Veroni'S Developments Limited

  • Active
  • Incorporated on 26 Mar 1997

Reg Address: Vine House, Chapel Square East Hendred, Wantage, Oxon OX12 8JN, England

Previous Names:
Veronis Developments Limited - 26 Mar 1997

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Veroni'S Developments Limited" is a ltd and located in Vine House, Chapel Square East Hendred, Wantage, Oxon OX12 8JN. Veroni'S Developments Limited is currently in active status and it was incorporated on 26 Mar 1997 (27 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Veroni'S Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Veronica Ruth Gilbert Director 11 Oct 2017 British Active
2 Anthony John Gilbert Director 11 Oct 2017 British Active
3 Gareth Miller Director 22 Apr 2014 British Resigned
11 Oct 2017
4 Stephen Richard Daniels Director 21 Jan 2014 British Resigned
11 Oct 2017
5 Stephen Richards Daniels Director 21 Jan 2014 British Resigned
11 Oct 2017
6 Oliver Bernard Ellingham Director 16 Apr 2013 British Resigned
22 Apr 2014
7 Frank Scanlon Director 12 Sep 2011 Irish Resigned
11 Oct 2017
8 Mark Nicholas Crowther Director 9 Jul 2008 British Resigned
16 Apr 2013
9 Mark Nicholas Crowther Director 9 Jul 2008 British Resigned
16 Apr 2013
10 Steven Edward Oliver Director 2 Jul 2007 British Resigned
21 Jan 2014
11 Geoffrey Lewis Director 28 Sep 2006 - Resigned
12 Sep 2011
12 Stephen Michael Mckeever Director 25 Mar 2006 Irish Resigned
2 Jul 2007
13 CAPITAL TRADING COMPANIES SECRETARIES LIMITED Corporate Secretary 20 Mar 2006 - Resigned
11 Oct 2017
14 William Oliver Secretary 26 Apr 2005 - Resigned
20 Mar 2006
15 Bruce Mcglogan Secretary 16 Dec 2003 - Resigned
26 Apr 2005
16 Jonathan Mark Gain Secretary 30 Dec 2002 - Resigned
16 Dec 2003
17 Stephen Michael Mckeever Director 14 Dec 2001 Irish Resigned
25 Mar 2006
18 Martin Patrick Tuohy Secretary 29 Aug 2000 - Resigned
30 Dec 2002
19 Alexander Mark Rummery Secretary 7 Sep 1998 - Resigned
15 Sep 2000
20 Mark Glenn Bridgman Shaw Director 30 May 1997 British Resigned
9 Jul 2008
21 David Jones Watkins Director 27 Mar 1997 American Resigned
30 May 1997
22 Timothy William Ashworth Jackson-Stops Director 27 Mar 1997 British Resigned
28 Sep 2006
23 Peter Donald Roscrow Director 26 Mar 1997 Australian Resigned
14 Dec 2001
24 William Edward Davis Secretary 26 Mar 1997 - Resigned
12 May 2000
25 Craig Vivian Reader Director 26 Mar 1997 British Resigned
7 Oct 1997
26 CHALFEN NOMINEES LIMITED Nominee Director 26 Mar 1997 - Resigned
26 Mar 1997
27 CHALFEN SECRETARIES LIMITED Nominee Secretary 26 Mar 1997 - Resigned
26 Mar 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Veroni Gilbert
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Oct 2017 British Active
2 -
Natures of Control:
Persons With Significant Control Statement
26 Mar 2017 - Ceased
2 Oct 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Veroni'S Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 21 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 26 Mar 2024 Download PDF
3 Accounts - Micro Entity 17 May 2023 Download PDF
4 Accounts - Micro Entity 29 May 2022 Download PDF
5 Confirmation Statement - No Updates 9 Apr 2021 Download PDF
6 Accounts - Micro Entity 1 Nov 2020 Download PDF
9 Pages
7 Confirmation Statement - Updates 26 Mar 2020 Download PDF
4 Pages
8 Accounts - Micro Entity 16 Feb 2020 Download PDF
8 Pages
9 Confirmation Statement - Updates 28 Mar 2019 Download PDF
4 Pages
10 Accounts - Micro Entity 28 Mar 2019 Download PDF
7 Pages
11 Confirmation Statement - No Updates 28 Mar 2018 Download PDF
3 Pages
12 Accounts - Micro Entity 28 Mar 2018 Download PDF
2 Pages
13 Officers - Termination Secretary Company With Name Termination Date 19 Oct 2017 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 19 Oct 2017 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 18 Oct 2017 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 18 Oct 2017 Download PDF
2 Pages
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 16 Oct 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 16 Oct 2017 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 16 Oct 2017 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 16 Oct 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 16 Oct 2017 Download PDF
1 Pages
22 Officers - Change Person Director Company With Change Date 1 Aug 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 21 Jun 2017 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 20 Jun 2017 Download PDF
2 Pages
25 Accounts - Total Exemption Full 8 Jun 2017 Download PDF
9 Pages
26 Confirmation Statement - Updates 24 Apr 2017 Download PDF
5 Pages
27 Officers - Change Person Director Company With Change Date 7 Dec 2016 Download PDF
