed: 16 September 2011

Resigned: 28 June 2013

Andrew C.

Position: Director

Appointed: 16 September 2011

Resigned: 25 November 2014

Sunita K.

Position: Secretary

Appointed: 30 March 2011

Resigned: 29 July 2014

Michael B.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

Jagtar S.

Position: Director

Appointed: 10 December 2007

Resigned: 16 September 2011

Richard B.

Position: Director

Appointed: 10 December 2007

Resigned: 16 September 2011

Filex Services Limited

Position: Corporate Secretary

Appointed: 10 December 2007

Resigned: 30 March 2011

Ian C.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Vur Village Holdings No 2 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 Holdings No 2 Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04108001
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 3 November 27, 2014
Ahg Venice Newco 8 November 8, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024
Free Download (23 pages)

Company search