UKBizDB.co.uk

VERNON INVESTMENTS (1856) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary04 May 2007Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director04 May 2007Active
11 Laburnum Close, Friern Barnet, London, N11 3NR

Secretary31 July 1992Active
53 Tandle Hill Road, Royton, OL2 5UX

Secretary-Active
15 Breer Street, London, SW6 3HE

Secretary23 January 1995Active
Victoria Villas, 27 Park Street Charlton, Malmsbury, SN16 9DF

Secretary31 March 1993Active
29 St Peters Square, London, W6 9NM

Director-Active
1 Sheridan Road, London, SW19 3HW

Director28 June 1995Active
15 St Johns Wood, Clifton Drive, Lytham St Annes, FY8 5PF

Director28 June 1995Active
12 Greens Court, Lansdowne Mews, London, W11 3AP

Director25 November 2009Active
Wormstall, Wickham, Newbury, RG20 8HB

Director-Active
Wormstall, Wickham, Newbury, RG20 8HB

Director06 December 2002Active
15 Breer Street, London, SW6 3HE

Director04 May 2007Active
28 Balcombe Road, Haywards Heath, RH16 1PF

Director-Active
Cuckoo Hill, Catmere End, Saffron Walden, CB11 4XG

Director28 June 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person secretary company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person secretary company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.