About

Registered Number: 04242254
Date of Incorporation: 27/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 43 Bernardines Way, Buckingham, MK18 1BF

 

Verney Park Management Company Ltd was setup in 2001, it has a status of "Active". 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
HARDING, Janis Margaret 23 September 2004 - 1
THOMPSON, Simon David 16 October 2006 - 1
BEALE, Rollo Basil Arthur 27 June 2007 20 December 2008 1
THOMAS, Heather 23 September 2004 29 June 2006 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Simon David 20 July 2011 - 1
THOMPSON, Simon 01 June 2011 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 29 June 2019
CH01 - Change of particulars for director 12 June 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 July 2018
PSC08 - N/A 17 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 17 July 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 10 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AR01 - Annual Return 31 August 2011
AP03 - Appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 28 July 2011
AP03 - Appointment of secretary 21 July 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
225 - Change of Accounting Reference Date 22 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 17 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 04 March 2003
RESOLUTIONS - N/A 27 February 2003
MEM/ARTS - N/A 27 February 2003
RESOLUTIONS - N/A 03 February 2003
363s - Annual Return 06 July 2002
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.