Background WavePink WaveYellow Wave

VERCITY MANAGEMENT SERVICES LIMITED (03819468)

VERCITY MANAGEMENT SERVICES LIMITED (03819468) is an active UK company. incorporated on 4 August 1999. with registered office in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. VERCITY MANAGEMENT SERVICES LIMITED has been registered for 26 years. Current directors include HOARE, Richard Peter, MCCORMACK, Donna Lucia.

Company Number
03819468
Status
active
Type
ltd
Incorporated
4 August 1999
Age
26 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HOARE, Richard Peter, MCCORMACK, Donna Lucia
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERCITY MANAGEMENT SERVICES LIMITED

VERCITY MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 August 1999 with the registered office located in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. VERCITY MANAGEMENT SERVICES LIMITED was registered 26 years ago.(SIC: 70221, 70229)

Status

active

Active since 26 years ago

Company No

03819468

LTD Company

Age

26 Years

Incorporated 4 August 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 2 October 2025 (5 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HCP MANAGEMENT SERVICES LIMITED
From: 30 April 2013To: 23 April 2021
NEWSCHOOLS LIMITED
From: 25 August 1999To: 30 April 2013
INTERCEDE 1458 LIMITED
From: 4 August 1999To: 25 August 1999
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

, C/O Donna Mccormack, 3 White Oak Square, London Road, Swanley, Kent, BR8 7AG, England
From: 10 November 2009To: 27 June 2011
, C/O Donna Mccormack, 3 White Oak Square, London Road, Swanley, Kent, BR8 7AG, England
From: 10 November 2009To: 10 November 2009
, First Floor, Tricon House, Coffee House Yard, London Road, Sevenoaks, Kent, TN13 1AH
From: 4 August 1999To: 10 November 2009
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 12
Director Joined
May 12
Director Joined
Apr 13
Director Left
Apr 13
Capital Update
Apr 14
Funding Round
Apr 14
Funding Round
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
May 23
Director Left
May 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCCORMACK, Donna Lucia

Active
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 01 Oct 2009

HOARE, Richard Peter

Active
White Oak Square, SwanleyBR8 7AG
Born March 1969
Director
Appointed 28 Mar 2023

MCCORMACK, Donna Lucia

Active
White Oak Square, SwanleyBR8 7AG
Born February 1961
Director
Appointed 01 Oct 2009

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 17 Sept 2001
Resigned 04 Nov 2002

LAMSTAES, Pierre Gaetan

Resigned
99 Solefields Road, SevenoaksTN13 1PJ
Secretary
Appointed 10 Feb 2006
Resigned 13 Mar 2008

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 09 Sept 1999
Resigned 09 Mar 2004

O'SULLIVAN, Loraine

Resigned
The Plain, EssexCM16 6TW
Secretary
Appointed 13 Mar 2008
Resigned 15 Sept 2009

OYESIKU, Andrew

Resigned
Flat 54 Oakshott Court, LondonNW1 1ST
Secretary
Appointed 09 Mar 2004
Resigned 10 Feb 2006

TRAFANKOWSKI, Jonathan Mark

Resigned
Homer Drive, LondonE14 3UG
Secretary
Appointed 23 Jan 2009
Resigned 01 Oct 2009

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 09 Mar 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 04 Aug 1999
Resigned 09 Sept 1999

BOURGEOIS, Donald A

Resigned
White Oak Square, SwanleyBR8 7AG
Born August 1963
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2025

CHURCHWARD-CARDIFF, Jaqueline Nicola

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1959
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2013

CLARKE, Edward Hilton

Resigned
70 Waterford Road, LondonSW6 2DR
Born February 1966
Director
Appointed 09 Mar 2004
Resigned 01 Oct 2009

CLEMENTS, David Russell

Resigned
The Vineries Lambs Green, HorshamRH12 4RG
Born November 1943
Director
Appointed 09 Sept 1999
Resigned 17 Jun 2002

CRAWFORD, William Richard

Resigned
Stoke Cottage, WeybridgeKT13 9TG
Born July 1963
Director
Appointed 13 Mar 2001
Resigned 31 Oct 2002

