VARSITY HOMES LIMITED
LEATHERHEAD G.P.B.S. (INVESTMENTS) LIMITED

Hellopages » Surrey » Mole Valley » KT22 9XF

Company number 02971351
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address 7 SUMNER CLOSE, FETCHAM, LEATHERHEAD, SURREY, KT22 9XF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 3 . The most likely internet sites of VARSITY HOMES LIMITED are www.varsityhomes.co.uk, and www.varsity-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Chessington North Rail Station is 6 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Kingston Rail Station is 9.2 miles; to Fulwell Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Varsity Homes Limited is a Private Limited Company. The company registration number is 02971351. Varsity Homes Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of Varsity Homes Limited is 7 Sumner Close Fetcham Leatherhead Surrey Kt22 9xf. . LUCAS, Peter is a Secretary of the company. LUCAS, Peter is a Director of the company. SMITH, Ian Francis is a Director of the company. Secretary ELSEY, Paul has been resigned. Secretary G P BUSINESS SERVICES has been resigned. Secretary HILL, Gareth John has been resigned. Secretary JOHNSON, Diane has been resigned. Director ELSEY, Paul has been resigned. Director HILL, Gareth John has been resigned. Director LUCAS, Heather June has been resigned. Director LUCAS, Peter has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUCAS, Peter
Appointed Date: 29 July 2006

Director
LUCAS, Peter
Appointed Date: 04 March 2003
70 years old

Director
SMITH, Ian Francis
Appointed Date: 28 July 1999
62 years old

Resigned Directors

Secretary
ELSEY, Paul
Resigned: 18 May 2001
Appointed Date: 20 July 1999

Secretary
G P BUSINESS SERVICES
Resigned: 20 July 1999
Appointed Date: 27 September 1994

Secretary
HILL, Gareth John
Resigned: 29 July 2006
Appointed Date: 18 May 2001

Secretary
JOHNSON, Diane
Resigned: 27 September 1994
Appointed Date: 26 September 1994

Director
ELSEY, Paul
Resigned: 20 July 1999
Appointed Date: 27 September 1994
74 years old

Director
HILL, Gareth John
Resigned: 29 July 2006
Appointed Date: 27 September 1994
70 years old

Director
LUCAS, Heather June
Resigned: 25 October 1999
Appointed Date: 28 July 1999
70 years old

Director
LUCAS, Peter
Resigned: 08 December 1995
Appointed Date: 27 September 1994
70 years old

Director
WOOLFORD, Leigh James
Resigned: 27 September 1994
Appointed Date: 26 September 1994
66 years old

Persons With Significant Control

Mr Peter Lucas
Notified on: 26 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Francis Smith
Notified on: 26 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VARSITY HOMES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
24 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 3

...
... and 64 more events
08 Oct 1994
New secretary appointed

08 Oct 1994
New director appointed

29 Sep 1994
Secretary resigned;new director appointed

29 Sep 1994
Director resigned;new director appointed

26 Sep 1994
Incorporation

VARSITY HOMES LIMITED Charges

1 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 101 monks road, 108 monks road heavy tree and 28C westwick…
17 July 2001
Mortgage
Delivered: 24 July 2001
Status: Satisfied on 8 February 2008
Persons entitled: Paragon Mortgages Limited
Description: 108 monks rd,exeter EX4 7BQ.
11 November 1999
Legal charge
Delivered: 30 November 1999
Status: Satisfied on 8 February 2008
Persons entitled: Paragon Mortgages Limited
Description: 101 monks road mount pleasant exeter.