Verenia Court Management Company Limited WOODSTOCK


Founded in 2002, Verenia Court Management Company, classified under reg no. 04421852 is an active company. Currently registered at Flat 4 Verenia Court OX20 1LF, Woodstock the company has been in the business for 22 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Eva G., Ron C. and Daryl M.. In addition one secretary - Ron C. - is with the company. Currently 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.

Verenia Court Management Company Limited Address / Contact

Office Address Flat 4 Verenia Court
Office Address2 Shipton Road
Town Woodstock
Post code OX20 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421852
Date of Incorporation Mon, 22nd Apr 2002
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Eva G.

Position: Director

Appointed: 28 July 2021

Ron C.

Position: Secretary

Appointed: 02 June 2021

Ron C.

Position: Director

Appointed: 22 April 2019

Daryl M.

Position: Director

Appointed: 14 November 2012

Stephen H.

Position: Director

Appointed: 19 December 2017

Resigned: 14 July 2021

Paul C.

Position: Director

Appointed: 04 December 2015

Resigned: 22 April 2019

Ann M.

Position: Director

Appointed: 09 November 2012

Resigned: 13 May 2014

Roger E.

Position: Director

Appointed: 12 May 2006

Resigned: 13 September 2016

Stephen H.

Position: Secretary

Appointed: 12 November 2004

Resigned: 02 June 2021

Philip J.

Position: Director

Appointed: 12 November 2004

Resigned: 30 June 2006

Martin B.

Position: Secretary

Appointed: 01 September 2003

Resigned: 08 April 2004

Sarah C.

Position: Director

Appointed: 01 September 2003

Resigned: 12 November 2004

Howard T.

Position: Nominee Secretary

Appointed: 22 April 2002

Resigned: 22 April 2002

Robert M.

Position: Director

Appointed: 22 April 2002

Resigned: 01 September 2003

Richard M.

Position: Director

Appointed: 22 April 2002

Resigned: 01 September 2003

Richard M.

Position: Secretary

Appointed: 22 April 2002

Resigned: 01 September 2003

William T.

Position: Nominee Director

Appointed: 22 April 2002

Resigned: 22 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets2 7412 5422 5124 3426 264
Net Assets Liabilities2 7412 5422 5124 3426 264
Other
Net Current Assets Liabilities2 7412 5422 5124 3426 264
Total Assets Less Current Liabilities2 7412 5422 5124 3426 264

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/04/30
filed on: 23rd, December 2023
Free Download (3 pages)

Company search