Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VARDY PROPERTY ABERDEEN LTD
Company Information for

VARDY PROPERTY ABERDEEN LTD

32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, NE2 1QP,
Company Registration Number
05604035
Private Limited Company
Active

Company Overview

About Vardy Property Aberdeen Ltd
VARDY PROPERTY ABERDEEN LTD was founded on 2005-10-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Vardy Property Aberdeen Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VARDY PROPERTY ABERDEEN LTD
 
Legal Registered Office
32 PORTLAND TERRACE
NEWCASTLE UPON TYNE
NE2 1QP
Other companies in DH1
 
Previous Names
VARDY PROPERTIES ABERDEEN LTD16/05/2013
VARDY VENTURE CAPITAL LIMITED02/05/2013
Filing Information
Company Number 05604035
Company ID Number 05604035
Date formed 2005-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB153906113  
Last Datalog update: 2023-11-06 15:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARDY PROPERTY ABERDEEN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VARDY PROPERTY ABERDEEN LTD

Current Directors
Officer Role Date Appointed
PETER VARDY
Director 2005-10-26
RICHARD ANGUS REGINALD VARDY
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA RUTHERFORD
Company Secretary 2012-04-02 2014-04-30
PETER DANIEL DAVID VARDY
Director 2005-10-26 2013-01-09
GERARD THOMAS MURRAY
Company Secretary 2008-01-04 2012-04-02
GERARD THOMAS MURRAY
Director 2008-01-04 2012-04-02
PAUL ALEXANDER EDWARDS
Company Secretary 2006-05-22 2007-04-19
PAUL ALEXANDER EDWARDS
Director 2006-05-22 2007-04-19
ROBERT THOMAS FORRESTER
Company Secretary 2005-10-26 2006-05-22
ROBERT THOMAS FORRESTER
Director 2005-10-26 2006-05-22
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2005-10-26 2005-10-26
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER VARDY SAFE FAMILIES FOR CHILDREN (SCOTLAND) Director 2017-11-01 CURRENT 2014-11-25 Active
PETER VARDY BETHANY CHRISTIAN CENTRE PROPERTY TRUST Director 2016-10-05 CURRENT 2016-10-05 Active
PETER VARDY THE DURHAM TEES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Director 2016-04-13 CURRENT 2013-12-04 Active
PETER VARDY SAFE FAMILIES FOR CHILDREN Director 2014-09-04 CURRENT 2012-07-09 Active
PETER VARDY ACHIEVING REAL CHANGE IN COMMUNITIES CIC Director 2014-02-06 CURRENT 2014-02-06 Active
PETER VARDY CARMONEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PETER VARDY VARDY 1985 INVESTMENTS LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PETER VARDY VHV INVESTMENTS UK LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
PETER VARDY TOWN & COUNTY SERVICE STATIONS LIMITED Director 2012-11-30 CURRENT 1974-02-18 Dissolved 2014-05-02
PETER VARDY CM 2012 LIMITED Director 2012-11-30 CURRENT 1921-03-11 Dissolved 2014-05-02
PETER VARDY PETER VARDY PORSCHE LIMITED Director 2012-11-30 CURRENT 1911-04-19 Active
PETER VARDY PETER VARDY LAND ROVER LIMITED Director 2012-11-30 CURRENT 1974-02-15 Active - Proposal to Strike off
PETER VARDY T & C HOLDINGS LIMITED Director 2012-11-30 CURRENT 1991-12-17 Active - Proposal to Strike off
PETER VARDY T & C ASSETS LIMITED Director 2012-11-30 CURRENT 2005-03-01 Active - Proposal to Strike off
PETER VARDY MACLEODS OF PERTH LIMITED Director 2012-10-01 CURRENT 1991-07-29 Dissolved 2014-05-16
PETER VARDY PETER VARDY HOLDINGS LIMITED Director 2012-10-01 CURRENT 2007-03-23 Active
PETER VARDY PETER VARDY (BAVARIA) LIMITED Director 2012-10-01 CURRENT 2007-06-15 Active - Proposal to Strike off
PETER VARDY PETER VARDY LIMITED Director 2012-10-01 CURRENT 2006-02-10 Active
PETER VARDY JIGSAW SOCIAL ENTERPRISES LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
PETER VARDY PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PETER VARDY THE JIGSAW FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
PETER VARDY SONIK SPORTS LIMITED Director 2009-08-07 CURRENT 2007-09-11 Active
PETER VARDY VARDY PROPERTY 100 LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY ELSWICK WAY (VPG) LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2013-09-03
