About

Registered Number: 05364776
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Threshing Barn Cowage Farm, Foxley, Malmesbury, Wilthshire, SN16 0JH

 

Veritas Property Management Ltd was registered on 15 February 2005 and has its registered office in Malmesbury, Wilthshire. There are 9 directors listed as Atwell, Christopher Robert, Atwell, Paul William, Casey, Stephen John, Gay, James Keith, Hancock, Timothy Peter, Grafton, Roger Clive, Grafton Rr Limited, Earle, Florence Beatrix Ann, Eldene, Yasmine for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWELL, Christopher Robert 01 December 2011 - 1
ATWELL, Paul William 15 February 2005 - 1
CASEY, Stephen John 13 June 2019 - 1
GAY, James Keith 06 April 2018 - 1
HANCOCK, Timothy Peter 01 July 2013 - 1
EARLE, Florence Beatrix Ann 01 October 2010 31 December 2018 1
ELDENE, Yasmine 17 March 2017 17 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAFTON, Roger Clive 01 March 2006 01 October 2017 1
GRAFTON RR LIMITED 15 February 2005 01 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR04 - N/A 10 September 2020
CH01 - Change of particulars for director 07 July 2020
PSC04 - N/A 23 June 2020
CH01 - Change of particulars for director 22 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 October 2019
MR01 - N/A 10 July 2019
RESOLUTIONS - N/A 08 July 2019
AP01 - Appointment of director 04 July 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 10 August 2018
PSC01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
SH08 - Notice of name or other designation of class of shares 15 June 2018
SH03 - Return of purchase of own shares 06 June 2018
SH06 - Notice of cancellation of shares 08 May 2018
CS01 - N/A 15 February 2018
SH06 - Notice of cancellation of shares 03 October 2017
SH01 - Return of Allotment of shares 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 18 January 2017
AD01 - Change of registered office address 07 May 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 15 January 2014
MR01 - N/A 06 July 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 18 February 2011
AA01 - Change of accounting reference date 16 November 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA01 - Change of accounting reference date 25 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 06 March 2007
CERTNM - Change of name certificate 19 February 2007
363a - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 13 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 21 November 2005
287 - Change in situation or address of Registered Office 17 October 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

A registered charge 03 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.