1 VERONICA ROAD MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW
Company number 04600022
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 29 September 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5 ; Accounts for a dormant company made up to 29 September 2015. The most likely internet sites of 1 VERONICA ROAD MANAGEMENT LIMITED are www.1veronicaroadmanagement.co.uk, and www.1-veronica-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Veronica Road Management Limited is a Private Limited Company. The company registration number is 04600022. 1 Veronica Road Management Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of 1 Veronica Road Management Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. BALASUBRAMANIAN, Anu is a Director of the company. DRAKE, Peter is a Director of the company. Secretary ROUGHSEDGE, Helen Amanda has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary URANG PROPERTY MANAGEMENT LIMITED has been resigned. Director ANSTISS, Paul Christian has been resigned. Director BARTON, Julia Penelope Susan has been resigned. Director CLEAVER, Paul Anthony has been resigned. Director DAVIES, Danielle Louise has been resigned. Director OAKLEY, Della Margaret has been resigned. Director RITCHIE, Susan Carolyn has been resigned. Director ROUGHSEDGE, Helen Amanda has been resigned. Director WAKEMAN, Stewart Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 23 April 2013

Director
BALASUBRAMANIAN, Anu
Appointed Date: 30 June 2006
49 years old

Director
DRAKE, Peter
Appointed Date: 09 March 2012
47 years old

Resigned Directors

Secretary
ROUGHSEDGE, Helen Amanda
Resigned: 27 February 2007
Appointed Date: 25 November 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Resigned: 18 April 2013
Appointed Date: 27 February 2007

Director
ANSTISS, Paul Christian
Resigned: 30 June 2006
Appointed Date: 25 November 2002
67 years old

Director
BARTON, Julia Penelope Susan
Resigned: 05 January 2007
Appointed Date: 25 November 2002
75 years old

Director
CLEAVER, Paul Anthony
Resigned: 30 December 2007
Appointed Date: 28 February 2007
53 years old

Director
DAVIES, Danielle Louise
Resigned: 01 January 2008
Appointed Date: 02 February 2005
52 years old

Director
OAKLEY, Della Margaret
Resigned: 01 January 2008
Appointed Date: 25 November 2002
68 years old

Director
RITCHIE, Susan Carolyn
Resigned: 01 January 2008
Appointed Date: 12 January 2007

Director
ROUGHSEDGE, Helen Amanda
Resigned: 16 March 2007
Appointed Date: 25 November 2002
53 years old

Director
WAKEMAN, Stewart Paul
Resigned: 02 February 2005
Appointed Date: 25 November 2002
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

1 VERONICA ROAD MANAGEMENT LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 29 September 2016
21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5

05 Nov 2015
Accounts for a dormant company made up to 29 September 2015
20 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5

30 Jan 2015
Accounts for a dormant company made up to 29 September 2014
...
... and 62 more events
11 Dec 2002
New director appointed
11 Dec 2002
New director appointed
11 Dec 2002
New secretary appointed;new director appointed
11 Dec 2002
Registered office changed on 11/12/02 from: 31 corsham street london N1 6DR
25 Nov 2002
Incorporation