Background WavePink WaveYellow Wave

VERNEY PARK MANAGEMENT COMPANY LIMITED (04242254)

VERNEY PARK MANAGEMENT COMPANY LIMITED (04242254) is an active UK company. incorporated on 27 June 2001. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VERNEY PARK MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ABRAHAMS, Philip John Murray, HARDING, Janis Margaret, MOHAN, Nicholas and 2 others.

Company Number
04242254
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Regent House Business Centre, Aylesbury, HP20 2HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABRAHAMS, Philip John Murray, HARDING, Janis Margaret, MOHAN, Nicholas, MORRIS, Karl Philip, THOMPSON, Simon David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNEY PARK MANAGEMENT COMPANY LIMITED

VERNEY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VERNEY PARK MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04242254

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Regent House Business Centre 13 - 15 George Street Aylesbury, HP20 2HU,

Previous Addresses

43 Bernardines Way Buckingham MK18 1BF
From: 20 July 2011To: 16 January 2026
8 Bernardines Way Buckingham MK18 1BF
From: 27 June 2001To: 20 July 2011
Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Aug 11
Director Joined
Jun 19
Director Joined
Apr 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FOSTER KEMP COMPANY SERVICES LTD

Active
13 - 15 George Street, AylesburyHP20 2HU
Corporate secretary
Appointed 01 Jan 2026

ABRAHAMS, Philip John Murray

Active
13 - 15 George Street, AylesburyHP20 2HU
Born June 1986
Director
Appointed 20 Sept 2023

HARDING, Janis Margaret

Active
37 Bernardines Way, BuckinghamMK18 1BF
Born October 1950
Director
Appointed 23 Sept 2004

MOHAN, Nicholas

Active
13 - 15 George Street, AylesburyHP20 2HU
Born July 1968
Director
Appointed 08 Apr 2021

MORRIS, Karl Philip

Active
Bernardines Way, BuckinghamMK18 1BF
Born July 1970
Director
Appointed 20 Sept 2023

THOMPSON, Simon David

Active
43 Bernardines Way, BuckinghamMK18 1BF
Born July 1963
Director
Appointed 16 Oct 2006

COWAN, Mark

Resigned
8 Bernadines Way, BuckinghamMK18 1BF
Secretary
Appointed 01 Mar 2007
Resigned 31 May 2011

THOMPSON, Simon David

Resigned
Bernardines Way, BuckinghamMK18 1BF
Secretary
Appointed 20 Jul 2011
Resigned 01 Jan 2026

THOMPSON, Simon

Resigned
Bernardines Way, BuckinghamMK18 1BF
Secretary
Appointed 01 Jun 2011
Resigned 01 Jul 2011

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 06 May 2005
Resigned 12 Feb 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 27 Jun 2001
Resigned 23 Sept 2004

BEALE, Rollo Basil Arthur

Resigned
6 Bennadine's Way, BuckinghamMK13 1BP
Born April 1982
Director
Appointed 27 Jun 2007
Resigned 20 Dec 2008

COWAN, Mark

Resigned
8 Bernadines Way, BuckinghamMK18 1BF
Born August 1958
Director
Appointed 23 Sept 2004
Resigned 31 May 2011

SUCKLEY, Jason Howard

Resigned
Bernardines Way, BuckinghamMK18 1BF
Born November 1968
Director
Appointed 12 Jun 2019
Resigned 20 Sept 2023

THOMAS, Heather

Resigned
12 Bernardines Way, BuckinghamMK18 1BF
Born June 1959
Director
Appointed 23 Sept 2004
Resigned 29 Jun 2006

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 27 Jun 2001
Resigned 26 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 26 Jan 2004
Resigned 23 Sept 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 27 Jun 2001
Resigned 23 Sept 2004
Fundings
Financials
Latest Activities

Filing History

85

Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
22 October 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Memorandum Articles
27 February 2003
MEM/ARTSMEM/ARTS
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
6 July 2002
363sAnnual Return (shuttle)
Incorporation Company
27 June 2001
NEWINCIncorporation