VERTUS DEVELOPMENTS LIMITED
LEAMINGTON SPA CMP PROPERTY DEVELOPMENTS LIMITED CMP (LEAMINGTON) LIMITED CULLUM MORRIS POWLES LTD.

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 02907960
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address HARRISON BEALE & OWEN, HIGHDOWN HOUSE, HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of VERTUS DEVELOPMENTS LIMITED are www.vertusdevelopments.co.uk, and www.vertus-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertus Developments Limited is a Private Limited Company. The company registration number is 02907960. Vertus Developments Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Vertus Developments Limited is Harrison Beale Owen Highdown House Highdown Road Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £18.24k. It is £8.05k against last year. The cash in hand is £0.66k. It is £-3.95k against last year. And the total assets are £32.48k, which is £-1.18k against last year. BADGER, Lynne Julie is a Secretary of the company. POWLES, Clive Malcolm is a Director of the company. Secretary POWLES, Tracey Elizabeth Joanna has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MORRIS, Gordon James has been resigned. The company operates in "Development of building projects".


vertus developments Key Finiance

LIABILITIES £18.24k
+78%
CASH £0.66k
-86%
TOTAL ASSETS £32.48k
-4%
All Financial Figures

Current Directors

Secretary
BADGER, Lynne Julie
Appointed Date: 07 March 1998

Director
POWLES, Clive Malcolm
Appointed Date: 14 March 1994
66 years old

Resigned Directors

Secretary
POWLES, Tracey Elizabeth Joanna
Resigned: 06 March 1998
Appointed Date: 14 March 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 March 1994
Appointed Date: 14 March 1994

Director
MORRIS, Gordon James
Resigned: 30 April 1994
Appointed Date: 14 March 1994
75 years old

Persons With Significant Control

Cmp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERTUS DEVELOPMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 61 more events
23 May 1994
Ad 17/05/94--------- £ si 98@1=98 £ ic 2/100

23 May 1994
Accounting reference date notified as 31/03

23 May 1994
Registered office changed on 23/05/94 from: concord house 24 warwick new road leamington warks CV32 5JG

18 Mar 1994
Secretary resigned

14 Mar 1994
Incorporation

VERTUS DEVELOPMENTS LIMITED Charges

1 August 2002
Debenture
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 7 August 2002
Persons entitled: Tsb Bank PLC
Description: 12 hamilton terrace,leamington spa,warwickshire; wk 250931.
23 June 1994
Mortgage debenture
Delivered: 5 July 1994
Status: Satisfied on 7 August 2002
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…