Background WavePink WaveYellow Wave

VUR VILLAGE HOTELS LIMITED (02695921)

VUR VILLAGE HOTELS LIMITED (02695921) is an active UK company. incorporated on 11 March 1992. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VUR VILLAGE HOTELS LIMITED has been registered for 34 years. Current directors include DAVIS, Gary Reginald, ROBERTS, Paul.

Company Number
02695921
Status
active
Type
ltd
Incorporated
11 March 1992
Age
34 years
Address
Cygnet Court Ground Floor, 230 Cygnet House, Warrington, WA1 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIS, Gary Reginald, ROBERTS, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VUR VILLAGE HOTELS LIMITED

VUR VILLAGE HOTELS LIMITED is an active company incorporated on 11 March 1992 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VUR VILLAGE HOTELS LIMITED was registered 34 years ago.(SIC: 64209)

Status

active

Active since 34 years ago

Company No

02695921

LTD Company

Age

34 Years

Incorporated 11 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

DE VERE VILLAGE HOTELS LIMITED
From: 8 November 2010To: 27 November 2014
DE VERE HOTELS (MANAGEMENT) LIMITED
From: 22 May 1992To: 8 November 2010
LOCALFREE LIMITED
From: 11 March 1992To: 22 May 1992
Contact
Address

Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington, WA1 1PP,

Previous Addresses

Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England
From: 18 September 2020To: 22 September 2020
600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW
From: 7 October 2015To: 18 September 2020
One Fleet Place London EC4M 7WS England
From: 2 October 2015To: 7 October 2015
1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England
From: 2 October 2015To: 2 October 2015
One Fleet Place London EC4M 7WS
From: 2 December 2014To: 2 October 2015
33 Cavendish Square London London W1G 0PW
From: 27 August 2013To: 2 December 2014
33 Cavendish Square London London W1B 0PW England
From: 1 July 2013To: 27 August 2013
17 Portland Place London London W1B 1PU England
From: 5 December 2011To: 1 July 2013
1 West Garden Place Kendal Street London W2 2AQ England
From: 6 May 2011To: 5 December 2011
1 West Garden Place Kendal Street London London W2 2AQ England
From: 30 March 2011To: 6 May 2011
179 Great Portland Street London W1W 5LS
From: 11 March 1992To: 30 March 2011
Timeline

40 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Oct 12
Director Joined
Jun 13
Director Left
Jun 13
Share Issue
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
May 18
Loan Secured
Oct 19
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Capital Update
Dec 23
Loan Cleared
Jul 24
Loan Secured
Nov 24
Funding Round
Jun 25
Funding Round
Dec 25
Capital Update
Dec 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DAVIS, Gary Reginald

Active
Ground Floor, 230 Cygnet House, WarringtonWA1 1PP
Born July 1955
Director
Appointed 03 Dec 2014

ROBERTS, Paul

Active
LondonEC4M 7WS
Born February 1970
Director
Appointed 29 Dec 2021

EDWARDS, David Charles

Resigned
Greenbanks Close, LymingtonSO41 0SQ
Secretary
Appointed 09 Oct 2003
Resigned 08 Sept 2006

KAUSHAL, Sunita

Resigned
Portland Place, LondonW1B 1PU
Secretary
Appointed 30 Mar 2011
Resigned 29 Jul 2014

MARTLAND, David James

Resigned
73 Hall Lane, WiganWN2 2SF
Secretary
Appointed 26 Mar 1992
Resigned 26 Sept 2003

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 07 Nov 2006
Resigned 30 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 1992
Resigned 26 Mar 1992

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 07 Nov 2006
Resigned 16 Sept 2011

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 07 Nov 2006
Resigned 03 Mar 2010

BRENAN, Coley James

Resigned
Ground Floor, 230 Cygnet House, WarringtonWA1 1PP
Born September 1978
Director
Appointed 25 Nov 2014
Resigned 29 Dec 2021

BULL, Nicholas James Douglas

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1952
Director
Appointed 07 Aug 2014
Resigned 25 Nov 2014

CALDECOTT, David Gareth

Resigned
Portland Place, LondonW1B 1PU
Born March 1966
Director
Appointed 16 Sept 2011
Resigned 28 Jun 2013

CAVE, Ian Bruce

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1964
Director
Appointed 07 Aug 2014
Resigned 25 Nov 2014

CAVE, Ian Bruce

Resigned
392 Woodstock Road, OxfordOX2 8AF
Born April 1964
Director
Appointed 07 Nov 2006
Resigned 03 Mar 2010

COPPEL, Andrew Maxwell

Resigned
Portland Place, LondonW1B 1PU
Born August 1950
Director
Appointed 16 Sept 2011
Resigned 25 Nov 2014

DERMODY, Paul Bernard

Resigned
6 Roe Green, ManchesterM28 2RF
Born October 1945
Director
Appointed 26 Mar 1992
Resigned 13 Oct 2003

ELLIOT, Colin David

Resigned
Portland Place, LondonW1B 1PU
Born July 1964
Director
Appointed 01 Jun 2013
Resigned 25 Nov 2014

FEARN, Matthew Robin Cyprian

Resigned
Brook House, TarporleyCW6 9HH
Born October 1964
Director
Appointed 05 Jun 2006
Resigned 08 Sept 2006

SINGH, Jagtar

Resigned
West Garden Place, LondonW2 2AQ
Born September 1958
Director
Appointed 07 Nov 2006
Resigned 16 Sept 2011

SINGLETON, Paul James

Resigned
15 Kingsway Avenue, PrestonPR3 5JN
Born September 1970
Director
Appointed 22 Jun 2004
Resigned 07 Nov 2006

STUBBS, Roger Gordon

Resigned
Beech House, South WirralCF64 6QG
Born April 1951
Director
Appointed 29 Jan 1998
Resigned 03 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 1992
Resigned 26 Mar 1992

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Legacy
8 December 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Resolution
13 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 December 2023
SH19Statement of Capital
Legacy
6 December 2023
SH20SH20
Legacy
6 December 2023
CAP-SSCAP-SS
Resolution
6 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 December 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Statement Of Companys Objects
4 November 2016
CC04CC04
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Move Registers To Sail Company With New Address
18 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Resolution
3 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Resolution
2 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
20 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2014
RESOLUTIONSResolutions
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
13 January 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Change Person Director Company
5 July 2012
CH01Change of Director Details
Change Person Director Company
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Legacy
21 December 2010
MG06MG06
Legacy
6 December 2010
MG01MG01
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Memorandum Articles
22 February 2010
MEM/ARTSMEM/ARTS
Resolution
22 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
17 June 2009
288cChange of Particulars
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
6 November 2007
287Change of Registered Office
Legacy
7 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
363aAnnual Return
Legacy
24 January 2006
353353
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288cChange of Particulars
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288cChange of Particulars
Legacy
19 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Resolution
26 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
13 October 1992
224224
Memorandum Articles
29 May 1992
MEM/ARTSMEM/ARTS
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
287Change of Registered Office
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1992
NEWINCIncorporation