VERCITY MANAGEMENT SERVICES LIMITED
Overview
| Company Name | VERCITY MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03819468 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VERCITY MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HCP MANAGEMENT SERVICES LIMITED | Apr 30, 2013 | Apr 30, 2013 |
| NEWSCHOOLS LIMITED | Aug 25, 1999 | Aug 25, 1999 |
| INTERCEDE 1458 LIMITED | Aug 04, 1999 | Aug 04, 1999 |
What are the latest accounts for VERCITY MANAGEMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERCITY MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for VERCITY MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Donald a Bourgeois as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Peter Hoare as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart David Yeatman as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hcp Holdings Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Director's details changed for Miss Donna Lucia Mccormack on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Termination of appointment of Nicholas John Edward Crowther as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald a Bourgeois as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Paul Woodhead as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart David Yeatman as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VERCITY MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMACK, Donna Lucia | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | British | 126380320002 | ||||||
| HOARE, Richard Peter | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 179297970003 | |||||
| MCCORMACK, Donna Lucia | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 126380320003 | |||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| LAMSTAES, Pierre Gaetan | Secretary | 99 Solefields Road TN13 1PJ Sevenoaks Kent | British | 111375790001 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| O'SULLIVAN, Loraine | Secretary | The Plain Epping CM16 6TW Essex 88 | British | 146300690001 | ||||||
| OYESIKU, Andrew | Secretary | Flat 54 Oakshott Court Polygon Road NW1 1ST London | British | 96588970001 | ||||||
| TRAFANKOWSKI, Jonathan Mark | Secretary | Homer Drive Isle Of Dogs E14 3UG London 11 Poseidon Court | British | 136341660001 | ||||||
| WEBSTER, Richard | Secretary | 105 George Road Farncombe GU7 3LX Godalming Surrey | British | 85595860001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BOURGEOIS, Donald A | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | Canada | Canadian | 256608720001 | |||||
| CHURCHWARD-CARDIFF, Jaqueline Nicola | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 146292190001 | |||||
| CLARKE, Edward Hilton | Director | 70 Waterford Road SW6 2DR London | United Kingdom | British | 89466210001 | |||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||
| CRAWFORD, William Richard | Director | Stoke Cottage Broom Way KT13 9TG Weybridge Surrey | England | British | 75140530002 | |||||
| CROWTHER, Nicholas John Edward | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 103617880001 | |||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||
| FINEGAN, Andrea | Director | 45 Boyne Road Lewisham SE13 5AL London | German | 65514200008 | ||||||
| FINEGAN, Andrea | Director | 2 Strahan Road Bow E3 5DB London | German | 65514200002 | ||||||
| GREEN, Gerard Nicholas Valentine | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 51778870001 | |||||
| HUDSON, Ian David | Director | 52 Lewes Road Ditchling BN6 8TU Hassocks West Sussex | England | British | 126636920001 | |||||
| KING, Neil Edmund | Director | Annables Manor Annables Lane AL5 3PR Herpenden Hertfordshire | United Kingdom | British | 115057710001 | |||||
| MCGLYNN, Roger Francis | Director | 2 Cambridge Road Barnes SW13 0PG London | British | 50729790001 | ||||||
| MITCHELL, Andrew | Director | 231 High Road Wilmington DA2 7BU Dartford Kent | British | 118478570001 | ||||||
| O'SULLIVAN, Loraine | Director | The Plain Epping CM16 6TW Essex 88 | United Kingdom | British | 146300690001 | |||||
| PARROTT, David | Director | 1 Tenderah Court Church Hill TR13 8NP Helston Cornwall | British | 111722570001 | ||||||
| PATKUNANATHAN, Sharmila | Director | Vantage Mews Cold Harbour E14 9NY London 16 | Uk | Australian | 133550710001 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| STEARMAN, Martin Vernon | Director | 20 South Road TW2 5NU Twickenham Middlesex | British | 38258950002 | ||||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 | ||||||
| WEBBER, Matthew James | Director | SW3 | United Kingdom | British | 45991230001 | |||||
| WEBBER, Matthew James | Director | SW3 | United Kingdom | British | 45991230001 | |||||
| WILLIAMS, Nicholas George | Director | 107 Somerset Avenue KT9 1PS Chessington Surrey | British | 85940820001 |
Who are the persons with significant control of VERCITY MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vercity Holdings Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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