UKBizDB.co.uk

VERULAM TRUSTEES LIMITED

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

This company is commonly known as Verulam Trustees Limited. The company was founded 25 years ago and was given the registration number 03770072. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:VERULAM TRUSTEES LIMITED
Company Number:03770072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downhurst, Chantry Lane, Storrington, United Kingdom, RH20 4BU

Director01 February 2013Active
Downhurst, Chantry Lane, Storrington, United Kingdom, RH20 4BU

Director13 May 1999Active
Gainsborough House, 1st Floor, 15 High Street, Harpenden, United Kingdom, AL5 2RT

Secretary03 May 2002Active
6 Westfield Avenue, Harpenden, AL5 4HN

Secretary13 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 May 1999Active
3 Goldmark Close, Milton Keynes, MK7 8PE

Director13 May 1999Active
10 Derwent Road, Hemel Hempstead, HP3 8RE

Director13 May 1999Active
Gainsborough House, 1st Floor, 15 High Street, Harpenden, United Kingdom, AL5 2RT

Director23 February 2005Active
25 Luke Street, London, EC2A 4AR

Director22 October 1999Active
Gainsborough House, 1st Floor, 15 High Street, Harpenden, United Kingdom, AL5 2RT

Director07 April 2006Active
216 Kristiansand Way, Letchworth, SG6 1TU

Director13 May 1999Active
6 Westfield Avenue, Harpenden, AL5 4HN

Director13 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 May 1999Active

People with Significant Control

Mr Paul Andrew Weaver
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Downhurst, Chantry Lane, Storrington, United Kingdom, RH20 4BU
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 (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
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Address

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

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Officers

Change person director company with change date.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.