About

Registered Number: 04421852
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Active
Registered Address: 15 Gillard Road, Bristol, BS15 8AR

 

Having been setup in 2002, Verenia Court Management Company Ltd are based in Bristol, it's status is listed as "Active". The current directors of this organisation are Hurst, Stephen Peter, Chesterton, Ron, Hurst, Stephen Peter, Mitchell, Daryl Jane Broadbridge, Bluck, Martin James, Carter, Sarah Ann, Chesterton, Paul, Every, Roger, Jones, Philip Vaughan, Milne, Ann Welsh. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERTON, Ron 22 April 2019 - 1
HURST, Stephen Peter 19 December 2017 - 1
MITCHELL, Daryl Jane Broadbridge 14 November 2012 - 1
CARTER, Sarah Ann 01 September 2003 12 November 2004 1
CHESTERTON, Paul 04 December 2015 22 April 2019 1
EVERY, Roger 12 May 2006 13 September 2016 1
JONES, Philip Vaughan 12 November 2004 30 June 2006 1
MILNE, Ann Welsh 09 November 2012 13 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HURST, Stephen Peter 12 November 2004 - 1
BLUCK, Martin James 01 September 2003 08 April 2004 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 22 April 2019
TM01 - Termination of appointment of director 22 April 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 19 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 18 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 05 February 2014
AAMD - Amended Accounts 02 September 2013
AAMD - Amended Accounts 02 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.