UKBizDB.co.uk

VERT WOOD LIMITED

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

This company is commonly known as Vert Wood Limited. The company was founded 20 years ago and was given the registration number 04915171. The firm's registered office is in BECKENHAM. You can find them at 64 Barnmead Road, , Beckenham, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:VERT WOOD LIMITED
Company Number:04915171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:64 Barnmead Road, Beckenham, England, BR3 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Langley Crescent, Brighton, England, BN2 6NL

Director13 August 2022Active
74, Langley Crescent, Brighton, United Kingdom, BN2 6NL

Director11 October 2023Active
108, Bonchurch Road, Brighton, England, BN2 3PH

Director13 August 2022Active
108, Bonchurch Road, Brighton, England, BN2 3PH

Director01 July 2022Active
20, Lincoln Street, Brighton, England, BN2 9UH

Director01 March 2020Active
31, Lansdown Place, Lewes, England, BN7 2JU

Director24 November 2021Active
76, Bentswood Crescent, Haywards Heath, RH16 3QR

Secretary16 April 2004Active
64, Barnmead Road, Beckenham, England, BR3 1JE

Secretary13 October 2022Active
East Wing, Malling Deanery Church Lane, Lewes, BN7 2JA

Secretary26 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary29 September 2003Active
92 Overhill Drive, Patcham, Brighton, BN1 8WJ

Director16 April 2004Active
Merryfield, Vicarage Way, Ringmer, BN8 5LA

Director16 April 2004Active
7a Hoathly Hill, West Hoathly, East Grinstead, RH19 4SJ

Director16 April 2004Active
64, Barnmead Road, Beckenham, England, BR3 1JE

Director16 April 2004Active
East Wing, Malling Deanery Church Lane, Lewes, BN7 2JA

Director16 April 2004Active
14, Wallands Park Rise, Lewes, United Kingdom, BN7 1SE

Director16 April 2004Active
114, High Street, Lewes, England, BN7 1XY

Director08 April 2015Active
79, South Street, Lewes, England, BN7 2BU

Director21 December 2020Active
High Saffron, Cuilfail, Lewes, BN7 2BE

Director16 April 2004Active
60 Rue Victor Hugo, Grez Sur Loing, France,

Director16 April 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director29 September 2003Active

People with Significant Control

Ms Naomi Salaman
Notified on:11 October 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:31, Lansdown Place, Lewes, England, BN7 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Thoreau Boyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:64, Barnmead Road, Beckenham, England, BR3 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Iza Maria Kruszewska
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:14, Wallands Park Rise, Lewes, BN7 1SE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-05Address

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

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Address

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

Download

Copyright © 2024. All rights reserved.