Background WavePink WaveYellow Wave

45-58 VARSITY DRIVE LIMITED (03418347)

45-58 VARSITY DRIVE LIMITED (03418347) is an active UK company. incorporated on 12 August 1997. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. 45-58 VARSITY DRIVE LIMITED has been registered for 28 years. Current directors include HARVEY, Ian James, ZAKOJI, Etsuko, RED BRICK MANAGEMENT LIMITED.

Company Number
03418347
Status
active
Type
ltd
Incorporated
12 August 1997
Age
28 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James, ZAKOJI, Etsuko, RED BRICK MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45-58 VARSITY DRIVE LIMITED

45-58 VARSITY DRIVE LIMITED is an active company incorporated on 12 August 1997 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45-58 VARSITY DRIVE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03418347

LTD Company

Age

28 Years

Incorporated 12 August 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 21 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 12 August 1997To: 28 October 2009
Timeline

5 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Dec 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 26 Oct 2011

ZAKOJI, Etsuko

Active
162 High Street, StevenageSG1 3LL
Born November 1957
Director
Appointed 23 Dec 2011

RED BRICK MANAGEMENT LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate director
Appointed 25 Mar 2011

FARRELL, Jacqueline Yvonne

Resigned
58 Varsity Drive, TwickenhamTW1 1AG
Secretary
Appointed 12 Aug 1997
Resigned 15 Nov 1998

JOHNSON, Stephen Boyd

Resigned
28 Willow View, WareSG12 9FJ
Secretary
Appointed 30 Jul 2008
Resigned 02 Nov 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 12 Aug 1997
Resigned 12 Aug 1997

USHER, Stephen Anthony

Resigned
58 Varsity Drive, TwickenhamTW1 1AG
Secretary
Appointed 15 Nov 1998
Resigned 04 Aug 2008

CHERRIER, Francois Jacques

Resigned
Flat 54 Varsity Drive, TwickenhamTW1 1AG
Born August 1950
Director
Appointed 12 Aug 1997
Resigned 10 Jan 2006

CLOUGH, Jane

Resigned
High Street, StevenageSG1 3DW
Born March 1972
Director
Appointed 01 Jul 2008
Resigned 25 Mar 2011

HOPKINS, Jane Elizabeth

Resigned
Flat 47 Varsity Drive, TwickenhamTW1 1AG
Born June 1968
Director
Appointed 12 Aug 1997
Resigned 12 Jun 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 12 Aug 1997
Resigned 12 Aug 1997

USHER, Stephen Anthony

Resigned
3 Debden Close, Kingston Upon ThamesKT2 5GD
Born July 1957
Director
Appointed 01 Jul 2005
Resigned 01 Jul 2008
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 April 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
29 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
9 September 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
225Change of Accounting Reference Date
Legacy
1 February 1998
287Change of Registered Office
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Incorporation Company
12 August 1997
NEWINCIncorporation