Company NameVerano Lodge Management Limited
DirectorShirley Anne D'Arcy
Company StatusActive
Company Number06309576
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 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 NameMrs Shirley Anne D'Arcy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 July 2014(7 years after company formation)
Appointment Duration9 years, 8 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Richard William Bruno Cowling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameAdam David Norton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Alma Road
Reigate
Surrey
RH2 0DH
Secretary NameMr Richard William Bruno Cowling
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameStacey Louise Allen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2009)
RoleCompany Director
Correspondence AddressFlat 4 Verano Lodge
11a The Avenue
Worcester Park
Surrey
KT4 7EW
Director NameAntony Angus
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleSales Manager
Correspondence AddressFlat 6
11a The Avenue
Worcester Park
Surrey
KT4 7EW
Director NameCorinne Dias
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleSolicitor
Correspondence AddressFlat 2 11a The Avenue
Worcester Park
Surrey
KT4 7EW
Director NameMs Elaine Dawson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2014)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Verano Lodge 11a The Avenue
Worcester Park
Surrey
KT4 7EW
Director NameMr Sebastian Ellis
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Verano Lodge 11a The Avenue
Worcester Park
Surrey
KT4 7EW
Director NameJulie Kay Sneath
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameMrs Julie Ann Sale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGreenwood Forest Drive
Kingswood
Surrey
KT20 6LU
Secretary NameJulie Kay Sneath
NationalityBritish
StatusResigned
Appointed05 June 2008(11 months after company formation)
Appointment Duration1 year (resigned 11 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameMrs Julie Ann Sale
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address1st Floor 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,296
Cash£180
Current Liabilities£1,837

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
18 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
19 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
16 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
23 June 2021Termination of appointment of Julie Ann Sale as a director on 23 June 2021 (1 page)
20 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 July 2018Director's details changed for Mrs Shirley Anne D'arcy on 1 July 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
8 February 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
5 December 2016Director's details changed for Mrs Shirley Anne D'arcy on 6 April 2016 (2 pages)
5 December 2016Director's details changed for Mrs Shirley Anne D'arcy on 6 April 2016 (2 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
1 August 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 1 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 900
(5 pages)
18 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 900
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 September 2014Termination of appointment of Sebastian Ellis as a director on 30 July 2014 (1 page)
19 September 2014Termination of appointment of Sebastian Ellis as a director on 30 July 2014 (1 page)
18 August 2014Appointment of Mrs Julie Sale as a director on 30 July 2014 (2 pages)
18 August 2014Termination of appointment of Elaine Dawson as a director on 30 July 2014 (1 page)
18 August 2014Termination of appointment of Elaine Dawson as a director on 30 July 2014 (1 page)
18 August 2014Appointment of Mrs Julie Sale as a director on 30 July 2014 (2 pages)
18 August 2014Registered office address changed from Flat 3 Verano Lodge 11a the Avenue Worcester Park Surrey KT4 7EW to Park House 233 Roehampton Lane London SW15 4LB on 18 August 2014 (1 page)
18 August 2014Appointment of Mrs Shirley Anne D'arcy as a director on 30 July 2014 (2 pages)
18 August 2014Registered office address changed from Flat 3 Verano Lodge 11a the Avenue Worcester Park Surrey KT4 7EW to Park House 233 Roehampton Lane London SW15 4LB on 18 August 2014 (1 page)
18 August 2014Appointment of Mrs Shirley Anne D'arcy as a director on 30 July 2014 (2 pages)
2 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 900
(5 pages)
2 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 900
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Mr Sebastian Ellis on 1 July 2010 (2 pages)
3 October 2010Director's details changed for Elaine Dawson on 1 July 2010 (2 pages)
3 October 2010Director's details changed for Mr Sebastian Ellis on 1 July 2010 (2 pages)
3 October 2010Director's details changed for Elaine Dawson on 1 July 2010 (2 pages)
3 October 2010Director's details changed for Mr Sebastian Ellis on 1 July 2010 (2 pages)
3 October 2010Director's details changed for Elaine Dawson on 1 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Appointment terminated director stacey allen (1 page)
10 August 2009Appointment terminated director stacey allen (1 page)
10 August 2009Return made up to 11/07/09; full list of members (6 pages)
10 August 2009Return made up to 11/07/09; full list of members (6 pages)
17 July 2009Director appointed stacey louise allen (2 pages)
17 July 2009Director appointed stacey louise allen (2 pages)
11 June 2009Appointment terminated director antony angus (1 page)
11 June 2009Director appointed mr sebastian ellis (1 page)
11 June 2009Appointment terminated director julie sneath (1 page)
11 June 2009Appointment terminated director corinne dias (1 page)
11 June 2009Appointment terminated director julie sale (1 page)
11 June 2009Appointment terminated secretary julie sneath (1 page)
11 June 2009Appointment terminated director corinne dias (1 page)
11 June 2009Appointment terminated director julie sale (1 page)
11 June 2009Appointment terminated secretary julie sneath (1 page)
11 June 2009Appointment terminated director julie sneath (1 page)
11 June 2009Director appointed mr sebastian ellis (1 page)
11 June 2009Appointment terminated director antony angus (1 page)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Registered office changed on 28/05/2009 from crown lodge, cantelupe road east grinstead west sussex RH19 3BJ (1 page)
28 May 2009Registered office changed on 28/05/2009 from crown lodge, cantelupe road east grinstead west sussex RH19 3BJ (1 page)
8 August 2008Return made up to 11/07/08; full list of members (7 pages)
8 August 2008Return made up to 11/07/08; full list of members (7 pages)
23 July 2008Director appointed antony angus (2 pages)
23 July 2008Director appointed antony angus (2 pages)
27 June 2008Director appointed julie ann sale (2 pages)
27 June 2008Director appointed julie ann sale (2 pages)
18 June 2008Director appointed corinne dias (2 pages)
18 June 2008Director appointed elaine dawson (2 pages)
18 June 2008Director appointed elaine dawson (2 pages)
18 June 2008Director appointed corinne dias (2 pages)
9 June 2008Director and secretary appointed julie kay sneath (2 pages)
9 June 2008Appointment terminated director adam norton (1 page)
9 June 2008Director and secretary appointed julie kay sneath (2 pages)
9 June 2008Appointment terminated director and secretary richard cowling (1 page)
9 June 2008Appointment terminated director adam norton (1 page)
9 June 2008Appointment terminated director and secretary richard cowling (1 page)
11 July 2007Incorporation (17 pages)
11 July 2007Incorporation (17 pages)