About

Registered Number: 05014576
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Founded in 2004, Verde Estates Ltd have registered office in Tunbridge Wells, Kent, it's status is listed as "Active". Green, Ian Lorne, Green, Martyn Ross, Green, Vanessa Lorraine are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ian Lorne 14 January 2004 - 1
GREEN, Martyn Ross 14 January 2004 - 1
GREEN, Vanessa Lorraine 14 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 November 2019
CH03 - Change of particulars for secretary 21 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AR01 - Annual Return 28 January 2013
SH08 - Notice of name or other designation of class of shares 23 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 19 October 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 February 2006
363a - Annual Return 11 February 2005
395 - Particulars of a mortgage or charge 03 September 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
RESOLUTIONS - N/A 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 01 March 2004 Outstanding

N/A

Legal charge 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.