About

Registered Number: 02333210
Date of Incorporation: 09/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 17 The Hornet, Chichester, West Sussex, PO19 7JL,

 

Verica Court Management Ltd was registered on 09 January 1989 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Susan 19 April 2017 - 1
PRICE, Alan Peter 21 June 2007 - 1
VOYSEY, James Alan 24 June 2010 - 1
BREWIN, Sandra Elizabeth 17 January 2006 11 July 2017 1
BULLEN, Jonathan Gary 20 June 2006 24 February 2012 1
DUNNE, Mandy 05 February 2014 17 July 2015 1
REYNOLDS, Arthur Bert N/A 26 October 1999 1
SMALL, Judith Mary 17 January 2006 05 June 2007 1
SPRINGUARD, Beryl Winifred 15 June 1996 15 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MOYNIHAN, Eamonn 13 December 2010 01 November 2011 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 02 January 2020
AD01 - Change of registered office address 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 26 April 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 December 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 18 December 2014
RESOLUTIONS - N/A 11 September 2014
MA - Memorandum and Articles 11 September 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AP04 - Appointment of corporate secretary 07 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 20 December 2011
AD01 - Change of registered office address 03 November 2011
AP04 - Appointment of corporate secretary 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AP03 - Appointment of secretary 13 December 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 07 July 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 15 July 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 30 December 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
MEM/ARTS - N/A 22 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
363s - Annual Return 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 March 1998
RESOLUTIONS - N/A 30 October 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 04 November 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
287 - Change in situation or address of Registered Office 20 June 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 26 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 08 November 1992
363b - Annual Return 27 January 1992
363(287) - N/A 27 January 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 28 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1991
363 - Annual Return 19 December 1990
288 - N/A 20 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1989
MEM/ARTS - N/A 03 July 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.