Company NameVerve (Hounslow) Management Company Limited
Company StatusActive
Company Number05714754
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2006(18 years, 2 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 NameDebojyoti Banerjee
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed19 July 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lrm, 9a Macklin Street
London
WC2B 5NE
Director NameAmandeep Chandhok
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(9 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantis Property 23-24 Market Place
Reading
RG1 2DE
Director NameMr Nagaraj Sudhakar Rao
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lrm, 9a Macklin Street
London
WC2B 5NE
Director NameMr Upkar Bhasin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleDelivery Manager
Country of ResidenceEngland
Correspondence AddressC/O Lrm, 9a Macklin Street
London
WC2B 5NE
Secretary NameManagement Secretaries Limited (Corporation)
StatusCurrent
Appointed06 September 2023(17 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
Correspondence AddressSaxon House St. Andrew Street
Hertford
SG14 1JA
Director NameMr Ian Barham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Grove
Ashtead
Surrey
KT21 2NX
Secretary NameMr Ian Barham
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Grove
Ashtead
Surrey
KT21 2NX
Director NameMr Darren Paul Whatman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Director NameMr Philip Alun Christopher Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2010)
RoleTechnical Director
Country of ResidenceBritain
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Director NameMr Azam Abid Sultan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed19 July 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2011)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Director NameMr Jitender Arora
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed19 July 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23/24 Market Place
Reading
RG1 2DE
Director NameUpkar Singh Bhasin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lrm, 9a Macklin Street
London
WC2B 5NE
Director NameMandar Kelkar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 September 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMr Ashok Kumar Pandey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2023)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressC/O Lrm, 9a Macklin Street
London
WC2B 5NE
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2009)
Correspondence AddressC/O McS Netherfield Lane
Stanstead Abbotts
Hertfordshire
SG12 8HE
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2014)
Correspondence AddressUnit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE

Location

Registered AddressC/O Lrm, 9a
Macklin Street
London
WC2B 5NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

