Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERNON INVESTMENTS (1856) LIMITED
Company Information for

VERNON INVESTMENTS (1856) LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
00000452
Private Limited Company
Active

Company Overview

About Vernon Investments (1856) Ltd
VERNON INVESTMENTS (1856) LIMITED was founded on 1856-11-03 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Vernon Investments (1856) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VERNON INVESTMENTS (1856) LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in W11
 
Previous Names
UK HOUSING SOCIETY LIMITED29/09/2009
Filing Information
Company Number 00000452
Company ID Number 00000452
Date formed 1856-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 16:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERNON INVESTMENTS (1856) LIMITED
The accountancy firm based at this address is KINWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERNON INVESTMENTS (1856) LIMITED

Current Directors
Officer Role Date Appointed
MARY JANE URSULA WHITE
Company Secretary 2007-05-04
ANDREW GWYNNE HAYDON WHITE
Director 2007-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COLIN TETT
Director 2009-11-25 2015-04-30
ANDREW GWYNNE HAYDON WHITE
Company Secretary 1995-01-23 2007-07-01
ANDREW GWYNNE HAYDON WHITE
Director 2007-05-04 2007-07-01
CHRISTOPHER COLIN TETT
Director 1991-06-08 2007-05-04
VICTORIA ROSELLE TETT
Director 2002-12-06 2007-05-04
GRAHAM STUART BARCLAY
Director 1991-06-08 2002-12-06
JAMES RICHARD GRACE
Director 1995-06-28 2002-12-06
TERENCE PETER MUNDY
Director 1995-06-28 2002-12-06
CHRISTOPHER NIGEL WOODHOUSE
Director 1995-06-28 2002-12-06
JOAN PATRICIA WHITE-SMITH
Company Secretary 1993-03-31 1994-06-14
DEBORAH ANNE BAILEY
Company Secretary 1992-07-31 1993-03-17
TERENCE PETER MUNDY
Company Secretary 1991-06-08 1992-07-31
PHILIP FREDERICK WILLIAMSON
Director 1991-06-08 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GWYNNE HAYDON WHITE STILES YARD MANAGEMENT LIMITED Director 2018-04-25 CURRENT 2014-08-05 Active
ANDREW GWYNNE HAYDON WHITE PERCIAD LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O the Fish Partnership Accountants Ltd, the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-14Director's details changed for Mr Andrew Gwynne Haydon White on 2021-12-14
2021-12-14SECRETARY'S DETAILS CHNAGED FOR MARY JANE URSULA WHITE on 2021-12-14
2021-12-14Change of details for Mrs Mary Jane Ursula White as a person with significant control on 2021-12-14
2021-12-14Change of details for Mr Andrew Gwynne Haydon White as a person with significant control on 2021-12-14
2021-12-14PSC04Change of details for Mrs Mary Jane Ursula White as a person with significant control on 2021-12-14
2021-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MARY JANE URSULA WHITE on 2021-12-14
2021-12-14CH01Director's details changed for Mr Andrew Gwynne Haydon White on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O the Fish Partnership Accountants Ltd, the Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MARY JANE URSULA WHITE on 2021-06-02
2021-06-02CH01Director's details changed for Mr Andrew Gwynne Haydon White on 2021-06-02
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 202464.6
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CH01Director's details changed for Mr Andrew Gwynne Haydon White on 2017-08-09
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MRS MARY JANE URSULA WHITE / 09/08/2017
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW GWYNNE HAYDON WHITE / 09/08/2017
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 202464.6
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2016-11-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-12CH01Director's details changed for Mr Andrew Gwynne Haydon White on 2016-07-29
2016-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MARY JANE URSULA WHITE on 2016-07-29
2016-04-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 202464.6
2015-08-26AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM C/O C/O PAUL LAIRD THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN ENGLAND
2015-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 15 BREER STREET LONDON SW6 3HE
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLIN TETT
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/15 FROM 12 Greens Court Lansdowne Mews London W11 3AP
2014-09-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 202464.6
2014-08-01AR0130/07/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0130/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MARY JANE URSULA WHITE on 2013-07-30
