Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VARNEY INVESTMENTS LIMITED
Company Information for

VARNEY INVESTMENTS LIMITED

UNIT 3 BRADBURYS COURT, LYON ROAD, HARROW, HA1 2BY,
Company Registration Number
00683558
Private Limited Company
Active

Company Overview

About Varney Investments Ltd
VARNEY INVESTMENTS LIMITED was founded on 1961-02-15 and has its registered office in Harrow. The organisation's status is listed as "Active". Varney Investments Limited is a Private Limited Company registered in ENGLAND 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
VARNEY INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 3 BRADBURYS COURT
LYON ROAD
HARROW
HA1 2BY
Other companies in SL2
 
Filing Information
Company Number 00683558
Company ID Number 00683558
Date formed 1961-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208363866  
Last Datalog update: 2024-07-05 18:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARNEY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KRISH JERMYN LIMITED   HEMSLEY MILLER LIMITED
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.
Companies with same name VARNEY INVESTMENTS LIMITED
The following companies were found which have the same name as VARNEY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VARNEY INVESTMENTS LLC 5410 LACY ST HOUSTON TX 77007 Forfeited Company formed on the 2019-09-01
VARNEY INVESTMENTS PTY LTD Active Company formed on the 2020-02-20

Company Officers of VARNEY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES FREDERICK FREEBORN
Company Secretary 1991-12-12
MARK CHRISTOPHER VARNEY
Director 1994-03-01
MARYLYN VARNEY
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC WALTER VARNEY
Director 1991-12-12 1998-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FREDERICK FREEBORN TROJAN HOMES LIMITED Company Secretary 1991-12-22 CURRENT 1972-04-26 Dissolved 2015-09-01
MARK CHRISTOPHER VARNEY TROJAN HOMES LIMITED Director 1994-03-01 CURRENT 1972-04-26 Dissolved 2015-09-01
MARYLYN VARNEY TROJAN HOMES LIMITED Director 1991-12-22 CURRENT 1972-04-26 Dissolved 2015-09-01

