About

Registered Number: 03039045
Date of Incorporation: 29/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Flat 1, 32 Veronica Road, London, SW17 8QL

 

Having been setup in 1995, 32 Veronica Road Management Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Taggart, Cormac Bernard, Brasse, Glenn, Powell, Matthew, Ruxton, Lucinda Marian, Taggart, Cormac Bernard, Bonnell, Carolyn Jane, Kyte, Jarrod Lee, Arndt, Haydn Robert, Barham, Penelope Anne, Bonnell, Carolyn Jane, Dickson Stringer, Carole, Doggrell, Lucy, Ferry, Andrew Joseph, Flack, Victoria, Jorgensen, Nikolaj, Kyte, Jarrod Lee, Mancktelow, Danielle Lauren, Mcfadden, Christopher Daniel, Page, Steven Charles, Ruxton, Robert William in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASSE, Glenn 06 June 1999 - 1
POWELL, Matthew 16 October 2018 - 1
RUXTON, Lucinda Marian 25 August 2010 - 1
TAGGART, Cormac Bernard 19 February 2013 - 1
ARNDT, Haydn Robert 23 September 2000 01 March 2005 1
BARHAM, Penelope Anne 29 March 1995 23 September 2000 1
BONNELL, Carolyn Jane 21 April 2007 19 February 2013 1
DICKSON STRINGER, Carole 21 July 1995 24 June 1996 1
DOGGRELL, Lucy 02 August 2013 12 December 2014 1
FERRY, Andrew Joseph 29 March 1995 27 July 1998 1
FLACK, Victoria 30 December 1996 06 June 1999 1
JORGENSEN, Nikolaj 19 April 2005 21 April 2007 1
KYTE, Jarrod Lee 27 July 1998 02 August 2013 1
MANCKTELOW, Danielle Lauren 15 February 2015 19 February 2015 1
MCFADDEN, Christopher Daniel 15 February 2015 16 October 2018 1
PAGE, Steven Charles 21 July 1995 01 June 1996 1
RUXTON, Robert William 24 June 1996 25 August 2010 1
Secretary Name Appointed Resigned Total Appointments
TAGGART, Cormac Bernard 21 July 2013 - 1
BONNELL, Carolyn Jane 25 August 2010 01 February 2013 1
KYTE, Jarrod Lee 01 February 2013 21 July 2013 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 07 April 2019
CH01 - Change of particulars for director 07 April 2019
AA - Annual Accounts 09 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 29 March 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 15 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 21 July 2013
AP03 - Appointment of secretary 21 July 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 31 January 2011
AP03 - Appointment of secretary 27 August 2010
AP01 - Appointment of director 26 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 09 April 1997
RESOLUTIONS - N/A 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 23 August 1996
288 - N/A 23 August 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.