Background WavePink WaveYellow Wave

VARIAN PROPERTY LIMITED (10500570)

VARIAN PROPERTY LIMITED (10500570) is an active UK company. incorporated on 28 November 2016. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VARIAN PROPERTY LIMITED has been registered for 9 years. Current directors include VARIAN, Hanako, VARIAN, Roger Patrick.

Company Number
10500570
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Lushington House, Newmarket, CB8 9AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VARIAN, Hanako, VARIAN, Roger Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIAN PROPERTY LIMITED

VARIAN PROPERTY LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VARIAN PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10500570

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Lushington House 119 High Street Newmarket, CB8 9AE,

Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Sept 17
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VARIAN, Roger Patrick

Active
119 High Street, NewmarketCB8 9AE
Secretary
Appointed 28 Nov 2016

VARIAN, Hanako

Active
119 High Street, NewmarketCB8 9AE
Born May 1976
Director
Appointed 28 Nov 2016

VARIAN, Roger Patrick

Active
119 High Street, NewmarketCB8 9AE
Born March 1979
Director
Appointed 28 Nov 2016

SHACK, Jonathan

Resigned
119 High Street, NewmarketCB8 9AE
Born April 1959
Director
Appointed 28 Nov 2016
Resigned 15 Jan 2020

Persons with significant control

1

119 High Street, NewmarketCB8 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Incorporation Company
28 November 2016
NEWINCIncorporation