UKBizDB.co.uk

VERONI'S DEVELOPMENTS LIMITED

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

This company is commonly known as Veroni's Developments Limited. The company was founded 27 years ago and was given the registration number 03340859. The firm's registered office is in OXON. You can find them at Vine House, Chapel Square East Hendred, Wantage, Oxon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VERONI'S DEVELOPMENTS LIMITED
Company Number:03340859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Vine House, Chapel Square East Hendred, Wantage, Oxon, England, OX12 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vine House, Chapel Square, East Hendred, Wantage, Oxon, United Kingdom, OX12 8JN

Director11 October 2017Active
Vine House, Chapel Square, East Hendred, Wantage, Oxon, United Kingdom, OX12 8JN

Director11 October 2017Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary26 March 1997Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary26 March 1997Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director26 March 1997Active
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG

Director09 July 2008Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director21 January 2014Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director16 April 2013Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director27 March 1997Active
48 Brunswick Court, 89 Regency Street, London, SW1P 4AE

Director28 September 2006Active
23 Daneswood Close, Weybridge, KT13 9AY

Director25 March 2006Active
11 Springfield Lane, Weybridge, KT13 8AW

Director14 December 2001Active
Vine House, Chapel Square, East Hendred, Wantage, Oxon, England, OX12 8JN

Director22 April 2014Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director02 July 2007Active
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX

Director26 March 1997Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director26 March 1997Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director12 September 2011Active
The Lodge, High Street, Odell, MK43 7PE

Director30 May 1997Active
1763 Shippan Avenue, Stanford, United States,

Director27 March 1997Active

People with Significant Control

Mrs Veroni Gilbert
Notified on:11 October 2017
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Vine House, Chapel Square, East Hendred, Oxon, United Kingdom, OX12 8JN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.