Background WavePink WaveYellow Wave

VAGA DEVELOPMENTS LIMITED (10951832)

VAGA DEVELOPMENTS LIMITED (10951832) is an active UK company. incorporated on 7 September 2017. with registered office in Newcastle. The company operates in the Construction sector, engaged in development of building projects. VAGA DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include FRASER, Gavin.

Company Number
10951832
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
Management Suite Eldon Gardens, Newcastle, NE1 7RA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRASER, Gavin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAGA DEVELOPMENTS LIMITED

VAGA DEVELOPMENTS LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Newcastle. The company operates in the Construction sector, specifically engaged in development of building projects. VAGA DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10951832

LTD Company

Age

8 Years

Incorporated 7 September 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 14 January 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2022
Period: 1 January 2021 - 30 December 2021

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

GLANTON DEVELOPMENTS LIMITED
From: 7 September 2017To: 20 November 2017
Contact
Address

Management Suite Eldon Gardens Percy Street Newcastle, NE1 7RA,

Previous Addresses

Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wera NE1 7RA United Kingdom
From: 14 August 2024To: 19 August 2024
C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 16 June 2023To: 14 August 2024
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 22 September 2021To: 16 June 2023
6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England
From: 12 November 2018To: 22 September 2021
2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom
From: 7 September 2017To: 12 November 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Nov 21
Director Left
Feb 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Secured
Aug 22
New Owner
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRASER, Gavin

Active
Eldon Gardens, NewcastleNE1 7RA
Born September 1972
Director
Appointed 06 Aug 2021

FORREST, Gary Ronald

Resigned
Stockbridge House, Newcastle Upon TyneNE1 2HJ
Born October 1968
Director
Appointed 07 Sept 2017
Resigned 06 Aug 2021

RENFREW, Stewart Lennox

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1965
Director
Appointed 09 Aug 2021
Resigned 19 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Kenneth Paul Selman

Active
Eldon Gardens, NewcastleNE1 7RA
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2024
Stockbridge House, Newcastle Upon TyneNE1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2019
All Saints Business Centre, Newcastle Upon TyneNE1 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
6 May 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Incorporation Company
7 September 2017
NEWINCIncorporation