20 VERONICA ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

20 VERONICA ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397313

Incorporation date

18/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

20 Veronica Road, Balham, London SW17 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon30/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Micro company accounts made up to 2023-03-31
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon01/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon27/03/2023
Appointment of Miss Kiera Louise Mcnulty as a director on 2023-03-24
dot icon24/03/2023
Termination of appointment of Hamish Pieter Dalrymple as a director on 2023-03-24
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/05/2022
Confirmation statement made on 2022-03-18 with updates
dot icon05/10/2021
Director's details changed for Ms Alexandra Elizabeth Davis on 2021-10-05
dot icon12/08/2021
Appointment of Mr Frederick William Melville Lewis as a director on 2021-07-30
dot icon27/07/2021
Appointment of Harriet Lamplugh De Smith as a director on 2021-07-16
dot icon15/07/2021
Termination of appointment of Hamish Guthrie Wilson as a director on 2021-07-06
dot icon29/06/2021
Appointment of Ms Alexandra Elizabeth Davis as a director on 2021-06-23
dot icon28/06/2021
Termination of appointment of David Stuart Pendlebury as a director on 2021-06-28
dot icon23/06/2021
Termination of appointment of Rebecca Jean Rose as a director on 2021-06-23
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon12/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon24/02/2018
Termination of appointment of David Stuart Pendlebury as a secretary on 2018-02-07
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/12/2017
Appointment of Penhurst Properties Limited as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Ricardo Trombetta as a director on 2017-12-01
dot icon21/06/2017
Appointment of Mr Hamish Guthrie Wilson as a director on 2017-06-20
dot icon21/05/2017
Termination of appointment of Richard Michael Nathan Simm as a director on 2017-05-19
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon04/10/2016
Appointment of Mr Hamish Pieter Dalrymple as a director on 2016-09-12
dot icon29/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/09/2016
Director's details changed for Ms Rebecca Rose on 2016-09-09
dot icon09/09/2016
Termination of appointment of Charles Steven John Greenwood as a director on 2016-08-26
dot icon19/04/2016
Appointment of Ms Rebecca Rose as a director on 2016-03-30
dot icon09/04/2016
Termination of appointment of Elizabeth Rose Berryman as a director on 2016-03-22
dot icon09/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Mr Ricardo Trombetta as a director on 2015-08-26
dot icon02/09/2015
Termination of appointment of Mark William Farley as a director on 2015-08-26
dot icon17/04/2015
Appointment of Mr Mark William Farley as a director on 2015-04-13
dot icon17/04/2015
Termination of appointment of Minna Lawrence as a director on 2015-04-13
dot icon10/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/04/2015
Director's details changed for Miss Catherine Elizabeth Beaumont on 2014-08-01
dot icon10/04/2015
Director's details changed for Mr Richard Michael Nathan Simm on 2015-01-01
dot icon10/03/2015
Appointment of Minna-Liisa Lawrence as a director on 2015-03-09
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of Lee Michael Brooks as a director on 2014-11-10
dot icon16/04/2014
Appointment of Miss Catherine Elizabeth Beaumont as a director
dot icon11/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/04/2014
Secretary's details changed for Mr David Stuart Pendlebury on 2013-12-17
dot icon11/04/2014
Director's details changed for Mr David Stuart Pendlebury on 2013-12-17
dot icon11/04/2014
Director's details changed for Elizabeth Rose Berryman on 2013-10-16
dot icon11/04/2014
Registered office address changed from C/O C/O Flat a 20 Veronica Road Balham London SW17 8QL United Kingdom on 2014-04-11
dot icon14/02/2014
Termination of appointment of Kathryn Perera (Nee White) as a director
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/07/2013
Appointment of Mr Richard Michael Nathan Simm as a director
dot icon13/07/2013
Termination of appointment of Anna Checkley as a director
dot icon04/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon04/04/2013
Director's details changed for Dr Anna Mary Checkley on 2013-02-08
dot icon04/04/2013
Director's details changed for Mr Charles Steven John Greenwood on 2013-02-08
