VARSITY GATE MANAGEMENT COMPANY (NO.3) LIMITED

Address:
80 Varsity Drive, Twickenham, TW1 1AH, England

VARSITY GATE MANAGEMENT COMPANY (NO.3) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02945946. The registration start date is July 6, 1994. The current status is Active.

Company Overview

Company Number 02945946
Company Name VARSITY GATE MANAGEMENT COMPANY (NO.3) LIMITED
Registered Address 80 Varsity Drive
Twickenham
TW1 1AH
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-07-06
Account Category DORMANT
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2022-07-31
Accounts Last Update 2020-10-31
Returns Due Date 2017-02-09
Returns Last Update 2016-01-12
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 80 VARSITY DRIVE
Post Town TWICKENHAM
Post Code TW1 1AH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
OLLIE & COOPER LTD 59 Varsity Drive, Twickenham, TW1 1AH, United Kingdom
EKOARCHITECTURE LTD 87 Varsity Drive, London, TW1 1AH, England
BAZFIX CONSTRUCTION LTD 71 Varsity Drive, Twickenham, TW1 1AH, England

Companies with the same post town

Entity Name Office Address
SIBYL ARTS LIMITED 163 St. Margarets Road, Twickenham, TW1 1RD, England
BENY MOTORS LTD 26a Hounslow Road, Twickenham, TW2 7EX, United Kingdom
BY KOSTOVSKI LTD 5a Station Road, Twickenham, TW1 4LL, England
PROTOCOLAV LTD 20 Lime Grove, Twickenham, TW1 1EL, England
THECURLYCHEFCO LTD Jade Winslade, 11 Portugal Gardens, Twickenham, London, TW2 5HE, United Kingdom
CLOTH AND CLAY LIMITED 1 Elrose Mansions, Staines Road, Twickenham, TW2 5AJ, England
MEKAIL K LTD 46 Warburton Road, Twickenham, TW2 6EP, United Kingdom
H VIRK PROPERTY COMPANY LTD 15 Fairfield Avenue, Twickenham, TW2 6JY, England
APPROVED BUILDING SOLUTIONS LIMITED 12 Rosecroft Gardens, Twickenham, TW2 7PX, England
CARA LYONS LTD 14 Kings Road, Twickenham, TW1 2QS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DE VRY, Jaco Director (Active) Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR July 1978 /
14 July 2010
British /
United Kingdom
Civil Engineer
MORRIS, Stephen William Director (Active) Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR July 1971 /
13 September 2005
British /
England
Consultancy
CRETON, John Joseph Secretary (Resigned) 76 Varsity Drive, Twickenham, Middlesex, TW1 1AH /
23 October 1996
/
GREWER, Geoffrey Secretary (Resigned) Askham House 129 Main Street, Askham Bryan, York, YO23 3QS /
31 May 1996
/
SANKEY, Patricia Valerie Secretary (Resigned) 23 Duncombe Road, Busbridge, Godalming, Surrey, GU7 1SF /
6 July 1994
/
ALLEN, Julia Ruth Director (Resigned) 68 Varsity Drive, Twickenham, Middlesex, TW1 1AH July 1965 /
12 November 2003
British /
United Kingdom
Accountant
BOOTH, Susan Director (Resigned) 65 Varsity Drive, Twickenham, Middlesex, TW1 1AH January 1963 /
23 October 1996
British /
Teacher
CHEETHAM, Lee Director (Resigned) 59 Varsity Drive, Twickenham, Middlesex, TW1 1AH September 1970 /
3 July 1997
British /
Software Engineer
CORDY, Richard Miles Director (Resigned) 1 Saint Margaret Drive, Epsom, Surrey, KT18 7LB March 1958 /
6 July 1994
British /
Company Director
EVANS, Graham John Director (Resigned) 63 Varsity Drive, Twickenham, Middlesex, TW1 1AH October 1962 /
24 September 2001
British /
Accountant
GENNEY, Guy David Director (Resigned) 70 Varsity Drive, Twickenham, Middlesex, TW1 1AH July 1970 /
10 June 1999
British /
Insurance
ILEY, Lynda Director (Resigned) 79 Varsity Drive, Twickenham, Middlesex, TW1 1AH July 1963 /
23 October 1996
British /
Librarian
LANGTON, Christine Ann Director (Resigned) 60 Varsity Drive, Twickenham, Middlesex, TW1 1AH March 1947 /
23 October 1996
British /
Building Society Customer Serv
LOMAX, Anthony David Morton Director (Resigned) 12 Moat Court, Woodfield Lane, Ashtead, Surrey, KT21 2BL November 1949 /
6 July 1994
British /
Sales Director
PUTNAM, Stephen Charles Director (Resigned) 6 Vandyke Close, Redhill, Surrey, RH1 2DS October 1952 /
6 July 1994
British /
Operations Director

Competitor

Search similar business entities

Post Town TWICKENHAM
Post Code TW1 1AH
SIC Code 98000 - Residents property management

Improve Information

Please provide details on VARSITY GATE MANAGEMENT COMPANY (NO.3) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches