Company NameVera Estates Limited
DirectorsPeter John Self and Susan Self
Company StatusActive
Company Number03147226
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Previous NameElmside Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Self
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(6 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
EN2 6NF
Secretary NameMs Susan Self
NationalityBritish
StatusCurrent
Appointed23 January 1996(6 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
EN2 6NF
Director NameMs Susan Self
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
EN2 6NF
Director NameMarie Celeste Rice
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1997)
RoleRetired
Correspondence Address58 Churchbury Road
Enfield
Middlesex
EN1 3HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChase Green House
42 Chase Side
Enfield
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£341,375
Cash£36,244
Current Liabilities£18,361

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
1 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
7 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
26 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
23 January 2023Change of details for Ms Susan Self as a person with significant control on 17 January 2023 (2 pages)
23 January 2023Director's details changed for Mrs Susan Marie Self on 17 January 2023 (2 pages)
24 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
17 November 2021Appointment of Mrs Susan Marie Self as a director on 17 November 2021 (2 pages)
23 August 2021Registered office address changed from 70 Graeme Road Enfield Middlesex EN1 3UT to 56 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW on 23 August 2021 (1 page)
24 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(5 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Peter Self on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Peter Self on 17 January 2010 (2 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
7 March 2007Return made up to 17/01/07; full list of members (3 pages)
7 March 2007Return made up to 17/01/07; full list of members (3 pages)
11 May 2006Return made up to 17/01/06; full list of members (6 pages)
11 May 2006Return made up to 17/01/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 March 2005Return made up to 17/01/05; full list of members (6 pages)
15 March 2005Return made up to 17/01/05; full list of members (6 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 March 2003Return made up to 17/01/03; full list of members (6 pages)
8 March 2003Return made up to 17/01/03; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 March 2002Return made up to 17/01/02; full list of members (6 pages)
4 March 2002Return made up to 17/01/02; full list of members (6 pages)
25 April 2001Full accounts made up to 30 June 2000 (7 pages)
25 April 2001Full accounts made up to 30 June 2000 (7 pages)
22 February 2001Return made up to 17/01/01; full list of members (12 pages)
22 February 2001Return made up to 17/01/01; full list of members (12 pages)
12 April 2000Full accounts made up to 30 June 1999 (9 pages)
12 April 2000Full accounts made up to 30 June 1999 (9 pages)
3 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
31 January 1999Return made up to 17/01/99; full list of members (6 pages)
31 January 1999Return made up to 17/01/99; full list of members (6 pages)
25 March 1998Ad 11/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 1998£ nc 1000/10000 11/03/98 (1 page)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 March 1998Ad 11/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1998£ nc 1000/10000 11/03/98 (1 page)
25 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 17/01/98; no change of members (4 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 17/01/98; no change of members (4 pages)
17 November 1997Full accounts made up to 30 June 1997 (8 pages)
17 November 1997Full accounts made up to 30 June 1997 (8 pages)
20 September 1996Accounting reference date notified as 30/06 (1 page)
20 September 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996New director appointed (1 page)
14 March 1996New secretary appointed (2 pages)
14 March 1996Director resigned (2 pages)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
14 March 1996Director resigned (2 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996New director appointed (1 page)
21 February 1996Registered office changed on 21/02/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
21 February 1996Registered office changed on 21/02/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
7 February 1996Memorandum and Articles of Association (8 pages)
7 February 1996Memorandum and Articles of Association (8 pages)
1 February 1996Company name changed elmside developments LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed elmside developments LIMITED\certificate issued on 02/02/96 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
29 January 1996Registered office changed on 29/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
17 January 1996Incorporation (15 pages)
17 January 1996Incorporation (15 pages)