UKBizDB.co.uk

VERDE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verde Investments Limited. The company was founded 40 years ago and was given the registration number 01725387. The firm's registered office is in OLD HATFIELD. You can find them at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VERDE INVESTMENTS LIMITED
Company Number:01725387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom, AL9 5BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Secretary22 November 2011Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director06 December 2017Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director30 June 2012Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director28 September 2017Active
Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG

Director22 November 2011Active
Watermead House, 2 Codicote Road, Welwyn, United Kingdom, AL6 9NB

Secretary03 August 2010Active
Tarrant House La Rue Motier, St Ouen, Jersey, JE3 2LQ

Secretary27 June 1996Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Secretary13 November 1996Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Secretary-Active
39-41 Broad Street, St Helier, JE4 8PU

Corporate Secretary15 May 1997Active
PO BOX No 82, 39-41 Broad Street, St Helier Jersey, JE4 8PU

Director08 March 2002Active
Estoril, 7 Rue Du Maupertuis, St. Clement, Jersey, JE2 6NG

Director19 November 1998Active
Watermead House, 2 Codicote Road, Welwyn, AL6 9NB

Director03 August 2010Active
Sonoma, 2 Maufant Vineries, St Saviour, JE2 7JT

Director06 July 2006Active
Flat 50 Albert Place, La Route Du Port Elizabeth, St Helier Jersey, JE2 4EA

Director27 September 2007Active
4 Castle View, Westmount Road, St. Helier, Jersey, JE2 3LP

Director27 September 2007Active
Tarrant House La Rue Motier, St Ouen, Jersey, JE3 2LQ

Director27 June 1996Active
Beaufort, La Grande Route De Le Cote, St Clement Jersey, JE2 6SF

Director19 April 2000Active
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN

Director13 November 1996Active
Le Pecheur Dor 4 Almar Orchard, La Grande Route De St Laurent, Channel Islands, JE3 1NF

Director06 July 1998Active
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS

Director-Active
La Porcherie Les Champs, Mont Cochon, Jersey, JE2 3JA

Director07 February 2003Active
10 Alton Gardens Rouge Bouillon, St. Helier, Jersey, JE2 3ZD

Director07 February 2003Active
Ty Cariadus 3 La Pommeraine Close, Deloraine Road, Saint Saviour, Jersey, JE2 7NF

Director12 April 2001Active
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB

Director15 May 1997Active
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey,

Director-Active
Bandos, Langley Park St Saviour, Jersey, JE2 7ND

Director07 February 2003Active
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director30 June 2012Active
1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director30 June 2012Active
1st, Floor, Bridge House 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director03 August 2010Active

People with Significant Control

Penina Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Broad House, 1 The Broadway, Old Hatfield, United Kingdom, AL9 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person secretary company with change date.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.