About

Registered Number: 03803049
Date of Incorporation: 08/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Veryan Properties Ltd was founded on 08 July 1999 and are based in Ruislip Manor in Middlesex, it has a status of "Active". Purcell, Philip, Purcell, Philip, Purcell, Michael are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Philip 09 July 2013 - 1
PURCELL, Michael 01 August 1999 07 April 2006 1
Secretary Name Appointed Resigned Total Appointments
PURCELL, Philip 01 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 24 April 2015
MR04 - N/A 09 January 2015
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 05 September 2010
CH03 - Change of particulars for secretary 05 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 18 August 2005
395 - Particulars of a mortgage or charge 09 July 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 September 2003
363s - Annual Return 28 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 27 October 2000
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 16 September 2000
395 - Particulars of a mortgage or charge 30 August 2000
395 - Particulars of a mortgage or charge 30 August 2000
363s - Annual Return 29 August 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 29 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2005 Fully Satisfied

N/A

Debenture 30 August 2000 Outstanding

N/A

Legal charge 30 August 2000 Outstanding

N/A

Legal charge 17 August 2000 Outstanding

N/A

Debenture 17 August 2000 Outstanding

N/A

Debenture 26 May 2000 Outstanding

N/A

Legal charge 15 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.