About

Registered Number: 03536154
Date of Incorporation: 27/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: VISION PROPERTY & ESTATE MANAGEMENT UK LTD, Suite 2 Elmhurst, 98-106 High Road, London, E18 2QS,

 

Established in 1998, Werna House Management Company Ltd have registered office in London. The companies directors are listed as Judah, David, Lightstone, Anita, Randall, Jonathan Andrew, Van Amersfoort, Kimberley Marina, Jasper, Janet, Mcdermott, Thomas, Tsigg, Loretta at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDAH, David 24 May 2016 - 1
LIGHTSTONE, Anita 24 May 2016 - 1
RANDALL, Jonathan Andrew 24 May 2016 - 1
VAN AMERSFOORT, Kimberley Marina 24 May 2016 - 1
JASPER, Janet 25 February 2002 01 October 2004 1
MCDERMOTT, Thomas 20 January 2004 23 March 2009 1
TSIGG, Loretta 07 February 2002 13 March 2002 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 October 2017
AP04 - Appointment of corporate secretary 24 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 15 November 2016
TM02 - Termination of appointment of secretary 23 August 2016
AD01 - Change of registered office address 23 August 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 02 April 2012
CH04 - Change of particulars for corporate secretary 02 April 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 07 November 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 December 2009
AAMD - Amended Accounts 04 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 27 July 2005
CERTNM - Change of name certificate 06 July 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 06 December 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 13 April 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 02 May 1999
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.