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

VERCITY MANAGEMENT SERVICES LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
03819468
Private Limited Company
Active

Company Overview

About Vercity Management Services Ltd
VERCITY MANAGEMENT SERVICES LIMITED was founded on 1999-08-04 and has its registered office in Swanley. The organisation's status is listed as "Active". Vercity Management Services 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
VERCITY MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
HCP MANAGEMENT SERVICES LIMITED23/04/2021
NEWSCHOOLS LIMITED30/04/2013
Filing Information
Company Number 03819468
Company ID Number 03819468
Date formed 1999-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERCITY MANAGEMENT SERVICES 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 VERCITY MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DONNA LUCIA MCCORMACK
Company Secretary 2009-10-01
NICHOLAS JOHN EDWARD CROWTHER
Director 2012-04-14
DONNA LUCIA MCCORMACK
Director 2009-10-01
MICHAEL PAUL WOODHEAD
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAQUELINE NICOLA CHURCHWARD-CARDIFF
Director 2009-10-01 2013-04-30
GERARD NICHOLAS VALENTINE GREEN
Director 2009-10-01 2012-03-31
JONATHAN MARK TRAFANKOWSKI
Company Secretary 2009-01-23 2009-10-01
EDWARD HILTON CLARKE
Director 2004-03-09 2009-10-01
NICHOLAS JOHN EDWARD CROWTHER
Director 2007-01-22 2009-10-01
LORAINE O'SULLIVAN
Director 2005-06-27 2009-10-01
SHARMILA PATKUNANATHAN
Director 2008-09-01 2009-10-01
MATTHEW JAMES WEBBER
Director 2004-03-09 2009-10-01
LORAINE O'SULLIVAN
Company Secretary 2008-03-13 2009-09-15
IAN DAVID HUDSON
Director 2005-09-28 2008-09-01
DAVID PARROTT
Director 2005-12-19 2008-05-20
PIERRE GAETAN LAMSTAES
Company Secretary 2006-02-10 2008-03-13
ANDREA FINEGAN
Director 2000-11-10 2007-11-30
ANDREW MITCHELL
Director 2005-07-01 2006-04-30
ANDREW OYESIKU
Company Secretary 2004-03-09 2006-02-10
NEIL EDMUND KING
Director 2005-05-09 2005-07-11
MILTON ANTHONY FERNANDES
Director 2000-02-07 2004-09-20
AMANDA JANE EMILIA MASSIE
Company Secretary 1999-09-09 2004-03-09
RICHARD WEBSTER
Company Secretary 2002-11-04 2004-03-09
ROGER FRANCIS MCGLYNN
Director 2002-06-17 2004-03-09
NICHOLAS GEORGE WILLIAMS
Director 2002-10-31 2004-03-09
KATIE CHARMIAN DAVID
Company Secretary 2001-09-17 2002-11-04
WILLIAM RICHARD CRAWFORD
Director 2001-03-13 2002-10-31
DAVID RUSSELL CLEMENTS
Director 1999-09-09 2002-06-17
MARTIN VERNON STEARMAN
Director 1999-09-09 2001-03-13
MATTHEW JAMES WEBBER
Director 1999-09-09 2000-11-10
ANDREA FINEGAN
Director 1999-09-09 2000-02-07
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-08-04 1999-09-09
MICHAEL WILLIAM RICH
Nominated Director 1999-08-04 1999-09-09
WILLIAM WARNER
Director 1999-08-04 1999-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN EDWARD CROWTHER HEALTHCARE (BARTS) LIMITED Director 2016-12-19 CURRENT 2005-06-23 Active
NICHOLAS JOHN EDWARD CROWTHER THE LEARNING TRUST Director 2016-09-01 CURRENT 2011-02-09 Active
NICHOLAS JOHN EDWARD CROWTHER VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Director 2012-04-14 CURRENT 1991-10-29 Active
NICHOLAS JOHN EDWARD CROWTHER VERCITY HOLDINGS LIMITED Director 2008-02-13 CURRENT 1996-06-07 Active
NICHOLAS JOHN EDWARD CROWTHER INNISFREE LIMITED Director 2007-12-13 CURRENT 1995-03-30 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED Director 2005-11-23 CURRENT 2005-10-26 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC Director 2005-11-23 CURRENT 2005-11-02 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED Director 2005-11-23 CURRENT 2005-10-26 Active
NICHOLAS JOHN EDWARD CROWTHER NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED Director 2005-11-23 CURRENT 2005-10-26 Active
NICHOLAS JOHN EDWARD CROWTHER AUTOLINK CONCESSIONAIRES (M6) PLC Director 2005-02-08 CURRENT 1996-05-21 Active
NICHOLAS JOHN EDWARD CROWTHER AUTOLINK HOLDINGS (M6) LTD Director 2005-02-08 CURRENT 1997-02-17 Active
DONNA LUCIA MCCORMACK VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Director 2007-11-30 CURRENT 1991-10-29 Active
MICHAEL PAUL WOODHEAD UK HIGHWAYS LIMITED Director 2016-11-30 CURRENT 1997-01-31 Active
MICHAEL PAUL WOODHEAD UK HIGHWAYS MANAGEMENT SERVICES LIMITED Director 2016-11-30 CURRENT 1997-01-31 Active
MICHAEL PAUL WOODHEAD VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Director 2013-03-27 CURRENT 1991-10-29 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR RICHARD PETER HOARE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR STUART DAVID YEATMAN
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-10-04PSC05Change of details for Hcp Holdings Limited as a person with significant control on 2021-04-23
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CH01Director's details changed for Miss Donna Lucia Mccormack on 2012-12-01
2021-04-23RES15CHANGE OF COMPANY NAME 23/04/21
