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

VERIS PROPERTY MANAGEMENT LIMITED

AWS, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
03462956
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Veris Property Management Ltd
VERIS PROPERTY MANAGEMENT LIMITED was founded on 1997-11-10 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Veris Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERIS PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
AWS
2ND FLOOR 250 FOWLER AVENUE
FARNBOROUGH BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in GU14
 
Previous Names
ORANGE FABRIC SERVICES LTD28/10/2008
J. STEER LIMITED12/03/2002
Filing Information
Company Number 03462956
Company ID Number 03462956
Date formed 1997-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/09/2017
Account next due 30/06/2019
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB717879875  
Last Datalog update: 2018-11-05 05:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERIS PROPERTY MANAGEMENT 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 VERIS PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARY-ANN DEASY
Company Secretary 2016-09-19
FRANK MICHAEL GLEESON
Director 2015-02-06
THOMAS JOSEPH MULRYAN
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL O’BRIEN
Director 2015-02-06 2017-12-31
AIDAN PATRICK BELL
Director 2012-09-28 2017-03-31
EMER CAREY
Company Secretary 2015-02-05 2016-09-18
DESMOND MARK CHRISTOPHER DOYLE
Director 2012-09-28 2015-02-06
ANDREW WILLIAM MAIN
Director 2012-09-28 2015-02-06
MARY-ANN DEASY
Company Secretary 2012-09-28 2015-02-05
EMER CAREY
Company Secretary 2011-06-02 2012-09-28
PATRICK CHRISTOPHER CRONIN
Director 2009-10-30 2012-09-28
DONAL O'BRIEN
Director 2009-10-30 2012-09-28
JOAN O'SHAUGHNESSY
Director 2009-10-30 2012-09-28
JAMES WEYGANDT
Company Secretary 2009-10-30 2011-06-02
MARTIN MCMAHON
Director 2007-11-29 2010-12-10
DAVID GRAHAM MATTHEWS
Company Secretary 2001-03-12 2009-10-30
BERNARD PATRICK FARRELL
Director 2007-11-29 2009-10-30
DAVID GRAHAM MATTHEWS
Director 2009-03-31 2009-10-30
CAROLYN MARGARET MARTIN
Director 2001-06-01 2008-08-29
PAUL ANDREW MARTIN
Director 2001-03-12 2007-11-29
SUSAN STEER
Company Secretary 1997-11-10 2001-03-12
JOHN ROBERT STEER
Director 1997-11-10 2001-03-12
LESLEY ANNE CHICK
Nominated Secretary 1997-11-10 1997-11-10
DIANA ELIZABETH REDDING
Nominated Director 1997-11-10 1997-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK MICHAEL GLEESON ARAMARK DEFENCE SERVICES LIMITED Director 2017-03-03 CURRENT 2017-02-22 Active
FRANK MICHAEL GLEESON ARAMARK LIMITED Director 2017-01-01 CURRENT 1970-07-07 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS NI LIMITED Director 2016-01-05 CURRENT 2007-08-06 Active
FRANK MICHAEL GLEESON AVOCA HANDWEAVERS UK LIMITED Director 2016-01-05 CURRENT 2005-01-06 Active - Proposal to Strike off
FRANK MICHAEL GLEESON ARAMARK WORKPLACE SOLUTIONS (UK) LTD. Director 2015-02-06 CURRENT 1994-07-18 Active
FRANK MICHAEL GLEESON VERIS UK LIMITED Director 2015-02-06 CURRENT 2006-08-31 Active
FRANK MICHAEL GLEESON ORANGE SUPPORT SERVICES LTD Director 2015-02-06 CURRENT 1994-07-18 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (N.I.) LIMITED Director 2014-05-01 CURRENT 1995-03-22 Active
FRANK MICHAEL GLEESON VECTOR ENVIRONMENTAL SERVICES LIMITED Director 2014-05-01 CURRENT 2001-11-07 Active - Proposal to Strike off
FRANK MICHAEL GLEESON CAMPBELL CATERING (BELFAST) LIMITED Director 2014-05-01 CURRENT 1995-01-05 Active - Proposal to Strike off
THOMAS JOSEPH MULRYAN CONNTRAK GULF LIMITED Director 2017-01-01 CURRENT 2008-04-24 Active
THOMAS JOSEPH MULRYAN ARAMARK WORKPLACE SOLUTIONS (UK) LTD. Director 2015-02-06 CURRENT 1994-07-18 Active
THOMAS JOSEPH MULRYAN VERIS UK LIMITED Director 2015-02-06 CURRENT 2006-08-31 Active
THOMAS JOSEPH MULRYAN CAMPBELL CATERING (N.I.) LIMITED Director 2014-05-01 CURRENT 1995-03-22 Active
THOMAS JOSEPH MULRYAN VECTOR ENVIRONMENTAL SERVICES LIMITED Director 2014-05-01 CURRENT 2001-11-07 Active - Proposal to Strike off