2013-07-30CH01Director's details changed for Mr Andrew Gwynne Haydon White on 2013-07-30
2012-10-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0130/07/12 ANNUAL RETURN FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 12 GREENS COURT LANSDOWNE MEWS LONDON W11 3AP ENGLAND
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 15 BREER STREET LONDON SW6 3HE
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-01AR0130/07/11 FULL LIST
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-30AR0130/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GWYNNE HAYDON WHITE / 30/07/2010
2010-07-26AR0108/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GWYNNE HAYDON WHITE / 01/11/2009
2009-12-14AP01DIRECTOR APPOINTED CHRISTOPHER COLIN TETT
2009-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-28CERTNMCOMPANY NAME CHANGED UK HOUSING SOCIETY LIMITED CERTIFICATE ISSUED ON 29/09/09
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-14363sRETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-12288bSECRETARY RESIGNED
2007-07-12363(288)DIRECTOR RESIGNED
2007-07-12363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: WORMSTALL WICKHAM NEWBURY BERKSHIRE RG20 8HB
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2006-06-16363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-0953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-11-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-11-09RES02REREG PLC-PRI 18/10/04
2004-11-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-28AUDAUDITOR'S RESIGNATION
2003-06-19363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-03-08225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bDIRECTOR RESIGNED
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-16363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-01-29288cDIRECTOR'S PARTICULARS CHANGED
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-12363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-01-25AUDAUDITOR'S RESIGNATION
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VERNON INVESTMENTS (1856) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERNON INVESTMENTS (1856) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 38
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1954-09-06 Outstanding E V DUNKLEY
MORTGAGE 1954-09-02 Outstanding E.V.DUNKLEY
CHARGE 1954-07-07 Outstanding E.V.DUNKLEY
CHARGE 1954-07-07 Outstanding E.V.DUNKLEY
LEGAL CHARGE 1954-06-23 Outstanding G PRITCHARD
LEGAL MORTGAGE 1953-05-27 Outstanding G PRITCHARD
LEGAL MORTGAGE 1953-05-27 Outstanding G PRITCHARD
LEGAL MORTGAGE 1953-05-27 Outstanding G PRITCHARD
LEGAL CHARGE 1949-02-01 Outstanding G PRITCHARD
LEGAL CHARGE 1948-05-12 Outstanding GEORGE PRITCHARD
CHARGE 1947-05-27 Outstanding G PRITCHARD
CHARGE 1946-07-10 Outstanding L N GLANVILLE
CHARGE 1946-04-30 Outstanding E H GARNETT
CHARGE 1946-02-07 Outstanding G PRITCHARD
CHARGE 1944-08-19 PART of the property or undertaking has been released from charge E V DUNKLEY
CHARGE 1944-07-18 Outstanding G.PRITCHARD
CHARGE 1943-12-02 Outstanding MARION ISABELLA GLANVILLE
CHARGE 1943-12-02 Outstanding MRS GERTRUDE MARION PATON
CHARGE 1943-10-25 Outstanding G PRITCHARD
CHARGE 1943-10-25 Outstanding G PRITCHARD
MORTGAGE 1943-10-06 Outstanding G PRITCHARD
CHARGE 1943-10-06 Outstanding MRS G M WALTON
MORTGAGE 1942-12-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1941-07-05 Outstanding MIDLAND BANK PLC
CHARGE UNDER LAND REG ACT 1925 1938-12-23 Outstanding MIDLAND BANK PLC
CHARGE UNDER LAND REG ACT 1925 1938-12-23 Outstanding MIDLAND BANK PLC
MEMO OF DEPOSIT 1935-02-26 Outstanding MIDLAND BANK PLC
MEMO OF DEPOSIT 1930-10-23 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE 1927-07-20 Outstanding MIDLAND BANK PLC
MEMO OF DEPOSIT 1924-01-23 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERNON INVESTMENTS (1856) LIMITED

Intangible Assets
Patents
We have not found any records of VERNON INVESTMENTS (1856) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERNON INVESTMENTS (1856) LIMITED
Trademarks
We have not found any records of VERNON INVESTMENTS (1856) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERNON INVESTMENTS (1856) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VERNON INVESTMENTS (1856) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VERNON INVESTMENTS (1856) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERNON INVESTMENTS (1856) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERNON INVESTMENTS (1856) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.