Verica Court Management Limited

General information

Name:

Verica Court Management Ltd

Office Address:

Unit 3A Clarence Gate High Street PO21 1RE Bognor Regis

Number: 02333210

Incorporation date: 1989-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Verica Court Management Limited. The company was established thirty five years ago and was registered with 02333210 as the registration number. The headquarters of this company is located in Bognor Regis. You can reach them at Unit 3A Clarence Gate, High Street. The enterprise's registered with SIC code 98000 and their NACE code stands for Residents property management. 2022-12-31 is the last time the accounts were reported.

Susan B., Patricia D., Alan P. and Ray F. are the firm's directors and have been monitoring progress towards achieving the objectives and policies for seven years. At least one secretary in this firm is a limited company: Southernbrook Estate Management Limited.

Financial data based on annual reports

Company staff

Southernbrook Estate Management Limited

Role: Corporate Secretary

Appointed: 01 January 2020

Address: The Hornet, Chichester, PO19 7JL, England

Latest update: 5 January 2024

Susan B.

Role: Director

Appointed: 19 April 2017

Latest update: 5 January 2024

Patricia D.

Role: Director

Appointed: 24 June 2010

Latest update: 5 January 2024

Alan P.

Role: Director

Appointed: 21 June 2007

Latest update: 5 January 2024

Ray F.

Role: Director

Appointed: 21 June 2007

Latest update: 5 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 May 2013
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 March 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 April 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

2 Park Farm Chichester Road

Post code:

BN18 0AG

City / Town:

Arundel

HQ address,
2014

Address:

2 Park Farm Chichester Road

Post code:

BN18 0AG

City / Town:

Arundel

HQ address,
2015

Address:

2 Park Farm Chichester Road

Post code:

BN18 0AG

City / Town:

Arundel

Accountant/Auditor,
2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Closest Companies - by postcode