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
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O’BRIEN
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN BELL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY EMER CAREY
2016-09-19AP03SECRETARY APPOINTED MS MARY-ANN DEASY
2016-06-29AAFULL ACCOUNTS MADE UP TO 02/10/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0110/11/15 FULL LIST
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-06AUDAUDITOR'S RESIGNATION
2015-09-09AAFULL ACCOUNTS MADE UP TO 03/10/14
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAIN
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND DOYLE
2015-02-09AP01DIRECTOR APPOINTED MR FRANK GLEESON
2015-02-09AP01DIRECTOR APPOINTED MR THOMAS MULRYAN
2015-02-09AP01DIRECTOR APPOINTED MR DONAL O’BRIEN
2015-02-05AP03SECRETARY APPOINTED MS EMER CAREY
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY MARY-ANN DEASY
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0110/11/14 FULL LIST
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2ND FLOOR IQ BUSINESS PARK 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP
2014-08-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0110/11/13 FULL LIST
2014-01-06AD02SAIL ADDRESS CHANGED FROM: C/O ARAMARK LTD PO BOX LUC 3 MINSTER COURT LONDON EC3R 7DD ENGLAND
2013-08-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-04AR0110/11/12 FULL LIST
2012-12-04AD02SAIL ADDRESS CREATED
2012-10-18AP01DIRECTOR APPOINTED MR AIDAN PATRICK BELL
2012-10-12AP03SECRETARY APPOINTED MRS MARY-ANN DEASY
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY EMER CAREY
2012-10-05AP01DIRECTOR APPOINTED MR DESMOND MARK CHRISTOPHER DOYLE
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MAIN
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN O'SHAUGHNESSY
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'BRIEN
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CRONIN
2012-07-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-05ANNOTATIONClarification
2011-12-02AR0110/11/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES WEYGANDT
2011-06-02AP03SECRETARY APPOINTED MISS EMER CAREY
2011-06-02AP03SECRETARY APPOINTED MISS EMER CAREY
2011-05-20AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCMAHON
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP ENGLAND
2010-11-16AR0110/11/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WEYGANDT / 15/11/2010
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-10-20AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-01-25AP03SECRETARY APPOINTED MR JAMES WEYGANDT
2009-12-23AR0110/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCMAHON / 22/12/2009
2009-12-16AP03SECRETARY APPOINTED MR JAMES WEYGANDT
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PRINCIPLE HOUSE 121-123 FLEET ROAD FLEET HAMPSHIRE GU51 3PD
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID MATTHEWS
2009-11-16AP01DIRECTOR APPOINTED JOAN O'SHAUGHNESSY
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FARRELL
2009-11-16AP01DIRECTOR APPOINTED DONAL O'BRIEN
2009-11-16AP01DIRECTOR APPOINTED PATRICK CRONIN
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288aDIRECTOR APPOINTED MR DAVID GRAHAM MATTHEWS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-25CERTNMCOMPANY NAME CHANGED ORANGE FABRIC SERVICES LTD CERTIFICATE ISSUED ON 28/10/08
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN MARTIN
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 3RD FLOOR PINNACLE HOUSE 23-26 SAINT DUNSTANS HILL LONDON EC3R 8HN
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-13288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to VERIS PROPERTY 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 VERIS PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Satisfied ANGLO IRISH CORPORATION PLC
DEBENTURE 2001-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VERIS PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERIS PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of VERIS PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERIS PROPERTY 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 (42990 - Construction of other civil engineering projects n.e.c.) as VERIS PROPERTY MANAGEMENT LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where VERIS PROPERTY 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 VERIS PROPERTY 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 VERIS PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    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.