1 VERONICA ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 VERONICA ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600022

Incorporation date

25/11/2002

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon30/12/2025
Director's details changed for Mr Peter Drake on 2025-12-30
dot icon30/12/2025
Registered office address changed from One Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-12-30
dot icon30/12/2025
Director's details changed for Anu Balasubramanian on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr Peter Drake on 2025-12-30
dot icon30/12/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-12-30
dot icon30/06/2025
Director's details changed for Mr Peter Drake on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Peter Drake on 2025-06-30
dot icon30/06/2025
Director's details changed for Anu Balasubramanian on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/04/2025
Director's details changed for Mr Peter Drake on 2025-04-14
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon25/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon06/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-09-29
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-29
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon01/06/2019
Accounts for a dormant company made up to 2018-09-29
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon06/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon06/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon06/06/2018
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-06
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-09-29
dot icon27/04/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon27/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-09-29
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon05/11/2015
Accounts for a dormant company made up to 2015-09-29
dot icon20/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-09-29
dot icon01/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-09-29
dot icon05/09/2013
Current accounting period shortened from 2013-12-31 to 2013-09-29
dot icon12/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon12/06/2013
Termination of appointment of a secretary
dot icon12/06/2013
Appointment of Urban Owners Limited as a secretary
dot icon12/06/2013
Registered office address changed from 1 Veronica Road London SW17 8QL United Kingdom on 2013-06-12
dot icon18/04/2013
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2013-04-18
dot icon18/04/2013
Termination of appointment of Urang Property Management Limited as a secretary
dot icon20/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon10/05/2012
Director's details changed for Anu Balasubramanian on 2012-05-10
dot icon12/03/2012
Appointment of Mr Peter Drake as a director
dot icon05/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon12/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon12/05/2010
Director's details changed for Anu Balasubramanian on 2010-04-15
dot icon12/05/2010
Secretary's details changed for Urang Property Management Limited on 2010-04-15
dot icon06/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from 196 c/o urang group LTD 196 new kings road london SW6 4NF england
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon12/05/2009
Secretary's change of particulars / urang LIMITED / 01/01/2009
dot icon03/11/2008
Return made up to 15/10/08; full list of members
dot icon03/11/2008
Appointment terminated director susan ritchie
dot icon03/11/2008
Appointment terminated director della oakley
dot icon30/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Appointment terminated director danielle davies
dot icon20/05/2008
Accounting reference date shortened from 30/11/2008 to 31/12/2007
dot icon18/04/2008
Accounts for a dormant company made up to 2007-11-30
dot icon15/01/2008
Return made up to 25/11/07; full list of members
dot icon14/01/2008
Director resigned
dot icon30/05/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon27/02/2007
Location of register of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: flat 4 1 veronica road balham london SW17 8QL
dot icon27/02/2007
New secretary appointed
dot icon27/02/2007
Secretary resigned
dot icon15/02/2007
Director resigned
dot icon12/02/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 25/11/06; full list of members
dot icon02/08/2006
Director's particulars changed
dot icon01/08/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon06/01/2006
Total exemption full accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon21/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon03/12/2004
Return made up to 25/11/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon14/12/2003
Return made up to 25/11/03; full list of members
dot icon17/02/2003
Ad 04/02/03--------- £ si 4@1=4 £ ic 1/5
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 31 corsham street london N1 6DR
dot icon25/11/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
0.00
-
2022
-
5.00
-
0.00
0.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - Present
798
Balasubramanian, Anu
Director
30/06/2006 - Present
-
Drake, Peter
Director
09/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 VERONICA ROAD MANAGEMENT LIMITED

1 VERONICA ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 VERONICA ROAD MANAGEMENT LIMITED?

toggle

1 VERONICA ROAD MANAGEMENT LIMITED is currently Active. It was registered on 25/11/2002 .

Where is 1 VERONICA ROAD MANAGEMENT LIMITED located?

toggle

1 VERONICA ROAD MANAGEMENT LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 1 VERONICA ROAD MANAGEMENT LIMITED do?

toggle

1 VERONICA ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 VERONICA ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mr Peter Drake on 2025-12-30.