14 VERA ROAD LIMITED

Register to unlock more data on OkredoRegister

14 VERA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613445

Incorporation date

11/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1998)
dot icon05/03/2026
Second filing for the appointment of Stephen Fredrick John as a director
dot icon05/03/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon02/03/2026
Termination of appointment of Aisling O'leary as a director on 2026-02-28
dot icon28/01/2026
Termination of appointment of Caterina Giraldi as a director on 2024-08-14
dot icon22/01/2026
Termination of appointment of a secretary
dot icon21/01/2026
Registered office address changed from Unit 9 Astra Centre Edinburgh Way United Kingdom Harlow Essex CM20 2BN United Kingdom to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2026-01-21
dot icon21/01/2026
Appointment of Belgravia Block Management Ltd as a secretary on 2026-01-21
dot icon02/07/2025
Micro company accounts made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon10/07/2024
Termination of appointment of Guy Justin Thomas as a secretary on 2024-07-01
dot icon10/07/2024
Registered office address changed from 14D Vera Road Fulham London SW6 6RN to Unit 9 Astra Centre Edinburgh Way United Kingdom Harlow Essex CM20 2BN on 2024-07-10
dot icon10/07/2024
Appointment of Eight Asset Management Ltd as a secretary on 2024-07-01
dot icon10/07/2024
Termination of appointment of Guy Justin Thomas as a director on 2024-07-01
dot icon24/06/2024
Director's details changed for David Mark Lonsdale on 2024-06-24
dot icon24/06/2024
Director's details changed for David Mark Lonsdale on 2024-06-24
dot icon11/02/2024
Secretary's details changed for Guy Justin Thomas on 2024-02-01
dot icon11/02/2024
Micro company accounts made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon09/01/2024
Director's details changed for Guy Justin Thomas on 2024-01-09
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/02/2019
Confirmation statement made on 2018-12-25 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/12/2017
Confirmation statement made on 2017-12-25 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon30/05/2016
Termination of appointment of Richard Antony Eric Leigh-Wood as a director on 2016-05-18
dot icon30/05/2016
Appointment of Mr Stephen Frederick John Doble as a director on 2016-05-18
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon05/05/2016
Appointment of Ms Caterina Giraldi as a director on 2016-05-05
dot icon31/12/2015
Annual return made up to 2015-12-25 no member list
dot icon31/12/2015
Termination of appointment of Alex Ross as a director on 2015-07-10
dot icon31/12/2015
Termination of appointment of Daniel David James as a director on 2015-11-19
dot icon27/05/2015
Micro company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-25 no member list
dot icon20/01/2014
Appointment of Ms Aisling O'leary as a director
dot icon09/01/2014
Annual return made up to 2013-12-25 no member list
dot icon04/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/01/2013
Annual return made up to 2012-12-25 no member list
dot icon01/01/2013
Director's details changed for Guy Justin Thomas on 2012-11-25
dot icon01/01/2013
Secretary's details changed for Guy Justin Thomas on 2012-11-25
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/03/2012
Annual return made up to 2011-12-25 no member list
dot icon16/03/2012
Secretary's details changed for Guy Justin Thomas on 2012-03-16
dot icon16/03/2012
Director's details changed for Guy Justin Thomas on 2012-03-16
dot icon30/08/2011
Appointment of Daniel David James as a director
dot icon18/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2011
Annual return made up to 2010-12-25 no member list
dot icon24/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2009-12-25 no member list
dot icon19/04/2010
Director's details changed for Guy Justin Thomas on 2009-12-15
dot icon16/04/2010
Secretary's details changed for Guy Justin Thomas on 2009-12-19
dot icon16/04/2010
Director's details changed for John Michael Hyde on 2009-12-19
dot icon16/04/2010
Director's details changed for Richard Antony Eric Leigh-Wood on 2009-12-15
dot icon16/04/2010
Director's details changed for Alex Ross on 2009-12-15
dot icon16/04/2010
Director's details changed for David Mark Lonsdale on 2009-12-15
dot icon13/05/2009
Director appointed richard antony eric leigh-wood
dot icon19/01/2009
Annual return made up to 25/12/08
dot icon19/01/2009
Director and secretary's change of particulars / guy thomas / 19/12/2008
dot icon04/12/2008
Registered office changed on 04/12/2008 from guy thomas c/o gsam christchurch court 10 newgate street london EC1A 7HD
dot icon04/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon29/11/2007
Annual return made up to 11/08/07
dot icon21/11/2007
Registered office changed on 21/11/07 from: christchurch court 10 newgate street london EC1A 7HD
dot icon21/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/03/2007
Annual return made up to 11/08/06
dot icon07/03/2007
Registered office changed on 07/03/07 from: 46 hearnville road london SW12 8RR
dot icon07/03/2007
Secretary's particulars changed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Annual return made up to 11/08/05
dot icon20/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/02/2005
Annual return made up to 11/08/04
dot icon22/12/2004
New director appointed
dot icon21/10/2004
Registered office changed on 21/10/04 from: 10 balvernie grove london SW18 5RU
dot icon13/10/2004
New director appointed
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Secretary resigned
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Annual return made up to 11/08/03
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/11/2002
Annual return made up to 11/08/02
dot icon22/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/03/2002
Secretary's particulars changed;director's particulars changed
dot icon09/11/2001
Annual return made up to 11/08/01
dot icon09/11/2001
New director appointed
dot icon03/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon16/10/2000
Director resigned
dot icon06/09/2000
Annual return made up to 11/08/00
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon10/07/2000
Accounts for a small company made up to 1999-08-31
dot icon23/08/1999
Annual return made up to 11/08/99
dot icon05/03/1999
Director resigned
dot icon11/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon10/09/1998
New secretary appointed;new director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned;director resigned
dot icon11/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.79K
-
0.00
-
-
2022
0
16.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
21/01/2026 - Present
104
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED
Corporate Secretary
01/07/2024 - Present
64
O'leary, Aisling
Director
20/01/2014 - 28/02/2026
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/08/1998 - 09/09/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/08/1998 - 09/09/1998
16826

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 14 VERA ROAD LIMITED

14 VERA ROAD LIMITED is an(a) Active company incorporated on 11/08/1998 with the registered office located at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU. There are currently 5 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 14 VERA ROAD LIMITED?

toggle

14 VERA ROAD LIMITED is currently Active. It was registered on 11/08/1998 .

Where is 14 VERA ROAD LIMITED located?

toggle

14 VERA ROAD LIMITED is registered at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU.

What does 14 VERA ROAD LIMITED do?

toggle

14 VERA ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 VERA ROAD LIMITED?

toggle

The latest filing was on 05/03/2026: Second filing for the appointment of Stephen Fredrick John as a director.