VERCITY MANAGEMENT SERVICES LIMITED

VERCITY MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERCITY MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03819468
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERCITY MANAGEMENT SERVICES LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is VERCITY MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of VERCITY MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HCP MANAGEMENT SERVICES LIMITEDApr 30, 2013Apr 30, 2013
    NEWSCHOOLS LIMITEDAug 25, 1999Aug 25, 1999
    INTERCEDE 1458 LIMITEDAug 04, 1999Aug 04, 1999

    What are the latest accounts for VERCITY MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VERCITY MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for VERCITY MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Peter Hoare as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Stuart David Yeatman as a director on Dec 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Change of details for Hcp Holdings Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Director's details changed for Miss Donna Lucia Mccormack on Dec 01, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2021

    RES15

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Nicholas John Edward Crowther as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Donald a Bourgeois as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Michael Paul Woodhead as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Stuart David Yeatman as a director on Feb 28, 2019

    2 pagesAP01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Sep 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Who are the officers of VERCITY MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMACK, Donna Lucia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    British126380320002
    BOURGEOIS, Donald A
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    CanadaCanadianDirector256608720001
    HOARE, Richard Peter
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritishGeneral Manager179297970003
    MCCORMACK, Donna Lucia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritishDirector126380320003
    DAVID, Katie Charmian
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    Secretary
    31 Sandy Lane
    TN13 3TP Sevenoaks
    Kent
    British73696680003
    LAMSTAES, Pierre Gaetan
    99 Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    Secretary
    99 Solefields Road
    TN13 1PJ Sevenoaks
    Kent
    British111375790001
    MASSIE, Amanda Jane Emilia
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    Secretary
    Bradlow
    Sandy Lane
    GU3 1HF Guildford
    Surrey
    British36957420004
    O'SULLIVAN, Loraine
    The Plain
    Epping
    CM16 6TW Essex
    88
    Secretary
    The Plain
    Epping
    CM16 6TW Essex
    88
    British146300690001
    OYESIKU, Andrew
    Flat 54 Oakshott Court
    Polygon Road
    NW1 1ST London
    Secretary
    Flat 54 Oakshott Court
    Polygon Road
    NW1 1ST London
    British96588970001
    TRAFANKOWSKI, Jonathan Mark
    Homer Drive
    Isle Of Dogs
    E14 3UG London
    11 Poseidon Court
    Secretary
    Homer Drive
    Isle Of Dogs
    E14 3UG London
    11 Poseidon Court
    British136341660001
    WEBSTER, Richard
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    Secretary
    105 George Road
    Farncombe
    GU7 3LX Godalming
    Surrey
    British85595860001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    CHURCHWARD-CARDIFF, Jaqueline Nicola
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritishDirector146292190001
    CLARKE, Edward Hilton
    70 Waterford Road
    SW6 2DR London
    Director
    70 Waterford Road
    SW6 2DR London
    United KingdomBritishInvestment Manager89466210001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    BritishChartered Engineer22250060001
    CRAWFORD, William Richard
    Stoke Cottage
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Stoke Cottage
    Broom Way
    KT13 9TG Weybridge
    Surrey
    United KingdomBritishAccountant75140530002
    CROWTHER, Nicholas John Edward
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector103617880001
    CROWTHER, Nicholas John Edward
    9 The Park
    CH3 7AR Christleton
    Cheshire
    Director
    9 The Park
    CH3 7AR Christleton
    Cheshire
    United KingdomBritishDirector103617880001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritishFinance Director108927700001
    FINEGAN, Andrea
    45 Boyne Road
    Lewisham
    SE13 5AL London
    Director
    45 Boyne Road
    Lewisham
    SE13 5AL London
    GermanFund Manager65514200008
    FINEGAN, Andrea
    2 Strahan Road
    Bow
    E3 5DB London
    Director
    2 Strahan Road
    Bow
    E3 5DB London
    GermanFund Manager65514200002
    GREEN, Gerard Nicholas Valentine
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritishDirector51778870001
    HUDSON, Ian David
    52 Lewes Road
    Ditchling
    BN6 8TU Hassocks
    West Sussex
    Director
    52 Lewes Road
    Ditchling
    BN6 8TU Hassocks
    West Sussex
    United KingdomBritishChartered Accountant126636920001
    KING, Neil Edmund
    Annables Manor
    Annables Lane
    AL5 3PR Herpenden
    Hertfordshire
    Director
    Annables Manor
    Annables Lane
    AL5 3PR Herpenden
    Hertfordshire
    United KingdomBritishDirector115057710001
    MCGLYNN, Roger Francis
    2 Cambridge Road
    Barnes
    SW13 0PG London
    Director
    2 Cambridge Road
    Barnes
    SW13 0PG London
    BritishConsulting Engineer50729790001
    MITCHELL, Andrew
    231 High Road
    Wilmington
    DA2 7BU Dartford
    Kent
    Director
    231 High Road
    Wilmington
    DA2 7BU Dartford
    Kent
    BritishManager118478570001
    O'SULLIVAN, Loraine
    The Plain
    Epping
    CM16 6TW Essex
    88
    Director
    The Plain
    Epping
    CM16 6TW Essex
    88
    United KingdomBritishDirector146300690001
    PARROTT, David
    1 Tenderah Court
    Church Hill
    TR13 8NP Helston
    Cornwall
    Director
    1 Tenderah Court
    Church Hill
    TR13 8NP Helston
    Cornwall
    BritishDirector111722570001
    PATKUNANATHAN, Sharmila
    Vantage Mews
    Cold Harbour
    E14 9NY London
    16
    Director
    Vantage Mews
    Cold Harbour
    E14 9NY London
    16
    UkAustralianInvestment Manager133550710001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    STEARMAN, Martin Vernon
    20 South Road
    TW2 5NU Twickenham
    Middlesex
    Director
    20 South Road
    TW2 5NU Twickenham
    Middlesex
    BritishBid Director38258950002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    BritishChartered Secretary62351120001
    WEBBER, Matthew James
    SW3
    Director
    SW3
    United KingdomBritishFund Manager45991230001
    WEBBER, Matthew James
    SW3
    Director
    SW3
    United KingdomBritishVenture Capital45991230001
    WILLIAMS, Nicholas George
    107 Somerset Avenue
    KT9 1PS Chessington
    Surrey
    Director
    107 Somerset Avenue
    KT9 1PS Chessington
    Surrey
    BritishChartered Surveyor85940820001

    Who are the persons with significant control of VERCITY MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vercity Holdings Limited
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredUk Companies House
    Registration Number03209169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0