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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-02DIRECTOR APPOINTED MRS KIM ASTLEY VARNEY
2023-09-14RP04CS01
2023-09-13Particulars of variation of rights attached to shares
2023-09-13Change of share class name or designation
2023-09-13Memorandum articles filed
2023-09-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-13RES01ADOPT ARTICLES 13/09/23
2023-09-13MEM/ARTSARTICLES OF ASSOCIATION
2023-09-13SH08Change of share class name or designation
2023-09-13SH10Particulars of variation of rights attached to shares
2023-05-22Director's details changed for Mrs Marylyn Varney on 2023-05-15
2023-05-22Director's details changed for Mr. Mark Christopher Varney on 2023-05-15
2023-05-22Change of details for Mr Mark Christopher Varney as a person with significant control on 2023-05-15
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22PSC04Change of details for Mr Mark Christopher Varney as a person with significant control on 2023-05-15
2023-05-22CH01Director's details changed for Mrs Marylyn Varney on 2023-05-15
2023-05-1931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-01Change of details for Mr Mark Christopher Varney as a person with significant control on 2022-05-01
2022-05-01PSC04Change of details for Mr Mark Christopher Varney as a person with significant control on 2022-05-01
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-03-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-31AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-07AP03Appointment of Mr Mark Christopher Varney as company secretary on 2019-05-01
2019-06-06TM02Termination of appointment of James Frederick Freeborn on 2019-04-30
2019-03-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17SH08Change of share class name or designation
2018-09-13CC04Statement of company's objects
2018-09-13RES12Resolution of varying share rights or name
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-02-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-02-14AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 8600
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-04-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 8600
2016-02-08AR0104/02/16 ANNUAL RETURN FULL LIST
2015-04-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 8600
2015-04-20AR0104/02/15 ANNUAL RETURN FULL LIST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST
2014-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 8600
2014-03-07AR0104/02/14 ANNUAL RETURN FULL LIST
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-18AR0104/02/13 ANNUAL RETURN FULL LIST
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-03-01AR0104/02/12 ANNUAL RETURN FULL LIST
2011-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-28AR0104/02/11 ANNUAL RETURN FULL LIST
2010-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-03-10AR0104/02/10 ANNUAL RETURN FULL LIST
2009-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/08
2009-02-24363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-19363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-16363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-31363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-11363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-21363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-02-09363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-05363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-14363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-07-04AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-03-01AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-12-20363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-05-24287REGISTERED OFFICE CHANGED ON 24/05/94 FROM: THAMES HOUSE 5 MANOR HOUSE LANE DATCHET BERKSHIRE SL3 9EB
1994-05-12395PARTICULARS OF MORTGAGE/CHARGE
1994-05-11395PARTICULARS OF MORTGAGE/CHARGE
1994-03-17288NEW DIRECTOR APPOINTED
1994-03-13363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-06-15395PARTICULARS OF MORTGAGE/CHARGE
1993-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to VARNEY INVESTMENTS LIMITED 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 VARNEY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE AND DEBENTURE 1990-05-26 Outstanding ALLIED DUNBAR ASSURANCE PLC.
LEGAL MORTGAGE 1989-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FURTHER LEGAL CHARGE 1988-04-22 Outstanding CONFEDERATION LIFE INSURANCE COMPANY
LEGAL MORTGAGE 1988-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-09-24 Outstanding LONDON AND MANCHESTER (COMMERCIAL MORTGAGES) LIMITED
LEGAL CHARGE 1986-01-16 Outstanding ALLIED DUNBAR ASSURANCE PLC
LEGAL CHARGE 1983-07-20 Outstanding CONFEDERATION LIFE INSURANCE COMPANY
CHARGE 1981-06-29 Outstanding H.W.J. AGENT
CHARGE 1979-03-19 Satisfied A.J. BARKER
LEGAL CHARGE 1978-11-17 Outstanding W.H.J.AGENT
LEGAL CHARGE 1978-11-17 Satisfied MRS. A COOMBS
LEGAL CHARGE 1978-11-14 Satisfied J.R.KENROY
LEGAL CHARGE 1978-11-14 Satisfied E.G. HANDCOCK
LEGAL CHARGE 1978-11-14 Satisfied C.J. LANE
CHARGE 1975-02-18 Satisfied J.E.HANDOCK
LEGAL CHARGE 1975-02-14 Satisfied J. W. AGENT
LEGAL CHARGE 1975-01-28 Satisfied BARCLAYS BANK PLC
CHARGE 1975-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-01-21 Satisfied DAVID BERESFORD LYE.
CHARGE 1974-01-18 Satisfied A.J.BARNER
LEGAL CHARGE 1973-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-07 Satisfied TEMPERANCE PERMANENT BUILDING SOCIETY
CHARGE 1972-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-12-31 Satisfied MRS. SUSAN HORSPOOL
LEGAL CHARGE 1971-12-06 Satisfied BARCLAYS BANK PLC
CHARGE 1971-01-11 Satisfied E.A.WOLFE
CHARGE 1970-12-23 Satisfied NATIONAL EMPLOYERS LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1967-08-04 Satisfied J E HANDOCK
LEGAL CHARGE 1967-03-22 Satisfied THE CENTRAL INVESTMENT CO. LTD.
CHARGE 1966-04-29 Satisfied SUSAN HORSPOOL
LEGAL CHARGE 1965-06-18 Satisfied CRUSADER INSURANCE COMPANY LIMITED
INSTR. OF CHARGE. 1962-08-03 Outstanding BARCLAYS BANK PLC
INSTR. OF CHARGE 1962-06-21 Satisfied BARCLAYS BANK PLC
INSTR. OF CHARGE 1962-06-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VARNEY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARNEY INVESTMENTS LIMITED
Trademarks
We have not found any records of VARNEY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARNEY INVESTMENTS LIMITED. 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 VARNEY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VARNEY INVESTMENTS LIMITED 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 VARNEY INVESTMENTS LIMITED 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 VARNEY INVESTMENTS LIMITED 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.