CROWTHER, Nicholas John Edward

Resigned
White Oak Square, SwanleyBR8 7AG
Born July 1960
Director
Appointed 14 Apr 2012
Resigned 31 May 2019

CROWTHER, Nicholas John Edward

Resigned
9 The Park, ChristletonCH3 7AR
Born July 1960
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2009

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 07 Feb 2000
Resigned 20 Sept 2004

FINEGAN, Andrea

Resigned
45 Boyne Road, LondonSE13 5AL
Born April 1969
Director
Appointed 10 Nov 2000
Resigned 30 Nov 2007

FINEGAN, Andrea

Resigned
2 Strahan Road, LondonE3 5DB
Born April 1969
Director
Appointed 09 Sept 1999
Resigned 07 Feb 2000

GREEN, Gerard Nicholas Valentine

Resigned
White Oak Square, SwanleyBR8 7AG
Born August 1950
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2012

HUDSON, Ian David

Resigned
52 Lewes Road, HassocksBN6 8TU
Born March 1964
Director
Appointed 28 Sept 2005
Resigned 01 Sept 2008

KING, Neil Edmund

Resigned
Annables Manor, HerpendenAL5 3PR
Born October 1963
Director
Appointed 09 May 2005
Resigned 11 Jul 2005

MCGLYNN, Roger Francis

Resigned
2 Cambridge Road, LondonSW13 0PG
Born October 1946
Director
Appointed 17 Jun 2002
Resigned 09 Mar 2004

MITCHELL, Andrew

Resigned
231 High Road, DartfordDA2 7BU
Born January 1954
Director
Appointed 01 Jul 2005
Resigned 30 Apr 2006

O'SULLIVAN, Loraine

Resigned
The Plain, EssexCM16 6TW
Born July 1965
Director
Appointed 27 Jun 2005
Resigned 01 Oct 2009

PARROTT, David

Resigned
1 Tenderah Court, HelstonTR13 8NP
Born May 1949
Director
Appointed 19 Dec 2005
Resigned 20 May 2008

PATKUNANATHAN, Sharmila

Resigned
Vantage Mews, LondonE14 9NY
Born June 1977
Director
Appointed 01 Sept 2008
Resigned 01 Oct 2009

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 04 Aug 1999
Resigned 09 Sept 1999

STEARMAN, Martin Vernon

Resigned
20 South Road, TwickenhamTW2 5NU
Born December 1941
Director
Appointed 09 Sept 1999
Resigned 13 Mar 2001

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Director
Appointed 04 Aug 1999
Resigned 09 Sept 1999

WEBBER, Matthew James

Resigned
SW3
Born May 1963
Director
Appointed 09 Mar 2004
Resigned 01 Oct 2009

WEBBER, Matthew James

Resigned
SW3
Born May 1963
Director
Appointed 09 Sept 1999
Resigned 10 Nov 2000

WILLIAMS, Nicholas George

Resigned
107 Somerset Avenue, ChessingtonKT9 1PS
Born May 1964
Director
Appointed 31 Oct 2002
Resigned 09 Mar 2004

Persons with significant control

1

White Oak Square, London Road, SwanleyBR8 7AG

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

169

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 April 2014
SH19Statement of Capital
Legacy
9 April 2014
SH20SH20
Legacy
9 April 2014
CAP-SSCAP-SS
Resolution
9 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Auditors Resignation Company
2 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Resolution
15 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
353353
Legacy
21 September 2009
288bResignation of Director or Secretary
Resolution
20 September 2009
RESOLUTIONSResolutions
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288cChange of Particulars
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
88(2)R88(2)R
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 October 2006
123Notice of Increase in Nominal Capital
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
9 November 2005
287Change of Registered Office
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Legacy
20 July 2005
88(2)R88(2)R
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363aAnnual Return
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
353353
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 October 2003
363aAnnual Return
Legacy
18 October 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363aAnnual Return
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288cChange of Particulars
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363aAnnual Return
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363aAnnual Return
Legacy
20 July 2001
288cChange of Particulars
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363aAnnual Return
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
88(2)R88(2)R
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
225Change of Accounting Reference Date
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1999
NEWINCIncorporation