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN EDWARD CROWTHER
2019-03-21AP01DIRECTOR APPOINTED MR DONALD A BOURGEOIS
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL WOODHEAD
2019-03-14AP01DIRECTOR APPOINTED MR STUART DAVID YEATMAN
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1100950
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100950
2017-01-13SH0129/11/16 STATEMENT OF CAPITAL GBP 100950
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100950
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100950
2015-10-05AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-26CH01Director's details changed for Mr Nicholas John Edward Crowther on 2015-08-26
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100950
2014-10-06AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01Director's details changed for Mr Michael Paul Woodhead on 2014-01-01
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16SH0126/03/14 STATEMENT OF CAPITAL GBP 100950
2014-04-15SH19Statement of capital on 2014-04-15 GBP 950
2014-04-09SH20Statement by directors
2014-04-09CAP-SSSolvency statement dated 26/03/14
2014-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
2013-10-07AR0120/09/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30RES15CHANGE OF NAME 29/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED NEWSCHOOLS LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE CHURCHWARD-CARDIFF
2013-04-04AP01DIRECTOR APPOINTED MR MICHAEL PAUL WOODHEAD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0120/09/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED NICHOLAS JOHN EDWARD CROWTHER
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GREEN
2011-10-12AR0120/09/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O DONNA MCCORMACK 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND
2010-10-08AR0120/09/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AUDAUDITOR'S RESIGNATION
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O DONNA MCCORMACK 3 WHITE OAK SQUARE, LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM FIRST FLOOR, TRICON HOUSE COFFEE HOUSE YARD, LONDON ROAD SEVENOAKS KENT TN13 1AH
2009-10-19AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-10-19AP01DIRECTOR APPOINTED MR GERARD NICHOLAS VALENTINE GREEN
2009-10-19AP03SECRETARY APPOINTED MISS DONNA LUCIA MCCORMACK
2009-10-19AP01DIRECTOR APPOINTED MRS JAQUELINE NICOLA CHURCHWARD-CARDIFF
2009-10-19AP01DIRECTOR APPOINTED MISS DONNA LUCIA MCCORMACK
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TRAFANKOWSKI
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARMILA PATKUNANATHAN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEBBER
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE O'SULLIVAN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARKE
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER
2009-10-15RES01ADOPT ARTICLES
2009-10-15RES12VARYING SHARE RIGHTS AND NAMES
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY LORAINE O'SULLIVAN
2009-09-20RES01ALTER ARTICLES 06/09/2007
2009-09-20RES13TO ISSUE SHARE ANDADOPT NEW ARTICLESCAPITAL 06/09/2007
2009-02-16288aSECRETARY APPOINTED JONATHAN MARK TRAFANKOWSKI
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / SHARMILA NATHAN / 01/09/2008
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / LORAINE O'SULLIVAN / 13/03/2008
2008-09-17288aDIRECTOR APPOINTED SHARMILA NATHAN
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR IAN HUDSON
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID PARROTT
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HUDSON / 01/05/2008
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY PIERRE LAMSTAES
2008-05-07288aSECRETARY APPOINTED LORAINE O'SULLIVAN
2008-01-07288bDIRECTOR RESIGNED
2007-10-1588(2)RAD 06/09/07--------- £ SI 1500000@1
2007-10-11363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-10-11363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2004-03-23New director appointed
2004-03-23New director appointed
1999-09-17New director appointed
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



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

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Intangible Assets
Patents
We have not found any records of VERCITY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERCITY MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of VERCITY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERCITY MANAGEMENT SERVICES 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 (70221 - Financial management) as VERCITY MANAGEMENT SERVICES LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where VERCITY MANAGEMENT SERVICES 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 VERCITY MANAGEMENT SERVICES 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 VERCITY MANAGEMENT SERVICES 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.