This company is commonly known as Verity Frearson Limited. The company was founded 21 years ago and was given the registration number 04724704. The firm's registered office is in HARROGATE. You can find them at Tudor House, 26 Albert Street, Harrogate, North Yorkshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | VERITY FREARSON LIMITED |
---|---|---|
Company Number | : | 04724704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tudor House, 26 Albert Street, Harrogate, North Yorkshire, HG1 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Otley Road, Harrogate, United Kingdom, HG2 0DA | Director | 01 December 2009 | Active |
64, Park Avenue South, Harrogate, England, HG2 9BE | Director | 01 June 2014 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 07 April 2003 | Active |
Catstone Wood House, Nidd Lane Birstwith, Harrogate, HG3 3AR | Secretary | 07 April 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 07 April 2003 | Active |
36 The Spinney, Knaresborough, HG5 0TD | Director | 07 April 2003 | Active |
Catstone Wood House, Nidd Lane Birstwith, Harrogate, HG3 3AR | Director | 07 April 2003 | Active |
Mr. James Martin Verity | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | Tudor House, Harrogate, HG1 1JT |
Nature of control | : |
|
Mr Stephen Gregory Archer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, The Spinney, Knaresborough, England, HG5 0TD |
Nature of control | : |
|
Mr Matthew Ian Stamford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Leadhall View, Harrogate, England, HG2 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Capital | Capital return purchase own shares. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.