UKBizDB.co.uk

VERT PROPERTIES LIMITED

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

This company is commonly known as Vert Properties Limited. The company was founded 8 years ago and was given the registration number 09653310. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VERT PROPERTIES LIMITED
Company Number:09653310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Petters Road, Ashtead, United Kingdom, KT21 1NE

Secretary23 June 2015Active
Cotswold, Perrymead, Bath, United Kingdom, BA2 5AX

Director23 June 2015Active
14, Petters Road, Ashtead, United Kingdom, KT21 1NE

Director23 June 2015Active
Hawthorne Cottage, 27 Hampstead Marshall, Newbury, United Kingdom, RG20 0HP

Director23 June 2015Active

People with Significant Control

Mr Jonathan Richard Marson
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Hawthorne Cottage, 27 Hamstead Marshall, Newbury, United Kingdom, RG20 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Hooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Cotswold, Perrymead, Bath, United Kingdom, BA2 5AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Justin Richards
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:14, Petters Road, Ashtead, United Kingdom, KT21 1NE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved compulsory.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-03-29Accounts

Change account reference date company previous shortened.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.