Background WavePink WaveYellow Wave

20 VERONICA ROAD (FREEHOLD) LIMITED (04397313)

20 VERONICA ROAD (FREEHOLD) LIMITED (04397313) is an active UK company. incorporated on 18 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 VERONICA ROAD (FREEHOLD) LIMITED has been registered for 24 years. Current directors include BEAUMONT, Catherine Elizabeth, DAVIS, Alexandra, LAMPLUGH DE SMITH, Harriet and 3 others.

Company Number
04397313
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
20 Veronica Road, London, SW17 8QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUMONT, Catherine Elizabeth, DAVIS, Alexandra, LAMPLUGH DE SMITH, Harriet, LEWIS, Frederick William Melville, MCNULTY, Kiera Louise, PENHURST PROPERTIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 VERONICA ROAD (FREEHOLD) LIMITED

20 VERONICA ROAD (FREEHOLD) LIMITED is an active company incorporated on 18 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 VERONICA ROAD (FREEHOLD) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04397313

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

20 Veronica Road Balham London, SW17 8QL,

Previous Addresses

C/O C/O Flat a 20 Veronica Road Balham London SW17 8QL United Kingdom
From: 8 March 2013To: 11 April 2014
135 London Road Ewell Epsom Surrey KT17 2BS United Kingdom
From: 14 April 2011To: 8 March 2013
C/O Ground Floor Flat 20 Veronica Road Balham London SW17 8QL United Kingdom
From: 14 April 2010To: 14 April 2011
C/O C/O Ground Floor Flat 20 Veronica Road Balham London SW17 8QL United Kingdom
From: 24 February 2010To: 14 April 2010
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 18 March 2002To: 24 February 2010
Timeline

31 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BEAUMONT, Catherine Elizabeth

Active
Rex Avenue, AshfordTW15 2DA
Born November 1977
Director
Appointed 08 Apr 2014

DAVIS, Alexandra

Active
Veronica Road, LondonSW17 8QL
Born August 1997
Director
Appointed 23 Jun 2021

LAMPLUGH DE SMITH, Harriet

Active
Veronica Road, LondonSW17 8QL
Born October 1989
Director
Appointed 16 Jul 2021

LEWIS, Frederick William Melville

Active
Veronica Road, LondonSW17 8QL
Born April 1986
Director
Appointed 30 Jul 2021

MCNULTY, Kiera Louise

Active
Veronica Road, LondonSW17 8QL
Born May 1993
Director
Appointed 24 Mar 2023

PENHURST PROPERTIES LIMITED

Active
352-356 Battersea Park Road, LondonSW11 3BY
Corporate director
Appointed 01 Dec 2017

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 18 Mar 2002
Resigned 24 Nov 2009

PENDLEBURY, David Stuart

Resigned
Veronica Road, LondonSW17 8QL
Secretary
Appointed 24 Nov 2009
Resigned 07 Feb 2018

BERRYMAN, Elizabeth Rose

Resigned
Windsor Road, RichmondTW9 2EJ
Born May 1965
Director
Appointed 09 Feb 2003
Resigned 22 Mar 2016

BRODIE, Mark Alexander

Resigned
20 Veronica Road, LondonSW17 8QL
Born July 1977
Director
Appointed 27 Jun 2005
Resigned 26 Mar 2009

BROOKS, Lee Michael

Resigned
Battersea Park Road, LondonSW11 3BY
Born August 1973
Director
Appointed 13 May 2010
Resigned 10 Nov 2014

CHECKLEY, Anna Mary, Dr

Resigned
Veronica Road, LondonSW17 8QL
Born July 1974
Director
Appointed 13 Jun 2005
Resigned 14 Jun 2013

COWIN, Christopher Barry Philip

Resigned
20b Veronica Road, LondonSW17 8QL
Born November 1972
Director
Appointed 09 Feb 2003
Resigned 31 Aug 2004

DALRYMPLE, Hamish Pieter

Resigned
Veronica Road, LondonSW17 8QL
Born March 1989
Director
Appointed 12 Sept 2016
Resigned 24 Mar 2023

FARLEY, Mark William

Resigned
Veronica Road, LondonSW17 8QL
Born April 1984
Director
Appointed 13 Apr 2015
Resigned 26 Aug 2015

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 18 Mar 2002
Resigned 09 Feb 2003

GRANT, James Anthony

Resigned
78 Walton Road, SaleM33 4BA
Born February 1970
Director
Appointed 09 Feb 2003
Resigned 07 Feb 2008

GREENWOOD, Charles Steven John

Resigned
Veronica Road, LondonSW17 8QL
Born May 1980
Director
Appointed 01 Apr 2009
Resigned 26 Aug 2016

LAWRENCE, Minna

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born March 1978
Director
Appointed 09 Mar 2015
Resigned 13 Apr 2015

MCCAUL, Laura Mary

Resigned
Front Flat 2nd Floor, Sai Ying Pun
Born May 1974
Director
Appointed 09 Feb 2003
Resigned 05 May 2005

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 18 Mar 2002
Resigned 09 Feb 2003

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Born January 1965
Director
Appointed 27 Jan 2003
Resigned 11 Mar 2009

NICHOLSON, Toby Ian Royds Gordon

Resigned
Veronica Road, LondonSW17 8QL
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 13 May 2010

PENDLEBURY, David Stuart

Resigned
Veronica Road, LondonSW17 8QL
Born November 1965
Director
Appointed 09 Feb 2003
Resigned 28 Jun 2021

PERERA (NEE WHITE), Kathryn Anne

Resigned
Veronica Road, LondonSW17 8QL
Born December 1981
Director
Appointed 01 Aug 2009
Resigned 10 Feb 2014

ROSE, Rebecca Jean

Resigned
Veronica Road, LondonSW17 8QL
Born October 1979
Director
Appointed 30 Mar 2016
Resigned 23 Jun 2021

SEQUEIRA, Sonia Therese

Resigned
20d Veronica Road, LondonSW17 8QL
Born October 1971
Director
Appointed 13 Jun 2005
Resigned 09 Jul 2009

SIMM, Richard Michael Nathan

Resigned
Veronica Road, LondonSW17 8QL
Born January 1987
Director
Appointed 17 Jul 2013
Resigned 19 May 2017

TROMBETTA, Ricardo

Resigned
352 - 356 Battersea Park Road, LondonSW11 3BY
Born September 1983
Director
Appointed 26 Aug 2015
Resigned 01 Dec 2017

WILSON, Hamish Guthrie

Resigned
Veronica Road, LondonSW17 8QL
Born December 1988
Director
Appointed 20 Jun 2017
Resigned 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 December 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
13 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
5 April 2008
287Change of Registered Office
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363aAnnual Return
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
19 June 2003
288cChange of Particulars
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363aAnnual Return
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
88(2)R88(2)R
Incorporation Company
18 March 2002
NEWINCIncorporation