Background WavePink WaveYellow Wave

VERBENA HOMES LIMITED (05005694)

VERBENA HOMES LIMITED (05005694) is an active UK company. incorporated on 5 January 2004. with registered office in East Cowes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VERBENA HOMES LIMITED has been registered for 22 years. Current directors include RHODES, David Timothy Mark, RHODES, Jessica Ma-Yen.

Company Number
05005694
Status
active
Type
ltd
Incorporated
5 January 2004
Age
22 years
Address
14 Grace Woodford Drive, East Cowes, PO32 6FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RHODES, David Timothy Mark, RHODES, Jessica Ma-Yen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERBENA HOMES LIMITED

VERBENA HOMES LIMITED is an active company incorporated on 5 January 2004 with the registered office located in East Cowes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VERBENA HOMES LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05005694

LTD Company

Age

22 Years

Incorporated 5 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

HRD DEVELOPMENTS (IOW) LIMITED
From: 5 January 2004To: 27 February 2021
Contact
Address

14 Grace Woodford Drive East Cowes, PO32 6FQ,

Previous Addresses

138 High Street Newport Isle of Wight PO30 1TY
From: 5 January 2004To: 17 May 2022
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Nov 22
Director Joined
Jan 23
Owner Exit
Mar 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RHODES, David Timothy Mark

Active
East CowesPO32 6FQ
Born April 1954
Director
Appointed 05 Jan 2004

RHODES, Jessica Ma-Yen

Active
East CowesPO32 6FQ
Born July 1998
Director
Appointed 05 Jan 2023

HOSE, Jeffrey John

Resigned
138 High Street, Isle Of WightPO30 1TY
Secretary
Appointed 26 Sept 2007
Resigned 19 Nov 2020

WINTER, Steven Andrew

Resigned
Myrtle Cottage Kemming Road, VentnorPO38 2RA
Secretary
Appointed 05 Jan 2004
Resigned 27 Sept 2007

DICKSON, Richard Patrick

Resigned
Miramar, St LawrencePO38 1XN
Born March 1946
Director
Appointed 05 Jan 2004
Resigned 11 Apr 2019

HOSE, Jeffrey John

Resigned
138 High Street, Isle Of WightPO30 1TY
Born April 1957
Director
Appointed 05 Jan 2004
Resigned 19 Nov 2020

RHODES, Laura Louise

Resigned
East CowesPO32 6FQ
Born July 1977
Director
Appointed 02 Mar 2021
Resigned 23 Nov 2022

TOLFREY, David

Resigned
Flat 4 Camden Court, RydePO33 2AQ
Born October 1951
Director
Appointed 05 Jan 2004
Resigned 11 Apr 2019

WALDRON, Marcus Charles Sebastian

Resigned
14 College Road, NewportPO30 1HB
Born October 1963
Director
Appointed 05 Jan 2004
Resigned 29 Sept 2009

WINTER, Steven Andrew

Resigned
Myrtle Cottage Kemming Road, VentnorPO38 2RA
Born March 1967
Director
Appointed 05 Jan 2004
Resigned 26 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Laura Louise Rhodes

Ceased
East CowesPO32 6FQ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 24 Jan 2023

Mr David Timothy Mark Rhodes

Active
East CowesPO32 6FQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

83

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Resolution
27 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Resolution
14 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Incorporation Company
5 January 2004
NEWINCIncorporation