20 Veronica Road (freehold) Limited LONDON


Founded in 2002, 20 Veronica Road (freehold), classified under reg no. 04397313 is an active company. Currently registered at 20 Veronica Road SW17 8QL, London the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Kiera M., Frederick L. and Harriet L. and others. Of them, Catherine B. has been with the company the longest, being appointed on 8 April 2014 and Kiera M. has been with the company for the least time - from 24 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

20 Veronica Road (freehold) Limited Address / Contact

Office Address 20 Veronica Road
Office Address2 Balham
Town London
Post code SW17 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397313
Date of Incorporation Mon, 18th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Kiera M.

Position: Director

Appointed: 24 March 2023

Frederick L.

Position: Director

Appointed: 30 July 2021

Harriet L.

Position: Director

Appointed: 16 July 2021

Alexandra D.

Position: Director

Appointed: 23 June 2021

Penhurst Properties Limited

Position: Corporate Director

Appointed: 01 December 2017

Catherine B.

Position: Director

Appointed: 08 April 2014

Hamish W.

Position: Director

Appointed: 20 June 2017

Resigned: 06 July 2021

Hamish D.

Position: Director

Appointed: 12 September 2016

Resigned: 24 March 2023

Rebecca R.

Position: Director

Appointed: 30 March 2016

Resigned: 23 June 2021

Ricardo T.

Position: Director

Appointed: 26 August 2015

Resigned: 01 December 2017

Mark F.

Position: Director

Appointed: 13 April 2015

Resigned: 26 August 2015

Minna L.

Position: Director

Appointed: 09 March 2015

Resigned: 13 April 2015

Richard S.

Position: Director

Appointed: 17 July 2013

Resigned: 19 May 2017

Lee B.

Position: Director

Appointed: 13 May 2010

Resigned: 10 November 2014

David P.

Position: Secretary

Appointed: 24 November 2009

Resigned: 07 February 2018

Kathryn P.

Position: Director

Appointed: 01 August 2009

Resigned: 10 February 2014

Charles G.

Position: Director

Appointed: 01 April 2009

Resigned: 26 August 2016

Toby N.

Position: Director

Appointed: 11 March 2009

Resigned: 13 May 2010

Mark B.

Position: Director

Appointed: 27 June 2005

Resigned: 26 March 2009

Sonia S.

Position: Director

Appointed: 13 June 2005

Resigned: 09 July 2009

Anna C.

Position: Director

Appointed: 13 June 2005

Resigned: 14 June 2013

David P.

Position: Director

Appointed: 09 February 2003

Resigned: 28 June 2021

Elizabeth B.

Position: Director

Appointed: 09 February 2003

Resigned: 22 March 2016

Christopher C.

Position: Director

Appointed: 09 February 2003

Resigned: 31 August 2004

Laura M.

Position: Director

Appointed: 09 February 2003

Resigned: 05 May 2005

James G.

Position: Director

Appointed: 09 February 2003

Resigned: 07 February 2008

Charles N.

Position: Director

Appointed: 27 January 2003

Resigned: 11 March 2009

Christopher N.

Position: Secretary

Appointed: 18 March 2002

Resigned: 24 November 2009

William F.

Position: Director

Appointed: 18 March 2002

Resigned: 09 February 2003

Christopher N.

Position: Director

Appointed: 18 March 2002

Resigned: 09 February 2003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
Free Download (3 pages)

Company search

Advertisements