Vera Services Limited BOURNEMOUTH


Founded in 1988, Vera Services, classified under reg no. 02244829 is an active company. Currently registered at Flat 1 BH2 6NZ, Bournemouth the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Felicity C., appointed on 14 May 2001. There are currently no secretaries appointed. 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.

Vera Services Limited Address / Contact

Office Address Flat 1
Office Address2 2 St Winifreds Road
Town Bournemouth
Post code BH2 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244829
Date of Incorporation Mon, 18th Apr 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Felicity C.

Position: Director

Appointed: 14 May 2001

Matthew T.

Position: Director

Appointed: 25 May 2010

Resigned: 31 March 2017

Justine T.

Position: Director

Appointed: 15 May 2008

Resigned: 25 May 2010

Matthew T.

Position: Secretary

Appointed: 15 May 2008

Resigned: 27 May 2009

Mary R.

Position: Secretary

Appointed: 13 June 2006

Resigned: 12 November 2008

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 May 2005

Resigned: 13 June 2006

Matthew T.

Position: Director

Appointed: 07 June 2004

Resigned: 15 February 2008

Grant E.

Position: Secretary

Appointed: 26 April 2002

Resigned: 06 May 2005

Anne M.

Position: Secretary

Appointed: 14 May 2001

Resigned: 26 April 2002

Andrew S.

Position: Secretary

Appointed: 11 April 2000

Resigned: 14 May 2001

Kenneth S.

Position: Director

Appointed: 26 November 1999

Resigned: 07 August 2001

Christine H.

Position: Director

Appointed: 02 April 1998

Resigned: 26 November 1999

Malcolm B.

Position: Secretary

Appointed: 07 April 1994

Resigned: 31 October 1993

Kevin A.

Position: Director

Appointed: 07 April 1994

Resigned: 31 October 1993

Malcolm B.

Position: Secretary

Appointed: 01 April 1994

Resigned: 11 April 2000

Kevin A.

Position: Director

Appointed: 01 April 1994

Resigned: 02 April 1998

Kevin A.

Position: Secretary

Appointed: 31 October 1993

Resigned: 31 March 1994

Dean J.

Position: Director

Appointed: 31 October 1993

Resigned: 31 March 1994

Dean J.

Position: Director

Appointed: 31 October 1992

Resigned: 16 April 1994

Kevin A.

Position: Secretary

Appointed: 31 October 1992

Resigned: 07 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 18511 11210 648      
Balance Sheet
Current Assets5 9357 1156 6624 4929 0376 8977 86410 1678 616
Net Assets Liabilities  10 6488 46713 00010 79711 75214 09312 524
Cash Bank In Hand5 9355 775       
Debtors 340       
Net Assets Liabilities Including Pension Asset Liability10 18511 11210 648      
Tangible Fixed Assets4 2504 250       
Reserves/Capital
Called Up Share Capital77       
Profit Loss Account Reserve4 8315 758       
Shareholder Funds10 18511 11210 648      
Other
Creditors  264380287350362324342
Fixed Assets4 2504 2504 2504 2504 2504 2504 2504 2504 250
Net Current Assets Liabilities5 9356 8626 3984 2178 7506 5477 5029 8438 274
Total Assets Less Current Liabilities10 18511 11210 6488 46713 00010 79711 75214 09312 524
Creditors Due Within One Year 253264      
Current Asset Investments 1 000       
Other Aggregate Reserves3 2603 260       
Share Premium Account2 0872 087       
Tangible Fixed Assets Cost Or Valuation4 2504 250       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements