45-58 VARSITY DRIVE LIMITED

Register to unlock more data on OkredoRegister

45-58 VARSITY DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03418347

Incorporation date

12/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon15/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-11-30
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon05/08/2024
Micro company accounts made up to 2023-11-30
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-11-30
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon05/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon04/12/2020
Micro company accounts made up to 2020-11-30
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon29/04/2020
Director's details changed for Red Brick Management Limited on 2020-04-29
dot icon29/04/2020
Director's details changed for Mr Ian James Harvey on 2020-04-29
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon17/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-11-30
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/12/2011
Appointment of Mrs Etsuko Zakoji as a director
dot icon26/10/2011
Appointment of Mr Ian James Harvey as a director
dot icon18/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/03/2011
Appointment of Red Brick Management Limited as a director
dot icon29/03/2011
Termination of appointment of Jane Clough as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon18/08/2010
Director's details changed for Ms Jane Clough on 2009-11-02
dot icon21/05/2010
Appointment of Red Brick Company Secretaries Limited as a secretary
dot icon21/05/2010
Termination of appointment of Stephen Johnson as a secretary
dot icon28/10/2009
Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 2009-10-28
dot icon09/09/2009
Return made up to 12/08/09; full list of members
dot icon18/03/2009
Return made up to 12/08/08; full list of members
dot icon25/02/2009
Director appointed jane clough
dot icon25/02/2009
Registered office changed on 25/02/2009 from 58 varsity drive twickenham middlesex TW1 1AG
dot icon25/02/2009
Appointment terminated director stephen usher
dot icon24/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/02/2009
Accounts for a dormant company made up to 2007-11-30
dot icon29/10/2008
Secretary appointed stephen boyd johnson
dot icon07/08/2008
Appointment terminated secretary stephen usher
dot icon18/10/2007
Return made up to 12/08/07; no change of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/09/2006
Return made up to 12/08/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/08/2005
Return made up to 12/08/05; full list of members
dot icon04/08/2005
New director appointed
dot icon16/08/2004
Return made up to 12/08/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/09/2003
Return made up to 12/08/03; full list of members
dot icon08/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/08/2002
Return made up to 12/08/02; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon09/08/2001
Return made up to 12/08/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 1999-11-30
dot icon15/08/2000
Return made up to 12/08/00; full list of members
dot icon09/09/1999
Return made up to 12/08/99; no change of members
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
Accounts for a small company made up to 1998-11-30
dot icon04/09/1998
Return made up to 12/08/98; full list of members
dot icon01/07/1998
Accounting reference date extended from 31/08/98 to 30/11/98
dot icon01/02/1998
Registered office changed on 01/02/98 from: c/o philip moody & co 373A sandycombe road kew richmond surrey TW9 3PR
dot icon15/12/1997
Registered office changed on 15/12/97 from: 16 st john street london EC1M 4AY
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon12/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.10K
-
0.00
-
-
2022
0
2.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED BRICK COMPANY SECRETARIES LIMITED
Corporate Secretary
01/11/2009 - Present
129
Tester, William Andrew Joseph
Nominee Director
11/08/1997 - 11/08/1997
5139
Thomas, Howard
Nominee Secretary
11/08/1997 - 11/08/1997
3157
Harvey, Ian James
Director
26/10/2011 - Present
31
Johnson, Stephen Boyd
Secretary
29/07/2008 - 01/11/2009
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45-58 VARSITY DRIVE LIMITED

45-58 VARSITY DRIVE LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45-58 VARSITY DRIVE LIMITED?

toggle

45-58 VARSITY DRIVE LIMITED is currently Active. It was registered on 12/08/1997 .

Where is 45-58 VARSITY DRIVE LIMITED located?

toggle

45-58 VARSITY DRIVE LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does 45-58 VARSITY DRIVE LIMITED do?

toggle

45-58 VARSITY DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45-58 VARSITY DRIVE LIMITED?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-12 with updates.