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.
# | Name | Status |
---|---|---|
1 | Art Check Ltd Mutual People: Anthony John Gilbert | Active |
2 | Vodafone Group Services Limited Mutual People: Anthony John Gilbert | Active |
3 | Vodafone Group Services No.2 Limited Mutual People: Anthony John Gilbert | Active |