About

Registered Number: 02434423
Date of Incorporation: 20/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 6 Verne Road, Weymouth, Dorset, DT4 0RX

 

6 Verne Road Management Ltd was registered on 20 October 1989, it's status in the Companies House registry is set to "Active". 6 Verne Road Management Ltd has 12 directors listed as Cockerell, Janet Lynne, Cowan, Michael Thomas, Greenaway, Beverley Susan, King, Simon Paul, Watts, Christopher Robert, Branch, Sally, Keane, Marie Elizabeth, Rollinson, Helen Susan, Watts, Christopher Robert, Clark, Peter Raymond, Davis, Wayne, Weeks, Simon Jonathan, Dr in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERELL, Janet Lynne 25 June 2018 - 1
COWAN, Michael Thomas 30 January 2016 - 1
GREENAWAY, Beverley Susan 06 November 2019 - 1
KING, Simon Paul 25 June 2018 - 1
WATTS, Christopher Robert 25 June 2018 - 1
CLARK, Peter Raymond 11 April 2001 30 January 2016 1
DAVIS, Wayne 04 May 1999 10 April 2001 1
WEEKS, Simon Jonathan, Dr N/A 04 May 1999 1
Secretary Name Appointed Resigned Total Appointments
BRANCH, Sally 09 June 2003 17 July 2014 1
KEANE, Marie Elizabeth N/A 09 June 2003 1
ROLLINSON, Helen Susan 17 July 2014 15 October 2017 1
WATTS, Christopher Robert 02 March 2017 25 June 2018 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 07 November 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 October 2018
TM02 - Termination of appointment of secretary 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AA - Annual Accounts 04 June 2018
TM02 - Termination of appointment of secretary 16 October 2017
CS01 - N/A 15 October 2017
TM02 - Termination of appointment of secretary 15 October 2017
AA - Annual Accounts 16 May 2017
AP03 - Appointment of secretary 03 March 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 30 January 2016
TM01 - Termination of appointment of director 30 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 17 July 2014
AP03 - Appointment of secretary 17 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
AA - Annual Accounts 16 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 13 October 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 10 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 18 October 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 23 October 1992
363b - Annual Return 16 December 1991
288 - N/A 16 December 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 17 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1990
287 - Change in situation or address of Registered Office 16 November 1989
288 - N/A 16 November 1989
NEWINC - New incorporation documents 20 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.