Company Name1 Veronica Road Management Limited
DirectorsAnu Balasubramanian and Peter Drake
Company StatusActive
Company Number04600022
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 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 NameAnu Balasubramanian
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Peter Drake
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleIT Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NamePaul Christian Anstiss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleJournalist
Correspondence AddressFlat 5
1 Veronica Road Balham
London
SW17 8QL
Director NameJulia Penelope Susan Barton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3
1 Veronica Road Balham
London
SW17 8QL
Director NameDella Margaret Oakley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 1
1 Veronica Road Balham
London
SW17 8QL
Director NameHelen Amanda Roughsedge
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 4
1 Veronica Road Balham
London
SW17 8QL
Director NameStewart Paul Wakeman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleBank Manager
Correspondence Address33 Rowfant Road
London
SW17 7AP
Secretary NameHelen Amanda Roughsedge
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 4
1 Veronica Road Balham
London
SW17 8QL
Director NameDanielle Louise Davies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2008)
RoleAdvertising Executive
Correspondence AddressFlat 2
1 Veronica Road
Balham
London
SW17 8QL
Director NameSusan Carolyn Ritchie
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2008)
RoleHousewife
Correspondence AddressAshley Farm
Marnhull
Sturminster Newton
Dorset
DT10 1HR
Director NameMr Paul Anthony Cleaver
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 December 2007)
RoleCompany Director
Correspondence Address2 Denmark Road
Wimbledon
London
SW19 4PG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed27 February 2007(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2013)
Correspondence AddressUpm
196 New Kings Road
London
SW6 4NF
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed23 April 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anu Balasubramanian
20.00%
Ordinary
1 at £1Nicholas Watson & Zaina Alnabulsi
20.00%
Ordinary
1 at £1Peter Drake
20.00%
Ordinary
1 at £1Peter Dunbar
20.00%
Ordinary
1 at £1Tom Maberly & Rebecca Maberly
20.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

15 June 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
21 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
15 June 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
6 May 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
21 June 2021Accounts for a dormant company made up to 29 September 2020 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
1 June 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
6 June 2018Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 29 September 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
27 April 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(5 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5
(5 pages)
5 November 2015Accounts for a dormant company made up to 29 September 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 29 September 2015 (2 pages)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
(5 pages)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
(5 pages)
30 January 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(5 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(5 pages)
15 January 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
5 September 2013Current accounting period shortened from 31 December 2013 to 29 September 2013 (1 page)
5 September 2013Current accounting period shortened from 31 December 2013 to 29 September 2013 (1 page)
12 June 2013Registered office address changed from 1 Veronica Road London SW17 8QL United Kingdom on 12 June 2013 (1 page)
12 June 2013Appointment of Urban Owners Limited as a secretary (2 pages)
12 June 2013Termination of appointment of a secretary (1 page)
12 June 2013Appointment of Urban Owners Limited as a secretary (2 pages)
12 June 2013Registered office address changed from 1 Veronica Road London SW17 8QL United Kingdom on 12 June 2013 (1 page)
12 June 2013Termination of appointment of a secretary (1 page)
12 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
18 April 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
18 April 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 April 2013 (1 page)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2012Director's details changed for Anu Balasubramanian on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Anu Balasubramanian on 10 May 2012 (2 pages)
12 March 2012Appointment of Mr Peter Drake as a director (2 pages)
12 March 2012Appointment of Mr Peter Drake as a director (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Anu Balasubramanian on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Anu Balasubramanian on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 196 c/o urang group LTD 196 new kings road london SW6 4NF england (1 page)
19 May 2009Registered office changed on 19/05/2009 from 196 c/o urang group LTD 196 new kings road london SW6 4NF england (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
3 November 2008Appointment terminated director della oakley (1 page)
3 November 2008Appointment terminated director susan ritchie (1 page)
3 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 November 2008Return made up to 15/10/08; full list of members (4 pages)
3 November 2008Appointment terminated director della oakley (1 page)
3 November 2008Appointment terminated director susan ritchie (1 page)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 June 2008Appointment terminated director danielle davies (1 page)
11 June 2008Appointment terminated director danielle davies (1 page)
20 May 2008Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
20 May 2008Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
18 April 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 January 2008Return made up to 25/11/07; full list of members (4 pages)
15 January 2008Return made up to 25/11/07; full list of members (4 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Registered office changed on 27/02/07 from: flat 4 1 veronica road balham london SW17 8QL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flat 4 1 veronica road balham london SW17 8QL (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
12 February 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
12 February 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
27 November 2006Return made up to 25/11/06; full list of members (4 pages)
27 November 2006Return made up to 25/11/06; full list of members (4 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
6 January 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
6 January 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
25 November 2005Return made up to 25/11/05; full list of members (4 pages)
25 November 2005Return made up to 25/11/05; full list of members (4 pages)
23 June 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
23 June 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
3 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
14 December 2003Return made up to 25/11/03; full list of members (9 pages)
14 December 2003Return made up to 25/11/03; full list of members (9 pages)
17 February 2003Ad 04/02/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 February 2003Ad 04/02/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 31 corsham street london N1 6DR (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 31 corsham street london N1 6DR (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed;new director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
25 November 2002Incorporation (19 pages)
25 November 2002Incorporation (19 pages)