Background WavePink WaveYellow Wave

VERNON GATE MANAGEMENT LIMITED (03608360)

VERNON GATE MANAGEMENT LIMITED (03608360) is an active UK company. incorporated on 28 July 1998. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VERNON GATE MANAGEMENT LIMITED has been registered for 27 years. Current directors include BARKE, John Ernest, GRIGORIU, Claudiu Mircea, NELSON, Richard and 2 others.

Company Number
03608360
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
Number One Melbourne Business Court, Derby, DE24 8LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARKE, John Ernest, GRIGORIU, Claudiu Mircea, NELSON, Richard, PRIME, Errol Antony Donald, STYLES-JONES, Rebecca Kate
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNON GATE MANAGEMENT LIMITED

VERNON GATE MANAGEMENT LIMITED is an active company incorporated on 28 July 1998 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VERNON GATE MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03608360

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Number One Melbourne Business Court Millennium Way, Pride Park Derby, DE24 8LZ,

Previous Addresses

Number One Melbourne Business Court Millennium Way, Pride Park Derby Derbyshire DE24 8LZ Great Britain
From: 21 January 2014To: 26 February 2014
4 St George's House Vernon Gate Derby Derbyshire DE1 1UQ
From: 28 July 1998To: 21 January 2014
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jan 10
Director Left
Jul 13
Director Left
Jul 14
Director Joined
May 17
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MILNER, Peter Herbert

Active
40 Wood Lane, IlkestonDE7 6BN
Secretary
Appointed 28 Jul 1998

BARKE, John Ernest

Active
4 Oak Close, BelperDE56 4HF
Born March 1961
Director
Appointed 01 Jun 2006

GRIGORIU, Claudiu Mircea

Active
Ford Lane, DerbyDE22 2EY
Born April 1977
Director
Appointed 13 Mar 2025

NELSON, Richard

Active
118 Haymoor, LichfieldWS14 9SX
Born May 1970
Director
Appointed 09 Mar 2000

PRIME, Errol Antony Donald

Active
Ockbrook Lodge, OckbrookDE72 3SL
Born August 1961
Director
Appointed 26 Nov 2004

STYLES-JONES, Rebecca Kate

Active
14 Hodthorpe Close, DerbyDE21 2EH
Born February 1973
Director
Appointed 19 Dec 2005

ARCHER, Christopher David

Resigned
Old Ash Farmhouse,, DerbyDE73 1HW
Born April 1962
Director
Appointed 18 Aug 2000
Resigned 30 Aug 2002

ASHWORTH, Peter Gerard

Resigned
Elfinhurst Hollington Lane, AshbourneDE6 3AE
Born August 1937
Director
Appointed 17 Sept 2002
Resigned 26 Nov 2004

BIRKS, Howard Richard

Resigned
Le Grand Hermitage, Clermont L'Herault
Born September 1946
Director
Appointed 06 Jul 2001
Resigned 24 Jun 2013

FERN, Deborah Kim

Resigned
Masseys Barn Ahsbourne Road, AshbourneDE6 3ED
Born July 1961
Director
Appointed 30 Aug 2002
Resigned 21 Oct 2003

FORD, Rita

Resigned
The Croft, BelperDE56 4ET
Born March 1948
Director
Appointed 16 Sept 1999
Resigned 30 Jun 2007

GRIGORIU, Mircea Marcel, Dr

Resigned
33 Ford Lane, DerbyDE22 2EY
Born November 1946
Director
Appointed 29 Jan 1999
Resigned 06 Mar 2025

KAY, Geoffrey

Resigned
Peakway Farm Parwich, AshbourneDE6 1QN
Born December 1952
Director
Appointed 25 Mar 1999
Resigned 01 Nov 2007

KAY, Peter Thomas

Resigned
By The Meadow Wildhay Lane, AshbourneDE6 2GW
Born April 1951
Director
Appointed 05 May 1999
Resigned 30 Oct 2009

MILLS, Christopher John

Resigned
Vernon Street, DerbyDE1 1FR
Born December 1952
Director
Appointed 28 May 2020
Resigned 30 Apr 2024

MILNE, John David

Resigned
3 Blore Close, AshbourneDE6 1SS
Born January 1945
Director
Appointed 07 Aug 1998
Resigned 31 May 2006

MILNER, Peter Herbert

Resigned
45 Wood Lane, Horsley WoodhouseDE7 6BN
Born April 1949
Director
Appointed 08 May 2000
Resigned 01 Jul 2014

POWELL, Sharon

Resigned
2b Vaughan Street, ManchesterM30 8DH
Born October 1957
Director
Appointed 21 Dec 2001
Resigned 17 Jan 2022

PRIME, Paul Martin

Resigned
40 The Common, DerbyDE22 5JY
Born September 1967
Director
Appointed 08 Mar 1999
Resigned 08 Sept 2003

VERNON, Trevor

Resigned
66 Merlin Way, DerbyDE3 5UJ
Born December 1949
Director
Appointed 14 Aug 2002
Resigned 15 Jul 2007

WASHER, Timothy Michael

Resigned
49 Crawshaw Grove, SheffieldS8 7EA
Born May 1946
Director
Appointed 14 Aug 1998
Resigned 22 Oct 2001

WATKIN, Jonathan William Andrew

Resigned
Melbourne Business Court, DerbyDE24 8LZ
Born August 1945
Director
Appointed 16 May 2017
Resigned 28 May 2020

DERBY CITY PROPERTIES LIMITED

Resigned
4 St Georges House, DerbyDE1 1UQ
Corporate director
Appointed 28 Jul 1998
Resigned 14 Aug 2002
Fundings
Financials
Latest Activities

Filing History

124

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
225Change of Accounting Reference Date
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
353353
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
88(2)R88(2)R
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
88(2)R88(2)R
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
353353
Legacy
22 August 2000
88(2)Return of Allotment of Shares
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
88(2)R88(2)R
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
88(2)R88(2)R
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
88(2)R88(2)R
Legacy
16 May 1999
88(2)R88(2)R
Legacy
16 May 1999
88(2)R88(2)R
Legacy
16 May 1999
88(2)R88(2)R
Legacy
16 May 1999
88(2)R88(2)R
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
88(2)R88(2)R
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Incorporation Company
28 July 1998
NEWINCIncorporation