20 VERA ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

20 VERA ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09401708

Incorporation date

22/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 20 Vera Road, Fishponds, Bristol BS16 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon18/04/2025
Micro company accounts made up to 2025-01-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon25/10/2024
Termination of appointment of David Anthony Mendelsohn as a director on 2024-10-24
dot icon25/10/2024
Appointment of Mr Sam Watts as a director on 2024-10-24
dot icon25/10/2024
Cessation of David Anthony Mendelsohn as a person with significant control on 2024-10-24
dot icon25/10/2024
Notification of Sam Watts as a person with significant control on 2024-10-24
dot icon13/09/2024
Micro company accounts made up to 2024-01-31
dot icon19/01/2024
Cessation of Elizabeth Merrill Knight as a person with significant control on 2024-01-05
dot icon19/01/2024
Termination of appointment of Elizabeth Merrill Knight as a director on 2024-01-05
dot icon19/01/2024
Appointment of Ms Lucy Elizabeth Mitchell as a director on 2024-01-05
dot icon19/01/2024
Appointment of Ms Christy Jay Allen as a director on 2024-01-05
dot icon19/01/2024
Notification of Lucy Elizabeth Mitchell as a person with significant control on 2024-01-05
dot icon31/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon07/09/2023
Micro company accounts made up to 2023-01-31
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/07/2022
Micro company accounts made up to 2022-01-31
dot icon31/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon22/06/2021
Micro company accounts made up to 2021-01-31
dot icon30/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-01-31
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon27/09/2019
Micro company accounts made up to 2019-01-31
dot icon04/12/2018
Notification of Elizabeth Merrill Knight as a person with significant control on 2018-12-04
dot icon04/12/2018
Appointment of Ms Elizabeth Merrill Knight as a director on 2018-12-04
dot icon04/12/2018
Termination of appointment of Ruby Yasmin Graham as a director on 2018-12-04
dot icon04/12/2018
Termination of appointment of Patricia Ann Fagg as a director on 2018-12-04
dot icon04/12/2018
Cessation of Terence William Fagg as a person with significant control on 2018-11-16
dot icon04/12/2018
Cessation of Patricia Ann Fagg as a person with significant control on 2018-11-16
dot icon04/12/2018
Cessation of Ruby Yasmin Graham as a person with significant control on 2018-11-16
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon06/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-10-28
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon22/09/2015
Appointment of David Anthony Mendelsohn as a director on 2015-08-19
dot icon01/09/2015
Termination of appointment of Martin Paul Daly as a director on 2015-05-01
dot icon01/09/2015
Appointment of Ruby Yasmin Graham as a director on 2015-08-17
dot icon27/07/2015
Registered office address changed from , 57 Princess Street Roath, Cardiff, CF24 3SL, Wales to Flat 3 20 Vera Road Fishponds Bristol BS16 3EL on 2015-07-27
dot icon07/07/2015
Appointment of Mrs Patricia Ann Fagg as a director on 2015-05-01
dot icon25/06/2015
Appointment of Hayley Jane Johnson as a director on 2015-05-01
dot icon22/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.01K
-
0.00
-
-
2022
0
1.40K
-
0.00
-
-
2023
0
1.83K
-
0.00
-
-
2023
0
1.83K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.83K £Ascended30.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Martin Paul
Director
22/01/2015 - 01/05/2015
4
Mr David Anthony Mendelsohn
Director
19/08/2015 - 24/10/2024
-
Fagg, Patricia Ann
Director
01/05/2015 - 04/12/2018
1
Ms Ruby Yasmin Graham
Director
17/08/2015 - 04/12/2018
-
Knight, Elizabeth Merrill
Director
04/12/2018 - 05/01/2024
2

Persons with Significant Control

10
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 20 VERA ROAD MANAGEMENT COMPANY LIMITED

20 VERA ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/2015 with the registered office located at Flat 3 20 Vera Road, Fishponds, Bristol BS16 3EL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 VERA ROAD MANAGEMENT COMPANY LIMITED?

toggle

20 VERA ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/2015 .

Where is 20 VERA ROAD MANAGEMENT COMPANY LIMITED located?

toggle

20 VERA ROAD MANAGEMENT COMPANY LIMITED is registered at Flat 3 20 Vera Road, Fishponds, Bristol BS16 3EL.

What does 20 VERA ROAD MANAGEMENT COMPANY LIMITED do?

toggle

20 VERA ROAD MANAGEMENT COMPANY 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 20 VERA ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.