Background WavePink WaveYellow Wave

VERVE PROPERTIES LIMITED (03737824)

VERVE PROPERTIES LIMITED (03737824) is an active UK company. incorporated on 22 March 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VERVE PROPERTIES LIMITED has been registered for 27 years. Current directors include NICHOLSON, Robert Ashley, PAIN, Timothy Edward, WATSON, John Anderson Scotland.

Company Number
03737824
Status
active
Type
ltd
Incorporated
22 March 1999
Age
27 years
Address
10 Blandford Street, London, W1U 4AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOLSON, Robert Ashley, PAIN, Timothy Edward, WATSON, John Anderson Scotland
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERVE PROPERTIES LIMITED

VERVE PROPERTIES LIMITED is an active company incorporated on 22 March 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VERVE PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03737824

LTD Company

Age

27 Years

Incorporated 22 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

HICROSS PROPERTIES LIMITED
From: 22 March 1999To: 22 April 1999
Contact
Address

10 Blandford Street London, W1U 4AZ,

Previous Addresses

2-3 Woodstock Street London W1C 2AB
From: 3 September 2013To: 15 February 2022
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 22 March 1999To: 3 September 2013
Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Apr 22
Loan Cleared
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WATSON, John Anderson Scotland

Active
Blandford Street, LondonW1U 4AZ
Secretary
Appointed 01 Oct 2018

NICHOLSON, Robert Ashley

Active
Blandford Street, LondonW1U 4AZ
Born July 1957
Director
Appointed 16 Jul 1999

PAIN, Timothy Edward

Active
Blandford Street, LondonW1U 4AZ
Born August 1963
Director
Appointed 15 Apr 1999

WATSON, John Anderson Scotland

Active
Blandford Street, LondonW1U 4AZ
Born July 1965
Director
Appointed 10 Mar 2022

PAIN, Timothy Edward

Resigned
16 Frederick Close, LondonW2 2HD
Secretary
Appointed 27 Jul 1999
Resigned 09 Feb 2009

ROCHE, Stephen Francis

Resigned
8 Saxon Street, CambridgeCB2 1HN
Secretary
Appointed 15 Apr 1999
Resigned 27 Jul 1999

WILKIN, Alan James

Resigned
Woodstock Street, LondonW1C 2AB
Secretary
Appointed 09 Feb 2009
Resigned 30 Sept 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Mar 1999
Resigned 15 Apr 1999

RUSSELL, Robin Michael

Resigned
Tye Farm, Hayling IslandPO11 0RJ
Born February 1950
Director
Appointed 27 Oct 1999
Resigned 03 Apr 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Mar 1999
Resigned 15 Apr 1999

Persons with significant control

1

Blandford Street, LondonW1U 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
14 May 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Move Registers To Sail Company
27 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
27 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
5 April 2013
MG02MG02
Legacy
13 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
363aAnnual Return
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Legacy
17 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
22 October 2003
287Change of Registered Office
Legacy
15 April 2003
363aAnnual Return
Legacy
4 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
287Change of Registered Office
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
225Change of Accounting Reference Date
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
23 April 1999
MEM/ARTSMEM/ARTS
Legacy
22 April 1999
287Change of Registered Office
Certificate Change Of Name Company
21 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 1999
NEWINCIncorporation