De Vere Wokefield Property Limited HARROGATE


De Vere Wokefield Property started in year 2007 as Private Limited Company with registration number 06448766. The De Vere Wokefield Property company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Harrogate at The Inspire. Postal code: HG2 8PA. Since Mon, 8th Nov 2010 De Vere Wokefield Property Limited is no longer carrying the name Ahg Venice Newco 2.

The firm has 3 directors, namely Alan C., Laurie N. and James B.. Of them, James B. has been with the company the longest, being appointed on 10 December 2014 and Alan C. and Laurie N. have been with the company for the least time - from 31 December 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sunita K. who worked with the the firm until 11 March 2014.

De Vere Wokefield Property Limited Address / Contact

Office Address The Inspire
Office Address2 Hornbeam Square West
Town Harrogate
Post code HG2 8PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06448766
Date of Incorporation Mon, 10th Dec 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Alan C.

Position: Director

Appointed: 31 December 2021

Laurie N.

Position: Director

Appointed: 31 December 2021

James B.

Position: Director

Appointed: 10 December 2014

Anthony T.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2021

Thomas T.

Position: Director

Appointed: 11 March 2014

Resigned: 21 January 2015

John B.

Position: Director

Appointed: 11 March 2014

Resigned: 31 December 2021

Sarah B.

Position: Director

Appointed: 11 March 2014

Resigned: 21 January 2015

Colin E.

Position: Director

Appointed: 01 June 2013

Resigned: 11 March 2014

Andrew C.

Position: Director

Appointed: 16 September 2011

Resigned: 11 March 2014

David C.

Position: Director

Appointed: 16 September 2011

Resigned: 28 June 2013

Sunita K.

Position: Secretary

Appointed: 30 March 2011

Resigned: 11 March 2014

Richard B.

Position: Director

Appointed: 10 December 2007

Resigned: 16 September 2011

Ian C.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

Jagtar S.

Position: Director

Appointed: 10 December 2007

Resigned: 16 September 2011

Michael B.

Position: Director

Appointed: 10 December 2007

Resigned: 03 March 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 10 December 2007

Resigned: 30 March 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is De Vere Limited from Harrogate, England. The abovementioned PSC is categorised as "a limited liability 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.

De Vere Limited

The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 06139080
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

Ahg Venice Newco 2 November 8, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (30 pages)

Company search

Advertisements