2 Pages
28 Accounts - Total Exemption Full 6 Jun 2016 Download PDF
9 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2016 Download PDF
6 Pages
30 Accounts - Total Exemption Full 6 Jun 2015 Download PDF
9 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2015 Download PDF
6 Pages
32 Officers - Change Corporate Secretary Company 5 Sep 2014 Download PDF
1 Pages
33 Accounts - Total Exemption Full 24 Jun 2014 Download PDF
9 Pages
34 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name 6 May 2014 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2014 Download PDF
6 Pages
38 Address - Change Registered Office Company With Date Old 14 Apr 2014 Download PDF
1 Pages
39 Officers - Change Corporate Secretary Company With Change Date 10 Apr 2014 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 6 Feb 2014 Download PDF
1 Pages
41 Accounts - Total Exemption Full 17 May 2013 Download PDF
9 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2013 Download PDF
6 Pages
43 Officers - Termination Director Company With Name 16 Apr 2013 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 16 Apr 2013 Download PDF
2 Pages
45 Accounts - Total Exemption Full 8 May 2012 Download PDF
9 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2012 Download PDF
6 Pages
47 Document Replacement - Second Filing Of Form With Form Type 1 Dec 2011 Download PDF
5 Pages
48 Officers - Change Corporate Secretary Company 7 Nov 2011 Download PDF
3 Pages
49 Accounts - Change Account Reference Date Company Current Extended 28 Sep 2011 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 13 Sep 2011 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 13 Sep 2011 Download PDF
1 Pages
52 Officers - Change Corporate Secretary Company With Change Date 21 Apr 2011 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2011 Download PDF
6 Pages
54 Officers - Change Corporate Secretary Company 4 Apr 2011 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 1 Apr 2011 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 31 Mar 2011 Download PDF
2 Pages
57 Address - Change Registered Office Company With Date Old 2 Mar 2011 Download PDF
2 Pages
58 Accounts - Total Exemption Full 10 Nov 2010 Download PDF
11 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2010 Download PDF
5 Pages
60 Accounts - Total Exemption Full 20 Oct 2009 Download PDF
11 Pages
61 Officers - Change Person Director Company With Change Date 19 Oct 2009 Download PDF
2 Pages
62 Officers - Legacy 15 May 2009 Download PDF
1 Pages
63 Annual Return - Legacy 26 Mar 2009 Download PDF
4 Pages
64 Accounts - Total Exemption Full 8 Dec 2008 Download PDF
12 Pages
65 Officers - Legacy 11 Jul 2008 Download PDF
1 Pages
66 Officers - Legacy 10 Jul 2008 Download PDF
1 Pages
67 Annual Return - Legacy 29 Mar 2008 Download PDF
4 Pages
68 Officers - Legacy 29 Nov 2007 Download PDF
1 Pages
69 Accounts - Total Exemption Full 26 Nov 2007 Download PDF
10 Pages
70 Officers - Legacy 23 Jul 2007 Download PDF
1 Pages
71 Officers - Legacy 20 Jul 2007 Download PDF
1 Pages
72 Annual Return - Legacy 30 Mar 2007 Download PDF
2 Pages
73 Accounts - Total Exemption Full 7 Dec 2006 Download PDF
10 Pages
74 Officers - Legacy 4 Oct 2006 Download PDF
1 Pages
75 Officers - Legacy 4 Oct 2006 Download PDF
1 Pages
76 Annual Return - Legacy 16 May 2006 Download PDF
2 Pages
77 Officers - Legacy 16 May 2006 Download PDF
1 Pages
78 Officers - Legacy 16 May 2006 Download PDF
1 Pages
79 Officers - Legacy 15 May 2006 Download PDF
1 Pages
80 Officers - Legacy 15 May 2006 Download PDF
1 Pages
81 Resolution 18 Apr 2006 Download PDF
82 Resolution 18 Apr 2006 Download PDF
1 Pages
83 Resolution 18 Apr 2006 Download PDF
84 Accounts - Total Exemption Full 19 Jan 2006 Download PDF
10 Pages
85 Officers - Legacy 16 Jun 2005 Download PDF
2 Pages
86 Officers - Legacy 15 Jun 2005 Download PDF
1 Pages
87 Annual Return - Legacy 28 Apr 2005 Download PDF
7 Pages
88 Accounts - Total Exemption Full 11 Dec 2004 Download PDF
11 Pages
89 Annual Return - Legacy 18 May 2004 Download PDF
7 Pages
90 Officers - Legacy 18 May 2004 Download PDF
1 Pages
91 Accounts - Total Exemption Full 6 Nov 2003 Download PDF
10 Pages
92 Address - Legacy 16 Sep 2003 Download PDF
1 Pages
93 Annual Return - Legacy 23 Apr 2003 Download PDF
2 Pages
94 Officers - Legacy 28 Feb 2003 Download PDF
1 Pages
95 Officers - Legacy 12 Feb 2003 Download PDF
1 Pages
96 Officers - Legacy 23 Jan 2003 Download PDF
1 Pages
97 Officers - Legacy 21 Oct 2002 Download PDF
1 Pages
98 Accounts - Total Exemption Full 17 Oct 2002 Download PDF
10 Pages
99 Annual Return - Legacy 28 Mar 2002 Download PDF
2 Pages
100 Officers - Legacy 17 Jan 2002 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.