PETER VARDY VARDY PROPERTIES Director 2006-08-23 CURRENT 2006-08-22 Dissolved 2016-01-12
PETER VARDY CAROLINA COURT (VPG) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Dissolved 2017-12-12
PETER VARDY VARDY PROPERTY (TEESSIDE) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Active
PETER VARDY VARDY VENTURES LTD Director 2005-10-26 CURRENT 2005-10-26 Active
PETER VARDY VARDY PROPERTY GROUP LIMITED Director 2002-07-08 CURRENT 2002-07-08 Active
PETER VARDY THE GREAT NORTH BAKERY LIMITED Director 2002-02-21 CURRENT 2001-08-08 Dissolved 2013-08-20
PETER VARDY VARDY FAMILY OFFICE LIMITED Director 1999-10-12 CURRENT 1999-09-24 Active
RICHARD ANGUS REGINALD VARDY JUNCTION 42 SOCIAL ENTERPRISES LIMITED Director 2015-06-10 CURRENT 2012-08-09 Active
RICHARD ANGUS REGINALD VARDY CAROLINA COURT (VPG) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Dissolved 2017-12-12
RICHARD ANGUS REGINALD VARDY VARDY PROPERTY (TEESSIDE) LIMITED Director 2006-08-14 CURRENT 2006-08-10 Active
RICHARD ANGUS REGINALD VARDY VARDY VENTURES LTD Director 2005-10-26 CURRENT 2005-10-26 Active
RICHARD ANGUS REGINALD VARDY VARDY PROPERTY GROUP LIMITED Director 2002-07-08 CURRENT 2002-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05PSC04Change of details for Sir Peter Vardy as a person with significant control on 2021-05-05
2021-05-05CH01Director's details changed for Sir Peter Vardy on 2021-05-05
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22CH01Director's details changed for Mr Richard Angus Reginald Vardy on 2015-12-22
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Mr Richard Angus Reginald Vardy on 2015-04-01
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Venture House Aykley Heads Durham DH1 5TS
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANCESCA RUTHERFORD
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26AR0126/10/13 ANNUAL RETURN FULL LIST
2013-05-16RES15CHANGE OF NAME 16/05/2013
2013-05-16CERTNMCompany name changed vardy properties aberdeen LTD\certificate issued on 16/05/13
2013-05-02RES15CHANGE OF NAME 02/05/2013
2013-05-02CERTNMCompany name changed vardy venture capital LIMITED\certificate issued on 02/05/13
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARDY
2012-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-23AR0126/10/12 ANNUAL RETURN FULL LIST
2012-05-30AP03Appointment of Francesca Rutherford as company secretary
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY
2011-11-17AR0126/10/11 FULL LIST
2011-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-16AR0126/10/10 FULL LIST
2009-11-20AR0126/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANGUS REGINALD VARDY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL DAVID VARDY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS MURRAY / 20/11/2009
2009-08-19225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-06363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288bSECRETARY RESIGNED
2006-11-08363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE + WEAR NE5 1NB
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13287REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to VARDY PROPERTY ABERDEEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VARDY PROPERTY ABERDEEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VARDY PROPERTY ABERDEEN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VARDY PROPERTY ABERDEEN LTD

Intangible Assets
Patents
We have not found any records of VARDY PROPERTY ABERDEEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VARDY PROPERTY ABERDEEN LTD
Trademarks
We have not found any records of VARDY PROPERTY ABERDEEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARDY PROPERTY ABERDEEN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VARDY PROPERTY ABERDEEN LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where VARDY PROPERTY ABERDEEN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VARDY PROPERTY ABERDEEN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VARDY PROPERTY ABERDEEN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.