VERCITY MANAGEMENT SERVICES LIMITED - SWANLEY


Company Profile Company Filings

Overview

VERCITY MANAGEMENT SERVICES LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
VERCITY MANAGEMENT SERVICES LIMITED was incorporated 24 years ago on 04/08/1999 and has the registered number: 03819468. The accounts status is FULL and accounts are next due on 30/09/2024.

VERCITY MANAGEMENT SERVICES LIMITED - SWANLEY

This company is listed in the following categories:
70221 - Financial management
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom
Previous trading names include:
HCP MANAGEMENT SERVICES LIMITED (until 23/04/2021)
NEWSCHOOLS LIMITED (until 30/04/2013)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS DONNA LUCIA MCCORMACK Feb 1961 British Secretary 2009-10-01 CURRENT
MR DONALD A BOURGEOIS Aug 1963 Canadian Director 2019-02-28 CURRENT
MISS DONNA LUCIA MCCORMACK Feb 1961 British Director 2009-10-01 CURRENT
MR RICHARD PETER HOARE Mar 1969 British Director 2023-03-28 CURRENT
KATIE CHARMIAN DAVID Secretary 2001-09-17 UNTIL 2002-11-04 RESIGNED
MARTIN VERNON STEARMAN Dec 1941 British Director 1999-09-09 UNTIL 2001-03-13 RESIGNED
WILLIAM WARNER Jul 1968 British Director 1999-08-04 UNTIL 1999-09-09 RESIGNED
MR MATTHEW JAMES WEBBER May 1963 British Director 2004-03-09 UNTIL 2009-10-01 RESIGNED
MR MATTHEW JAMES WEBBER May 1963 British Director 1999-09-09 UNTIL 2000-11-10 RESIGNED
NEIL EDMUND KING Oct 1963 British Director 2005-05-09 UNTIL 2005-07-11 RESIGNED
NICHOLAS GEORGE WILLIAMS May 1964 British Director 2002-10-31 UNTIL 2004-03-09 RESIGNED
MR MICHAEL PAUL WOODHEAD Jun 1956 British Director 2013-03-27 UNTIL 2019-02-28 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Nominee Director 1999-08-04 UNTIL 1999-09-09 RESIGNED
MS LORAINE O'SULLIVAN Jul 1965 British Director 2005-06-27 UNTIL 2009-10-01 RESIGNED
PIERRE GAETAN LAMSTAES Aug 1958 Secretary 2006-02-10 UNTIL 2008-03-13 RESIGNED
MR RICHARD WEBSTER Dec 1974 British Secretary 2002-11-04 UNTIL 2004-03-09 RESIGNED
MS LORAINE O'SULLIVAN Jul 1965 British Secretary 2008-03-13 UNTIL 2009-09-15 RESIGNED
ANDREW OYESIKU Secretary 2004-03-09 UNTIL 2006-02-10 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Secretary 1999-09-09 UNTIL 2004-03-09 RESIGNED
MR JONATHAN MARK TRAFANKOWSKI Aug 1958 British Secretary 2009-01-23 UNTIL 2009-10-01 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 1999-09-09 UNTIL 2000-02-07 RESIGNED
DR STUART DAVID YEATMAN Aug 1961 British Director 2019-02-28 UNTIL 2022-12-30 RESIGNED
MRS JAQUELINE NICOLA CHURCHWARD-CARDIFF Dec 1959 British Director 2009-10-01 UNTIL 2013-04-30 RESIGNED
MR EDWARD HILTON CLARKE Feb 1966 British Director 2004-03-09 UNTIL 2009-10-01 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 1999-09-09 UNTIL 2002-06-17 RESIGNED
MR WILLIAM RICHARD CRAWFORD Jul 1963 British Director 2001-03-13 UNTIL 2002-10-31 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2012-04-14 UNTIL 2019-05-31 RESIGNED
MR NICHOLAS JOHN EDWARD CROWTHER Jul 1960 British Director 2007-01-22 UNTIL 2009-10-01 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2000-11-10 UNTIL 2007-11-30 RESIGNED
SHARMILA PATKUNANATHAN Jun 1977 Australian Director 2008-09-01 UNTIL 2009-10-01 RESIGNED
MR GERARD NICHOLAS VALENTINE GREEN Aug 1950 British Director 2009-10-01 UNTIL 2012-03-31 RESIGNED
MR IAN DAVID HUDSON Mar 1964 British Director 2005-09-28 UNTIL 2008-09-01 RESIGNED
MR MILTON ANTHONY FERNANDES Dec 1961 British Director 2000-02-07 UNTIL 2004-09-20 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2002-06-17 UNTIL 2004-03-09 RESIGNED
ANDREW MITCHELL Jan 1954 British Director 2005-07-01 UNTIL 2006-04-30 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1999-08-04 UNTIL 1999-09-09 RESIGNED
DAVID PARROTT May 1949 British Director 2005-12-19 UNTIL 2008-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vercity Holdings Limited 2016-04-06 Swanley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED SWANLEY Active FULL 70221 - Financial management
LAING INVESTMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
VERCITY HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
UK HIGHWAYS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
UK HIGHWAYS MANAGEMENT SERVICES LIMITED SWANLEY Active SMALL 82990 - Other business support service activities n.e.c.
TRANSCEND PROPERTY LIMITED LONDON Active DORMANT 41100 - Development of building projects
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LAING/GLADEDALE (HASTINGS) LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CROYDON COMMITMENT LIMITED CROYDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
CCURV (NOMINEE) LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
LAING/GLADEDALE (ST SAVIOURS) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CROYDON PSDH HOLDCO LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
CROYDON PSDH HOLDCO 2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
JLW EXCELLENT HOMES FOR LIFE LIMITED SWANLEY Active SMALL 82990 - Other business support service activities n.e.c.
JOHN LAING CAMBRIDGE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
FORUM CAMBRIDGE HOLDCO LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AHL HOLDINGS (WAKEFIELD) LIMITED SWANLEY Active GROUP 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ALDER HEY HOLDCO 2 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY HOLDCO 1 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company