Verne House Management Limited ROYSTON


Founded in 1979, Verne House Management, classified under reg no. 01469117 is an active company. Currently registered at 4e The Lanterns SG8 7BX, Royston the company has been in the business for fourty five years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 9 directors, namely Salonee J., Danilo B. and Neil T. and others. Of them, John R., Colin G., Amarnauth P. have been with the company the longest, being appointed on 22 November 1992 and Salonee J. has been with the company for the least time - from 30 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin B. who worked with the the firm until 12 September 2015.

Verne House Management Limited Address / Contact

Office Address 4e The Lanterns
Office Address2 16 Melbourn Street
Town Royston
Post code SG8 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469117
Date of Incorporation Thu, 27th Dec 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Salonee J.

Position: Director

Appointed: 30 January 2023

Danilo B.

Position: Director

Appointed: 19 February 2013

Neil T.

Position: Director

Appointed: 03 December 2010

Martin B.

Position: Director

Appointed: 09 December 2004

Jozi O.

Position: Director

Appointed: 08 December 2000

Bernard D.

Position: Director

Appointed: 26 November 1999

John R.

Position: Director

Appointed: 22 November 1992

Colin G.

Position: Director

Appointed: 22 November 1992

Amarnauth P.

Position: Director

Appointed: 22 November 1992

Anthony H.

Position: Director

Resigned: 20 September 2016

Simone S.

Position: Director

Appointed: 22 October 2016

Resigned: 30 January 2023

Tamara A.

Position: Director

Appointed: 12 February 2016

Resigned: 22 October 2016

Martin B.

Position: Secretary

Appointed: 08 February 2014

Resigned: 12 September 2015

Matthew W.

Position: Director

Appointed: 19 August 2008

Resigned: 12 February 2021

Thambirajah K.

Position: Director

Appointed: 19 August 2008

Resigned: 12 February 2016

Danilo B.

Position: Director

Appointed: 19 November 2007

Resigned: 19 February 2013

Susannah L.

Position: Director

Appointed: 26 January 2007

Resigned: 03 December 2010

Angela N.

Position: Director

Appointed: 16 May 2006

Resigned: 19 November 2007

Brian N.

Position: Director

Appointed: 06 December 2001

Resigned: 16 May 2006

Nathalie P.

Position: Director

Appointed: 08 December 2000

Resigned: 01 April 2008

Rebecca W.

Position: Director

Appointed: 27 October 1998

Resigned: 19 August 2008

Timothy G.

Position: Director

Appointed: 28 November 1997

Resigned: 06 December 2001

Muriel L.

Position: Director

Appointed: 04 August 1997

Resigned: 08 December 2000

Simon G.

Position: Director

Appointed: 17 November 1995

Resigned: 05 August 2006

George O.

Position: Director

Appointed: 22 November 1992

Resigned: 19 August 2000

Nitin S.

Position: Director

Appointed: 22 November 1992

Resigned: 27 October 1998

Penelope L.

Position: Director

Appointed: 22 November 1992

Resigned: 28 November 1997

Geoffrey H.

Position: Director

Appointed: 22 November 1992

Resigned: 04 August 1997

Jennifer B.

Position: Director

Appointed: 22 November 1992

Resigned: 26 November 1999

Brenda S.

Position: Director

Appointed: 22 November 1992

Resigned: 12 December 2013

Lucinda S.

Position: Director

Appointed: 22 November 1992

Resigned: 09 December 2004

Kathryn O.

Position: Director

Appointed: 22 November 1992

Resigned: 17 November 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Martin B. The abovementioned PSC and has 25-50% shares.

Martin B.

Notified on 19 August 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search