Company NameVernanan Flat Management Company Limited
Company StatusActive
Company Number01346615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1978(46 years, 4 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 NameKenneth James Donald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(31 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Azalea Court
Chelmsford
Essex
CM1 6YL
Director NameJohn Edward Vincent Dickins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(32 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleTechnologies Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMiss Vanessa Jane Wise
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(41 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleHealth And Safety Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(39 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameLillian Brown
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(14 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 November 2009)
RoleAudio Typist
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Paul Hugh Hollinghurst
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(14 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 April 2002)
RoleElectronic Engineer
Correspondence Address21 Azalea Court
Chelmsford
Essex
CM1 6YL
Director NameMr Kevin Webb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(14 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 June 1993)
RoleElectrician
Correspondence Address14 Azalea Court
Springfield
Chelmsford
Essex
CM1 5YL
Secretary NameMr John Edward Vincent Dickins
NationalityBritish
StatusResigned
Appointed19 October 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address17 Azalea Court
Chelmsford
Essex
CM1 6YL
Director NameMarie Collinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 1995)
RoleNurse
Correspondence Address25 Azalea Court
Springfield
Chelmsford
Essex
CM1 6YL
Director NameRichard Edward Vincent Hewett
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1996)
RoleRetired
Correspondence Address6 Azalea Court Lupin Lane
Springfield
Chelmsford
Essex
CM1 6YL
Director NameDouglas Wyatt Zeeman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1998)
RoleSenior Contracts Officer
Country of ResidenceEngland
Correspondence Address13 Azalea Court
North Springfield
Chelmsford
Essex
CM1 6YL
Director NameAndrew Arthur Cooper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address20 Azalea Court
Springfield
Chelmsford
Essex
CM1 5YL
Director NameSheila Marion Bundock
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 21 October 2008)
RoleLocal Government Officer
Correspondence Address2 Azalea Court
Springfield
Chelmsford
Essex
CM1 6YL
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed09 September 1999(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address287 Mersea Road
Colchester
Essex
CO2 8PP
Director NamePaul Thorburn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2002)
RoleTeacher
Correspondence Address30 Azalea Court
Chelmsford
Essex
CM1 6YL
Director NameDouglas Wyatt Zeeman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(24 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 March 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameClaire Brannigan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2004(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2009)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameSean Whitelamb
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(27 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2010)
RoleFirefighter
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed07 August 2001(23 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
23 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 October 2020Appointment of Miss Vanessa Jane Wise as a director on 14 November 2019 (2 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 March 2018Termination of appointment of Douglas Wyatt Zeeman as a director on 26 March 2018 (1 page)
2 December 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
2 December 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
2 December 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
17 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
17 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
18 November 2014Annual return made up to 19 October 2014 no member list (5 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2013Annual return made up to 19 October 2013 no member list (5 pages)
4 November 2013Annual return made up to 19 October 2013 no member list (5 pages)
30 May 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
30 May 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
13 November 2012Annual return made up to 19 October 2012 no member list (5 pages)
13 November 2012Annual return made up to 19 October 2012 no member list (5 pages)
12 June 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
12 June 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
16 November 2011Annual return made up to 19 October 2011 no member list (5 pages)
16 November 2011Annual return made up to 19 October 2011 no member list (5 pages)
17 August 2011Director's details changed for Douglas Wyatt Zeeeman on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Douglas Wyatt Zeeeman on 17 August 2011 (2 pages)
11 July 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
11 July 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
13 December 2010Termination of appointment of Sean Whitelamb as a director (1 page)
13 December 2010Termination of appointment of Sean Whitelamb as a director (1 page)
8 November 2010Annual return made up to 19 October 2010 no member list (6 pages)
8 November 2010Annual return made up to 19 October 2010 no member list (6 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 February 2010Appointment of John Edward Vincent Dickins as a director (2 pages)
9 February 2010Appointment of John Edward Vincent Dickins as a director (2 pages)
