About

Registered Number: 02024047
Date of Incorporation: 29/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: 21 Church Road, Parkstone, Poole, Dorset, BH14 8UF

 

Founded in 1986, Verulam Court Management Ltd has its registered office in Poole, Dorset, it's status is listed as "Active". This company has 14 directors listed as White, Gary John, Browne, Kieran Colum, Egerton, Peter John, Garel Jones, Louise Vergine, Greenall, Virginia Myra, Kent, Simon David, Long, Raymond Kevin, Melanaphy, Patrick John, Robertson, Andrea Jane, Rogers, Richard David, Rushton, Paul, Shepperdley, Philip, Thompson, Christopher Jeremy, Webb, Julie Ann. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Gary John 11 July 2003 - 1
BROWNE, Kieran Colum 01 June 2007 20 January 2014 1
EGERTON, Peter John N/A 02 September 1991 1
GAREL JONES, Louise Vergine 01 October 2000 20 August 2013 1
GREENALL, Virginia Myra 27 February 1999 13 July 2002 1
KENT, Simon David 01 February 2003 14 January 2014 1
LONG, Raymond Kevin 27 February 1999 22 September 2000 1
MELANAPHY, Patrick John N/A 02 September 1998 1
ROBERTSON, Andrea Jane 27 February 1999 25 February 2000 1
ROGERS, Richard David N/A 02 September 1991 1
RUSHTON, Paul 02 September 1991 01 July 2000 1
SHEPPERDLEY, Philip N/A 02 September 1991 1
THOMPSON, Christopher Jeremy 13 July 2002 31 January 2003 1
WEBB, Julie Ann 01 July 2000 20 August 2013 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 December 2014
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
AA - Annual Accounts 30 December 1998
287 - Change in situation or address of Registered Office 30 December 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 22 June 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 24 June 1996
363s - Annual Return 05 July 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 10 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 02 September 1993
363a - Annual Return 18 May 1993
363s - Annual Return 15 July 1992
288 - N/A 15 July 1992
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 20 September 1991
AA - Annual Accounts 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
RESOLUTIONS - N/A 13 September 1991
DISS40 - Notice of striking-off action discontinued 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
363a - Annual Return 13 September 1991
363a - Annual Return 13 September 1991
363a - Annual Return 13 September 1991
363a - Annual Return 13 September 1991
363a - Annual Return 13 September 1991
GAZ1 - First notification of strike-off action in London Gazette 16 April 1991
AC05 - N/A 21 October 1988
288 - N/A 12 May 1987
288 - N/A 30 May 1986
287 - Change in situation or address of Registered Office 30 May 1986
CERTINC - N/A 29 May 1986
NEWINC - New incorporation documents 29 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.