Company NameVera Court Management Limited
DirectorsJordan Thomas Lamb and Damini Mehta
Company StatusActive
Company Number04506455
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jordan Thomas Lamb
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMs Damini Mehta
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Gerald Cohen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Vera Court
Pinner Road
Watford Heath
Hertfordshire
WD19 4PE
Director NameMr Alan Theodore Flax
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Vera Court
Pinner Road
Watford Heath
Hertfordshire
WD19 4PE
Secretary NameRaymond Gold
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Vera Court
Pinner Road
Watford Heath
Hertfordshire
WD19 4PE
Director NameMr Raymond Gold
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Vera Court
Pinner Road
Watford
Herts
WD19 4PE
Director NameMr Joseph Peter Lane
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2021)
RoleTeaching And Research Fellow
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMrs Marilyn Gold
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMRL Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 July 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2017)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusResigned
Appointed01 November 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
Correspondence AddressRear Of Raydean House 15 Western Parade
New Barnet
Barnet
EN5 1AH

Location

Registered Address62 - 64 High Road High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Cash£3,913
Current Liabilities£5,088

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 September 2022Appointment of Ms Damini Mehta as a director on 23 September 2022 (2 pages)
10 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Marilyn Gold as a director on 27 June 2022 (1 page)
26 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 March 2021Appointment of Mrs Marilyn Gold as a director on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of Joseph Peter Lane as a director on 9 March 2021 (1 page)
9 March 2021Appointment of Mr Jordan Thomas Lamb as a director on 9 March 2021 (2 pages)
9 March 2021Termination of appointment of Raymond Gold as a director on 9 March 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 July 2019Termination of appointment of Hamilton Chase Estates Limited as a secretary on 1 July 2019 (1 page)
3 July 2019Registered office address changed from Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ England to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 3 July 2019 (1 page)
12 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 November 2017Appointment of Mr Joseph Peter Lane as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mr Joseph Peter Lane as a director on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Mrl Company Secretarial Services Ltd as a secretary on 1 November 2017 (1 page)
14 November 2017Appointment of Hamilton Chase Estates Limited as a secretary on 1 November 2017 (2 pages)
14 November 2017Appointment of Hamilton Chase Estates Limited as a secretary on 1 November 2017 (2 pages)
12 September 2017Termination of appointment of Alan Theodore Flax as a director on 29 August 2017 (1 page)
12 September 2017Termination of appointment of Alan Theodore Flax as a director on 29 August 2017 (1 page)
22 August 2017Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Hamilton Chase Estate Agents 141 High Street Barnet EN5 5UZ on 22 August 2017 (1 page)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 September 2015Annual return made up to 8 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 8 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 8 August 2015 no member list (4 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 8 August 2014 no member list (4 pages)
7 October 2014Annual return made up to 8 August 2014 no member list (4 pages)
7 October 2014Annual return made up to 8 August 2014 no member list (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2013Annual return made up to 8 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 8 August 2013 no member list (4 pages)
4 September 2013Annual return made up to 8 August 2013 no member list (4 pages)
21 August 2013Appointment of Mr Raymond Gold as a director (2 pages)
21 August 2013Appointment of Mr Raymond Gold as a director (2 pages)
20 August 2013Registered office address changed from 2 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE on 20 August 2013 (1 page)
20 August 2013Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages)
20 August 2013Termination of appointment of Raymond Gold as a secretary (1 page)
20 August 2013Termination of appointment of Raymond Gold as a secretary (1 page)
20 August 2013Registered office address changed from 2 Vera Court Pinner Road Watford Heath Hertfordshire WD19 4PE on 20 August 2013 (1 page)
20 August 2013Appointment of Mrl Company Secretarial Services Ltd as a secretary (2 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 8 August 2012 no member list (3 pages)
4 September 2012Annual return made up to 8 August 2012 no member list (3 pages)
4 September 2012Annual return made up to 8 August 2012 no member list (3 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 August 2011Annual return made up to 8 August 2011 no member list (3 pages)
17 August 2011Annual return made up to 8 August 2011 no member list (3 pages)
17 August 2011Annual return made up to 8 August 2011 no member list (3 pages)
15 July 2011Termination of appointment of Gerald Cohen as a director (1 page)
15 July 2011Termination of appointment of Gerald Cohen as a director (1 page)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 August 2010Director's details changed for Alan Theodore Flax on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Alan Theodore Flax on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Alan Theodore Flax on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
24 August 2010Director's details changed for Gerald Cohen on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
24 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
24 August 2010Director's details changed for Gerald Cohen on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Gerald Cohen on 8 August 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 August 2009Annual return made up to 08/08/09 (2 pages)
21 August 2009Annual return made up to 08/08/09 (2 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 August 2008Annual return made up to 08/08/08 (2 pages)
12 August 2008Annual return made up to 08/08/08 (2 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 August 2007Annual return made up to 08/08/07 (2 pages)
13 August 2007Annual return made up to 08/08/07 (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 August 2006Annual return made up to 08/08/06 (2 pages)
21 August 2006Annual return made up to 08/08/06 (2 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 August 2005Annual return made up to 08/08/05 (2 pages)
15 August 2005Annual return made up to 08/08/05 (2 pages)
9 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 August 2004Annual return made up to 08/08/04 (4 pages)
26 August 2004Annual return made up to 08/08/04 (4 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 September 2003Annual return made up to 08/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 2003Annual return made up to 08/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
7 December 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 August 2002Registered office changed on 27/08/02 from: 4 vera court pinner road watford hertfordshire WD19 4PE (1 page)
27 August 2002Registered office changed on 27/08/02 from: 4 vera court pinner road watford hertfordshire WD19 4PE (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (21 pages)
8 August 2002Incorporation (21 pages)