Warning: file_put_contents(c/226eee145500e2f151f208586e6c24a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Verity Housing Limited, L1 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERITY HOUSING LIMITED

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

This company is commonly known as Verity Housing Limited. The company was founded 5 years ago and was given the registration number 11749774. The firm's registered office is in LIVERPOOL. You can find them at Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:VERITY HOUSING LIMITED
Company Number:11749774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Rodney Chambers, 40 Rodney Street, Liverpool, Merseyside, L1 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director04 January 2019Active
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director08 September 2020Active
1st Floor, Mayesbrook House, Redvers Close, Leeds, England, LS16 6QY

Secretary08 September 2020Active
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director04 January 2019Active
Rodney Chambers, 40 Rodney Street, Liverpool, England, L1 9AA

Director28 January 2019Active
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director01 February 2020Active
Sanderson House, Station Road, Horsforth, Leeds, England, LS18 5NT

Director01 February 2020Active

People with Significant Control

Mr Louis George Doyle
Notified on:04 January 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Rodney Chambers, 40 Rodney Street, Liverpool, United Kingdom, L1 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Peter Boardman
Notified on:04 January 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Sanderson House, Station Road, Leeds, England, LS18 5NT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Address

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

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Change person secretary company with change date.

Download
2020-12-15Address

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

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.