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

VARDRE MANAGEMENT COMPANY LIMITED

19 PRINCES DRIVE, COLWYN BAY, CONWY, LL29 8HT,
Company Registration Number
04005451
Private Limited Company
Active

Company Overview

About Vardre Management Company Ltd
VARDRE MANAGEMENT COMPANY LIMITED was founded on 2000-06-01 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". Vardre Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VARDRE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
19 PRINCES DRIVE
COLWYN BAY
CONWY
LL29 8HT
Other companies in LL29
 
Filing Information
Company Number 04005451
Company ID Number 04005451
Date formed 2000-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARDRE MANAGEMENT COMPANY 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.

Company Officers of VARDRE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RUSSELL WALBURN
Company Secretary 2010-01-01
SHIRLEY GRIFFIN
Director 2016-06-17
STEPHEN JOHN LOCKWOOD
Director 2016-10-12
GORDON WILLIAM MARSHALL
Director 2010-11-03
ELAINE MARY SHAW
Director 2000-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND NEILD NEWALL
Director 2014-07-10 2017-10-04
ROBERT EDWARD NIXON
Director 2002-08-04 2016-10-12
PATRICIA HERROD
Director 2014-07-10 2016-06-17
RAYMOND NEILD NEWALL
Director 2000-12-17 2013-10-24
DOREEN PINE
Director 2004-06-10 2011-10-21
CAROLYN SUTTON
Director 2009-08-04 2011-10-21
MARY ANGELA HAINES
Director 2009-08-04 2010-11-03
RAYMOND NEILD NEWALL
Company Secretary 2004-07-17 2010-01-01
LEWIS CLIVE HAINES
Company Secretary 2000-11-30 2004-07-17
LEWIS CLIVE HAINES
Director 2000-11-30 2004-07-17
GRENVILLE KEITH TOUT
Director 2000-12-17 2004-06-10
BRIAN PEARCE BATHER
Director 2000-12-17 2002-08-04
MARY ANGELA HAINES
Director 2000-11-30 2000-12-17
SELWYN LLOYD JONES
Company Secretary 2000-06-01 2000-11-30
SELWYN LLOYD JONES
Director 2000-06-01 2000-11-30
PETER DAVID THOMSON
Director 2000-06-01 2000-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-01 2000-06-01

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
2023-06-26CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-21AP01DIRECTOR APPOINTED MR PHILLIP GARNER LOWNDES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH PRICE
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-25AP01DIRECTOR APPOINTED MR JOHN KENNETH PRICE
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND NEWALL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN LOCKWOOD
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIXON
2017-06-05AP01DIRECTOR APPOINTED MRS SHIRLEY GRIFFIN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HERROD
2016-09-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-30AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29AP01DIRECTOR APPOINTED MR RAYMOND NEWALL
2014-07-29AP01DIRECTOR APPOINTED MRS PATRICIA HERROD
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND NEWALL
2013-07-05AR0101/06/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SUTTON
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN PINE
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0101/06/12 ANNUAL RETURN FULL LIST
2011-11-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0101/06/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR GORDON WILLIAM MARSHALL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY HAINES
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 TY MAWR ROAD DEGANWY LL31 9UD
2010-11-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0101/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SUTTON / 01/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY SHAW / 01/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD NIXON / 01/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NEILD NEWALL / 01/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANGELA HAINES / 01/06/2010
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND NEWALL
2010-03-24AP03SECRETARY APPOINTED STEPHEN RUSSELL WALBURN
2009-09-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-18288aDIRECTOR APPOINTED MARY ANGELA HAINES
2009-08-08288aDIRECTOR APPOINTED CAROLYN SUTTON
2009-06-10363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-12-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DOREEN PINE / 01/06/2008
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 10 TY MAWR ROAD DEGANWY CONWY GWYNEDD LL31 9UD
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NEWALL / 01/06/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE SHAW / 01/06/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIXON / 01/06/2008
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / RAYMOND NEWALL / 01/06/2008
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-25363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-18363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-12363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-11363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-12363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-02288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to VARDRE MANAGEMENT COMPANY 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 VARDRE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VARDRE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 VARDRE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 3,016
Cash Bank In Hand 2011-06-30 £ 3,003
Current Assets 2012-06-30 £ 3,773
Current Assets 2011-06-30 £ 3,707
Shareholder Funds 2012-06-30 £ 3,066
Shareholder Funds 2011-06-30 £ 3,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VARDRE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARDRE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of VARDRE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARDRE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as VARDRE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VARDRE MANAGEMENT COMPANY 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 VARDRE MANAGEMENT COMPANY 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 VARDRE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4