This company is commonly known as Vernon Investments (1856) Limited. The company was founded 167 years ago and was given the registration number 00000452. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | VERNON INVESTMENTS (1856) LIMITED |
---|---|---|
Company Number | : | 00000452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1856 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Secretary | 04 May 2007 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 04 May 2007 | Active |
11 Laburnum Close, Friern Barnet, London, N11 3NR | Secretary | 31 July 1992 | Active |
53 Tandle Hill Road, Royton, OL2 5UX | Secretary | - | Active |
15 Breer Street, London, SW6 3HE | Secretary | 23 January 1995 | Active |
Victoria Villas, 27 Park Street Charlton, Malmsbury, SN16 9DF | Secretary | 31 March 1993 | Active |
29 St Peters Square, London, W6 9NM | Director | - | Active |
1 Sheridan Road, London, SW19 3HW | Director | 28 June 1995 | Active |
15 St Johns Wood, Clifton Drive, Lytham St Annes, FY8 5PF | Director | 28 June 1995 | Active |
12 Greens Court, Lansdowne Mews, London, W11 3AP | Director | 25 November 2009 | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Director | - | Active |
Wormstall, Wickham, Newbury, RG20 8HB | Director | 06 December 2002 | Active |
15 Breer Street, London, SW6 3HE | Director | 04 May 2007 | Active |
28 Balcombe Road, Haywards Heath, RH16 1PF | Director | - | Active |
Cuckoo Hill, Catmere End, Saffron Walden, CB11 4XG | Director | 28 June 1995 | Active |
Mr Andrew Gwynne Haydon White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs Mary Jane Ursula White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Officers | Change person secretary company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Change person secretary company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Officers | Change person director company with change date. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.