9 January 2024Appointment of Mr Upkar Bhasin as a director on 8 January 2024 (2 pages)
17 October 2023Termination of appointment of Ashok Kumar Pandey as a director on 16 October 2023 (1 page)
21 September 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
7 September 2023Appointment of Management Secretaries Limited as a secretary on 6 September 2023 (2 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Appointment of Mr Nagaraj Sudhakar Rao as a director on 15 May 2023 (2 pages)
27 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
19 August 2022Termination of appointment of Upkar Singh Bhasin as a director on 18 August 2022 (1 page)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
21 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
24 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
25 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
24 April 2018Registered office address changed from C/O Atlantis Property 23/24 Market Place Reading RG1 2DE to C/O Lrm, 9a Macklin Street London WC2B 5NE on 24 April 2018 (1 page)
24 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
27 April 2017Appointment of Mr Ashok Kumar Pandey as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Ashok Kumar Pandey as a director on 26 April 2017 (2 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
18 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
22 September 2015Termination of appointment of Mandar Kelkar as a director on 14 September 2015 (1 page)
22 September 2015Termination of appointment of Mandar Kelkar as a director on 14 September 2015 (1 page)
25 August 2015Appointment of Amandeep Chandhok as a director on 3 August 2015 (2 pages)
25 August 2015Appointment of Amandeep Chandhok as a director on 3 August 2015 (2 pages)
25 August 2015Appointment of Amandeep Chandhok as a director on 3 August 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 February 2015Termination of appointment of Management Secretaries Limited as a secretary on 6 July 2014 (1 page)
24 February 2015Register inspection address has been changed to 23/24 Market Place Reading RG1 2DE (1 page)
24 February 2015Register inspection address has been changed to 23/24 Market Place Reading RG1 2DE (1 page)
24 February 2015Annual return made up to 20 February 2015 no member list (4 pages)
24 February 2015Termination of appointment of Management Secretaries Limited as a secretary on 6 July 2014 (1 page)
24 February 2015Termination of appointment of Management Secretaries Limited as a secretary on 6 July 2014 (1 page)
24 February 2015Annual return made up to 20 February 2015 no member list (4 pages)
20 February 2015Termination of appointment of Jitender Arora as a director on 1 February 2015 (1 page)
20 February 2015Termination of appointment of Jitender Arora as a director on 1 February 2015 (1 page)
20 February 2015Termination of appointment of Jitender Arora as a director on 1 February 2015 (1 page)
23 October 2014Appointment of Mandar Kelkar as a director on 16 October 2014 (3 pages)
23 October 2014Appointment of Mandar Kelkar as a director on 16 October 2014 (3 pages)
19 August 2014Secretary's details changed for Management Secretaries Limited on 3 August 2014 (1 page)
19 August 2014Secretary's details changed for Management Secretaries Limited on 3 August 2014 (1 page)
19 August 2014Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Atlantis Property 23/24 Market Place Reading RG1 2DE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to C/O Atlantis Property 23/24 Market Place Reading RG1 2DE on 19 August 2014 (1 page)
19 August 2014Secretary's details changed for Management Secretaries Limited on 3 August 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 February 2014Annual return made up to 20 February 2014 no member list (3 pages)
28 February 2014Annual return made up to 20 February 2014 no member list (3 pages)
22 February 2013Annual return made up to 20 February 2013 no member list (3 pages)
22 February 2013Annual return made up to 20 February 2013 no member list (3 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
15 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
5 January 2012Termination of appointment of Azam Sultan as a director (2 pages)
5 January 2012Termination of appointment of Azam Sultan as a director (2 pages)
24 February 2011Director's details changed for Mr Jitender Arora on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Debojyoti Banerjee on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Azam Abid Sultan on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Upkar Singh Bhasin on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Upkar Singh Bhasin on 20 February 2011 (2 pages)
24 February 2011Annual return made up to 20 February 2011 no member list (4 pages)
24 February 2011Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Management Secretaries Limited on 20 February 2011 (2 pages)
24 February 2011Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Management Secretaries Limited on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Azam Abid Sultan on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Jitender Arora on 20 February 2011 (2 pages)
24 February 2011Annual return made up to 20 February 2011 no member list (4 pages)
24 February 2011Director's details changed for Debojyoti Banerjee on 20 February 2011 (2 pages)
4 February 2011Full accounts made up to 30 September 2010 (8 pages)
4 February 2011Full accounts made up to 30 September 2010 (8 pages)
27 August 2010Appointment of Management Secretaries Limited as a secretary (3 pages)
27 August 2010Appointment of Management Secretaries Limited as a secretary (3 pages)
13 August 2010Termination of appointment of Darren Whatman as a director (2 pages)
13 August 2010Termination of appointment of Management Secretaries Limited as a secretary (2 pages)
13 August 2010Termination of appointment of Philip Jones as a director (2 pages)
13 August 2010Termination of appointment of Darren Whatman as a director (2 pages)
13 August 2010Termination of appointment of Philip Jones as a director (2 pages)
13 August 2010Termination of appointment of Management Secretaries Limited as a secretary (2 pages)
3 August 2010Appointment of Upkar Singh Bhasin as a director (3 pages)
3 August 2010Appointment of Mr Jitender Arora as a director (3 pages)
3 August 2010Appointment of Debojyoti Banerjee as a director (3 pages)
3 August 2010Appointment of Mr Jitender Arora as a director (3 pages)
3 August 2010Appointment of Upkar Singh Bhasin as a director (3 pages)
3 August 2010Appointment of Debojyoti Banerjee as a director (3 pages)
3 August 2010Appointment of Azam Abid Sultan as a director (3 pages)
3 August 2010Appointment of Azam Abid Sultan as a director (3 pages)
2 March 2010Director's details changed for Philip Alun Christopher Jones on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Darren Whatman on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 20 February 2010 no member list (3 pages)
2 March 2010Director's details changed for Philip Alun Christopher Jones on 2 February 2010 (2 pages)
2 March 2010Secretary's details changed for Management Secretaries Limited on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 20 February 2010 no member list (3 pages)
2 March 2010Secretary's details changed for Management Secretaries Limited on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Darren Whatman on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Management Secretaries Limited on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Darren Whatman on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Philip Alun Christopher Jones on 2 February 2010 (2 pages)
8 February 2010Full accounts made up to 30 September 2009 (7 pages)
8 February 2010Full accounts made up to 30 September 2009 (7 pages)
21 December 2009Termination of appointment of Management Secretaries Limited as a director (2 pages)
21 December 2009Termination of appointment of Management Secretaries Limited as a director (2 pages)
5 August 2009Full accounts made up to 30 September 2008 (7 pages)
5 August 2009Full accounts made up to 30 September 2008 (7 pages)
20 July 2009Appointment terminated secretary ian barham (1 page)
20 July 2009Appointment terminated secretary ian barham (1 page)
28 April 2009Director appointed philip alun christopher jones (3 pages)
28 April 2009Director appointed darren paul whatman (2 pages)
28 April 2009Director appointed philip alun christopher jones (3 pages)
28 April 2009Director appointed darren paul whatman (2 pages)
20 April 2009Appointment terminated director ian barham (1 page)
20 April 2009Appointment terminated director ian barham (1 page)
4 March 2009Annual return made up to 20/02/09 (3 pages)
4 March 2009Annual return made up to 20/02/09 (3 pages)
3 March 2009Director and secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
3 March 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
3 March 2009Director and secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 October 2008Registered office changed on 08/10/2008 from barratt house cartwright way, forest business park bardon hill coalville leicestershire LE67 1UF england (1 page)
8 October 2008Registered office changed on 08/10/2008 from barratt house cartwright way, forest business park bardon hill coalville leicestershire LE67 1UF england (1 page)
11 April 2008Director and secretary appointed management secretaries LIMITED (2 pages)
11 April 2008Director and secretary appointed management secretaries LIMITED (2 pages)
20 March 2008Annual return made up to 20/02/08 (2 pages)
20 March 2008Annual return made up to 20/02/08 (2 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from rotterdam house 116 quayside newcastle upon tyne tyne and wear NE1 3DA (1 page)
19 March 2008Registered office changed on 19/03/2008 from rotterdam house 116 quayside newcastle upon tyne tyne and wear NE1 3DA (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
6 March 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
6 March 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
1 October 2007Registered office changed on 01/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed;new director appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New secretary appointed;new director appointed (1 page)
1 October 2007Director resigned (1 page)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
3 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 2007Annual return made up to 20/02/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Incorporation (28 pages)
20 February 2006Incorporation (28 pages)