ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Verulam Property Maintenance Limited

Verulam Property Maintenance Limited is an active company incorporated on 23 August 2005 with the registered office located in Rugby, Warwickshire. Verulam Property Maintenance Limited was registered 20 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 3 days ago
Company No
05544212
Private limited company
Age
20 years
Incorporated 23 August 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 70 days
Dated 8 August 2024 (1 year 2 months ago)
Next confirmation dated 8 August 2025
Was due on 22 August 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Unit A James Carter Road
Monks Kirby
Rugby
CV23 0RT
England
Address changed on 12 Sep 2025 (1 month ago)
Previous address was 56 Tippendell Lane St. Albans Hertfordshire AL2 3HL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
PSC • Director • Director • Secretary • British • Lives in England • Born in Jan 1963
Director • Builder • British • Lives in UK • Born in Dec 1959
Director • Holistic Therapist • British • Lives in UK • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nichols is a mutual person.
Active
Jayne Reese Limited
McA Registrars Limited is a mutual person.
Active
Accurate Bookkeeping Company Limited
McA Registrars Limited is a mutual person.
Active
Forge Consultancy Limited
Anthony Nichols is a mutual person.
Active
Avocet Services Limited
McA Registrars Limited is a mutual person.
Active
Ah Partnership Limited
McA Registrars Limited is a mutual person.
Active
T.D. Geer Limited
McA Registrars Limited is a mutual person.
Active
T M Wood Design Limited
McA Registrars Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.95K
Same as previous period
Total Liabilities
-£101.55K
Same as previous period
Net Assets
-£99.6K
Same as previous period
Debt Ratio (%)
5202%
Same as previous period
Latest Activity
Compulsory Gazette Notice
3 Days Ago on 28 Oct 2025
Anthony Nichols (PSC) Appointed
1 Month Ago on 12 Sep 2025
Mr Anthony Nichols Appointed
1 Month Ago on 12 Sep 2025
Mr Anthony Nichols Appointed
1 Month Ago on 12 Sep 2025
Heather Darvill Resigned
1 Month Ago on 12 Sep 2025
Graham Darvill Resigned
1 Month Ago on 12 Sep 2025
Mca Registrars Limited Resigned
1 Month Ago on 12 Sep 2025
Heather Darvill (PSC) Resigned
1 Month Ago on 12 Sep 2025
Graham Darvill (PSC) Resigned
1 Month Ago on 12 Sep 2025
Registered Address Changed
1 Month Ago on 12 Sep 2025
Get Credit Report
Discover Verulam Property Maintenance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Cessation of Graham Darvill as a person with significant control on 12 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Heather Darvill as a director on 12 September 2025
Submitted on 12 Sep 2025
Appointment of Mr Anthony Nichols as a director on 12 September 2025
Submitted on 12 Sep 2025
Cessation of Heather Darvill as a person with significant control on 12 September 2025
Submitted on 12 Sep 2025
Appointment of Mr Anthony Nichols as a secretary on 12 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Mca Registrars Limited as a secretary on 12 September 2025
Submitted on 12 Sep 2025
Registered office address changed from 56 Tippendell Lane St. Albans Hertfordshire AL2 3HL to Unit a James Carter Road Monks Kirby Rugby CV23 0RT on 12 September 2025
Submitted on 12 Sep 2025
Termination of appointment of Graham Darvill as a director on 12 September 2025
Submitted on 12 Sep 2025
Notification of Anthony Nichols as a person with significant control on 12 September 2025
Submitted on 12 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year