Company number 04212570
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 198 HIGH STREET, BURBAGE, MARLBOROUGH, WILTSHIRE, SN8 3AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 123,687
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VERVE LIFE PROPERTIES LIMITED are www.vervelifeproperties.co.uk, and www.verve-life-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Verve Life Properties Limited is a Private Limited Company.
The company registration number is 04212570. Verve Life Properties Limited has been working since 08 May 2001.
The present status of the company is Active. The registered address of Verve Life Properties Limited is 198 High Street Burbage Marlborough Wiltshire Sn8 3ab. . BREW, Godfrey Arthur is a Secretary of the company. POWELL, David Martin Cleaton is a Director of the company. Secretary POWELL, Elizabeth Mary has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director POWELL, Elizabeth Mary has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
STL SECRETARIES LTD.
Resigned: 08 May 2001
Appointed Date: 08 May 2001
Nominee Director
STL DIRECTORS LTD.
Resigned: 08 May 2001
Appointed Date: 08 May 2001
VERVE LIFE PROPERTIES LIMITED Events
28 Feb 2017
Micro company accounts made up to 30 June 2016
23 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Satisfaction of charge 1 in full
12 Nov 2015
Satisfaction of charge 2 in full
...
... and 60 more events
05 Jun 2001
Secretary resigned
05 Jun 2001
Director resigned
05 Jun 2001
New secretary appointed;new director appointed
05 Jun 2001
New director appointed
08 May 2001
Incorporation
6 January 2004
Legal charge
Delivered: 7 January 2004
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 broad lane coventry west midlands CV5 7AN. By way of…
30 May 2003
Legal charge
Delivered: 11 June 2003
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Boughtons greenacres birdiham chichester west sussex PO20…
12 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 23 periwinkle…
9 February 2002
Debenture
Delivered: 14 February 2002
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 waterfield road cropston leicestershire. By way of fixed…
26 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 conery lane,enderby,leicestershire. By way of fixed…
8 November 2001
Debenture
Delivered: 21 November 2001
Status: Satisfied
on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…