Background WavePink WaveYellow Wave

57 VERE ROAD (RESIDENTIAL MANAGEMENT) LIMITED (03094361)

57 VERE ROAD (RESIDENTIAL MANAGEMENT) LIMITED (03094361) is an active UK company. incorporated on 23 August 1995. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 57 VERE ROAD (RESIDENTIAL MANAGEMENT) LIMITED has been registered for 30 years. Current directors include BEEL, Anna Jane, LEVY, Darren, SEVER CERECEDA, Virginia.

Company Number
03094361
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEEL, Anna Jane, LEVY, Darren, SEVER CERECEDA, Virginia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 VERE ROAD (RESIDENTIAL MANAGEMENT) LIMITED

57 VERE ROAD (RESIDENTIAL MANAGEMENT) LIMITED is an active company incorporated on 23 August 1995 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 57 VERE ROAD (RESIDENTIAL MANAGEMENT) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03094361

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

First Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB
From: 7 April 2015To: 5 December 2025
Pavilion View 19 New Road Brighton East Sussex BN1 1EY
From: 15 October 2010To: 7 April 2015
Woodlands, Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR
From: 23 August 1995To: 15 October 2010
Timeline

7 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Oct 10
Director Joined
Mar 13
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
May 17
Director Left
Aug 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BEEL, Anna Jane

Active
South Road, BrightonBN1 6SB
Born July 1984
Director
Appointed 01 Mar 2017

LEVY, Darren

Active
South Road, BrightonBN1 6SB
Born November 1967
Director
Appointed 25 Jul 1997

SEVER CERECEDA, Virginia

Active
South Road, BrightonBN1 6SB
Born November 1968
Director
Appointed 28 Sept 2006

CULLEN, Juliet Mary

Resigned
57 Vere Road Ground Floor Flat, BrightonBN1 4NQ
Secretary
Appointed 11 Jan 1996
Resigned 27 Jun 1997

LEVY, Darren

Resigned
Bn3
Secretary
Appointed 28 Sept 2006
Resigned 07 May 2014

MASON, Caroline Jane

Resigned
57b Vere Road, BrightonBN1 4NQ
Secretary
Appointed 27 Jun 1997
Resigned 28 Sept 2006

SEVER CERECEDA, Virginia

Resigned
Vere Road, BrightonBN1 4NQ
Secretary
Appointed 07 May 2014
Resigned 07 Sept 2020

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Aug 1995
Resigned 08 Nov 1995

ADAMS, Richard Neil

Resigned
Vere Road, BrightonBN1 4NQ
Born August 1987
Director
Appointed 01 Sept 2014
Resigned 01 Mar 2017

ALLOWAY, Grant

Resigned
52 Arnold Street, BrightonBN2 2XT
Born March 1972
Director
Appointed 11 Jan 1996
Resigned 25 Jul 1997

CULLEN, Juliet Mary

Resigned
57 Vere Road Ground Floor Flat, BrightonBN1 4NQ
Born February 1971
Director
Appointed 11 Jan 1996
Resigned 27 Jun 1997

MASON, Caroline Jane

Resigned
57b Vere Road, BrightonBN1 4NQ
Born February 1962
Director
Appointed 12 Nov 1996
Resigned 28 Sept 2006

WARNER, Mildred

Resigned
115 Island Wall, WhistableCT5 1DY
Born September 1934
Director
Appointed 11 Feb 2013
Resigned 01 Sept 2014

WARNER, William Ella

Resigned
2 Gatland Lane, MaidstoneME16 8PF
Born November 1924
Director
Appointed 27 Jun 1997
Resigned 18 Dec 2009

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Aug 1995
Resigned 08 Nov 1995
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Unaudited Abridged
21 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
27 March 1998
287Change of Registered Office
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363b363b
Legacy
22 July 1997
363(287)363(287)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288cChange of Particulars
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
26 March 1996
288288
Legacy
26 March 1996
287Change of Registered Office
Legacy
14 November 1995
287Change of Registered Office
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Incorporation Company
23 August 1995
NEWINCIncorporation