16 December 2009Appointment of Kenneth James Donald as a director (3 pages)
16 December 2009Appointment of Kenneth James Donald as a director (3 pages)
11 December 2009Termination of appointment of Claire Brannigan as a director (2 pages)
11 December 2009Termination of appointment of Claire Brannigan as a director (2 pages)
9 December 2009Termination of appointment of Lillian Brown as a director (2 pages)
9 December 2009Termination of appointment of Lillian Brown as a director (2 pages)
17 November 2009Director's details changed for Lillian Brown on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
17 November 2009Director's details changed for Lillian Brown on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Sean Whitelamb on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
17 November 2009Director's details changed for Sean Whitelamb on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
17 November 2009Director's details changed for Claire Brannigan on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
17 November 2009Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
17 November 2009Director's details changed for Lillian Brown on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Claire Brannigan on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Sean Whitelamb on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Claire Brannigan on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Claire Brannigan on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Claire Brannigan on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Sean Whitelamb on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Claire Brannigan on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lillian Brown on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Sean Whitelamb on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Sean Whitelamb on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lillian Brown on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Lillian Brown on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Douglas Wyatt Zeeeman on 1 October 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 December 2008Annual return made up to 19/10/08 (3 pages)
8 December 2008Annual return made up to 19/10/08 (3 pages)
22 October 2008Appointment terminated director sheila bundock (1 page)
22 October 2008Appointment terminated director sheila bundock (1 page)
5 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
5 June 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 November 2007Annual return made up to 19/10/07 (2 pages)
23 November 2007Annual return made up to 19/10/07 (2 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 October 2006Annual return made up to 19/10/06 (2 pages)
30 October 2006Annual return made up to 19/10/06 (2 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 November 2005Annual return made up to 19/10/05 (2 pages)
28 November 2005Annual return made up to 19/10/05 (2 pages)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 October 2004Annual return made up to 19/10/04 (4 pages)
28 October 2004Annual return made up to 19/10/04 (4 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 October 2003Annual return made up to 19/10/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 2003Annual return made up to 19/10/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 July 2003Registered office changed on 07/07/03 from: 39A head st colchester essex CO1 1NH (1 page)
7 July 2003Registered office changed on 07/07/03 from: 39A head st colchester essex CO1 1NH (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
24 October 2002Annual return made up to 19/10/02 (4 pages)
24 October 2002Annual return made up to 19/10/02 (4 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
14 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
22 January 2002Annual return made up to 19/10/01 (4 pages)
22 January 2002Annual return made up to 19/10/01 (4 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
6 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
6 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
19 October 2000Annual return made up to 19/10/00 (4 pages)
19 October 2000Annual return made up to 19/10/00 (4 pages)
14 August 2000Accounts for a small company made up to 28 February 2000 (4 pages)
14 August 2000Accounts for a small company made up to 28 February 2000 (4 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
30 November 1999Annual return made up to 19/10/99 (4 pages)
30 November 1999Annual return made up to 19/10/99 (4 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
27 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
27 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
17 November 1998Annual return made up to 19/10/98 (6 pages)
17 November 1998Annual return made up to 19/10/98 (6 pages)
16 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
16 June 1998Accounts for a small company made up to 28 February 1998 (3 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
5 November 1997Annual return made up to 19/10/97 (4 pages)
5 November 1997Annual return made up to 19/10/97 (4 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (3 pages)
1 July 1997Accounts for a small company made up to 28 February 1997 (3 pages)
5 November 1996Annual return made up to 19/10/96 (6 pages)
5 November 1996Annual return made up to 19/10/96 (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
30 July 1996Accounts for a small company made up to 28 February 1996 (3 pages)
30 July 1996Accounts for a small company made up to 28 February 1996 (3 pages)
17 January 1996Director resigned;new director appointed (2 pages)
17 January 1996Director resigned;new director appointed (2 pages)
13 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (3 pages)
3 August 1995Accounts for a small company made up to 28 February 1995 (3 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)