Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERULAM COURT MANAGEMENT LIMITED
Company Information for

VERULAM COURT MANAGEMENT LIMITED

21 CHURCH ROAD, PARKSTONE, POOLE, DORSET, BH14 8UF,
Company Registration Number
02024047
Private Limited Company
Active

Company Overview

About Verulam Court Management Ltd
VERULAM COURT MANAGEMENT LIMITED was founded on 1986-05-29 and has its registered office in Poole. The organisation's status is listed as "Active". Verulam Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VERULAM COURT MANAGEMENT LIMITED
 
Legal Registered Office
21 CHURCH ROAD
PARKSTONE
POOLE
DORSET
BH14 8UF
Other companies in BH14
 
Filing Information
Company Number 02024047
Company ID Number 02024047
Date formed 1986-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:06:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERULAM COURT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RA & A (ACCOUNTANTS) LIMITED   SSM ACCOUNTANTS 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 VERULAM COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JOHN COSTELLO
Director 2013-08-20
GARY JOHN WHITE
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN COLUM BROWNE
Director 2007-06-01 2014-01-20
SIMON DAVID KENT
Director 2003-02-01 2014-01-14
JULIE ANN WEBB
Company Secretary 2000-07-01 2013-08-20
LOUISE VERGINE GAREL JONES
Director 2000-10-01 2013-08-20
JULIE ANN WEBB
Director 2000-07-01 2013-08-20
CHRISTOPHER JEREMY THOMPSON
Director 2002-07-13 2003-01-31
VIRGINIA MYRA GREENALL
Director 1999-02-27 2002-07-13
RAYMOND KEVIN LONG
Director 1999-02-27 2000-09-22
RAYMOND KEVIN LONG
Company Secretary 1999-02-27 2000-07-01
PAUL RUSHTON
Director 1991-09-02 2000-07-01
ANDREA JANE ROBERTSON
Director 1999-02-27 2000-02-25
PATRICK JOHN MELANAPHY
Company Secretary 1991-05-29 1998-09-02
PATRICK JOHN MELANAPHY
Director 1991-05-29 1998-09-02
PETER JOHN EGERTON
Director 1991-05-29 1991-09-02
RICHARD DAVID ROGERS
Director 1991-05-29 1991-09-02
PHILIP SHEPPERDLEY
Director 1991-05-29 1991-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOHN COSTELLO COTON MEADOW APARTMENT MANAGEMENT COMPANY LIMITED Director 2017-09-22 CURRENT 2003-05-07 Active
THOMAS JOHN COSTELLO COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED Director 2017-09-22 CURRENT 2003-05-07 Active
THOMAS JOHN COSTELLO ACORN HEIGHTS MANAGEMENT COMPANY LTD Director 2015-08-17 CURRENT 2014-03-03 Dissolved 2017-07-04
THOMAS JOHN COSTELLO 87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED Director 2014-06-05 CURRENT 1987-03-26 Active
THOMAS JOHN COSTELLO CARLTON MOUNT MANAGEMENT (BOURNEMOUTH) LIMITED Director 2013-08-14 CURRENT 1994-01-24 Active - Proposal to Strike off
THOMAS JOHN COSTELLO CPMAM LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-07-04
THOMAS JOHN COSTELLO CAMBRIDGE COURT (RUGBY) RTM COMPANY LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-07-04
THOMAS JOHN COSTELLO 16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
THOMAS JOHN COSTELLO 89/91 BATH STREET RUGBY RTM COMPANY LIMITED Director 2004-06-29 CURRENT 2004-06-29 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
2023-09-20Compulsory strike-off action has been discontinued
2023-09-19CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/22
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN COSTELLO
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-01-1023/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA23/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-01-23AA23/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 28
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 28
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-13AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 28
2016-06-20AR0129/05/16 ANNUAL RETURN FULL LIST
2016-02-17AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 28
2015-06-08AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-24AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period extended from 31/03/14 TO 23/06/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 28
2014-06-16AR0129/05/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN BROWNE
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KENT
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GAREL JONES
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WEBB
2013-10-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE WEBB
2013-10-30AP01DIRECTOR APPOINTED MR THOMAS JOHN COSTELLO
2013-08-29AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0129/05/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0129/05/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0129/05/10 ANNUAL RETURN FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITE / 29/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WEBB / 29/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID KENT / 29/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VERGINE GAREL JONES / 29/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN COLUM BROWNE / 29/05/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-08363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-10363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-08-09288aNEW DIRECTOR APPOINTED
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-20288aNEW DIRECTOR APPOINTED
2003-07-20363(288)DIRECTOR RESIGNED
2003-07-20363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-29288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-07-26363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-18363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288bDIRECTOR RESIGNED
2000-09-21363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-09-21288bDIRECTOR RESIGNED
2000-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-27288bSECRETARY RESIGNED
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-27288bDIRECTOR RESIGNED
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-13363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-04-17288aNEW DIRECTOR APPOINTED
1999-04-16288bDIRECTOR RESIGNED
1999-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-03288aNEW DIRECTOR APPOINTED
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: VERULAM COURT 3 & 4 GRANVILLE PLACE BOURNEMOUTH DORSET
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VERULAM COURT MANAGEMENT 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 VERULAM COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERULAM COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

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 VERULAM COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,738
Current Assets 2012-03-31 £ 3,887
Debtors 2012-03-31 £ 2,149
Shareholder Funds 2012-03-31 £ 3,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VERULAM COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERULAM COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of VERULAM COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERULAM COURT MANAGEMENT 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 (98000 - Residents property management) as VERULAM COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VERULAM COURT MANAGEMENT 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 VERULAM COURT MANAGEMENT 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 VERULAM COURT MANAGEMENT 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.