dot icon08/03/2013
Registered office address changed from 135 London Road Ewell Epsom Surrey KT17 2BS United Kingdom on 2013-03-08
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon16/04/2012
Director's details changed for Dr Anna Mary Checkley on 2012-04-14
dot icon16/04/2012
Director's details changed for Kathryn Anne Perera (Nee White) on 2012-04-14
dot icon14/04/2012
Director's details changed for Mr Charles Steven John Greenwood on 2012-04-14
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon14/04/2011
Director's details changed for David Stuart Pendlebury on 2010-12-06
dot icon14/04/2011
Secretary's details changed for Mr David Stuart Pendlebury on 2010-12-06
dot icon14/04/2011
Registered office address changed from C/O Ground Floor Flat 20 Veronica Road Balham London SW17 8QL United Kingdom on 2011-04-14
dot icon30/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/05/2010
Appointment of Mr Lee Michael Brooks as a director
dot icon14/05/2010
Termination of appointment of Toby Nicholson as a director
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Charles Steven John Greenwood on 2010-03-29
dot icon14/04/2010
Director's details changed for Elizabeth Berryman on 2010-03-29
dot icon14/04/2010
Director's details changed for Toby Ian Royds Gordon Nicholson on 2010-01-01
dot icon14/04/2010
Registered office address changed from C/O C/O Ground Floor Flat 20 Veronica Road Balham London SW17 8QL United Kingdom on 2010-04-14
dot icon14/04/2010
Director's details changed for David Stuart Pendlebury on 2010-03-29
dot icon14/04/2010
Director's details changed for Kathryn Anne Perera on 2010-03-18
dot icon14/04/2010
Director's details changed for Dr Anna Mary Checkley on 2010-04-05
dot icon25/02/2010
Appointment of Kathryn Anne Perera as a director
dot icon25/02/2010
Appointment of Mr Charles Steven John Greenwood as a director
dot icon24/02/2010
Appointment of Mr David Stuart Pendlebury as a secretary
dot icon24/02/2010
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2010-02-24
dot icon24/02/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon18/08/2009
Appointment terminated director sonia sequeira
dot icon08/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/04/2009
Appointment terminated director mark brodie
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon12/03/2009
Director appointed toby ian royds gordon nicholson
dot icon12/03/2009
Appointment terminated director charles newton
dot icon05/12/2008
Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon06/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/04/2008
Return made up to 18/03/08; full list of members
dot icon05/04/2008
Registered office changed on 05/04/2008 from stonham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon26/02/2008
Appointment terminated director james grant
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/03/2007
Return made up to 18/03/07; full list of members
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon23/03/2005
Return made up to 18/03/05; full list of members
dot icon18/01/2005
Director resigned
dot icon09/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/04/2004
Return made up to 18/03/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/06/2003
Director's particulars changed
dot icon18/05/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon20/01/2003
Ad 14/01/03--------- £ si 4@16=64 £ ic 32/96
dot icon18/03/2002
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
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulcher, William Robert
Director
18/03/2002 - 09/02/2003
69
Nelson, Christopher David John
Director
18/03/2002 - 09/02/2003
111
Nelson, Christopher David John
Secretary
18/03/2002 - 24/11/2009
119
Trombetta, Ricardo
Director
26/08/2015 - 01/12/2017
7
Beaumont, Catherine Elizabeth
Director
08/04/2014 - 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 20 VERONICA ROAD (FREEHOLD) LIMITED

20 VERONICA ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at 20 Veronica Road, Balham, London SW17 8QL. There are currently 6 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 20 VERONICA ROAD (FREEHOLD) LIMITED?

toggle

20 VERONICA ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 18/03/2002 .

Where is 20 VERONICA ROAD (FREEHOLD) LIMITED located?

toggle

20 VERONICA ROAD (FREEHOLD) LIMITED is registered at 20 Veronica Road, Balham, London SW17 8QL.

What does 20 VERONICA ROAD (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 20 VERONICA ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-16 with no updates.