Background WavePink WaveYellow Wave

VERDURE LAND MANAGEMENT LTD (08792917)

VERDURE LAND MANAGEMENT LTD (08792917) is an active UK company. incorporated on 27 November 2013. with registered office in Melton Mowbray. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VERDURE LAND MANAGEMENT LTD has been registered for 12 years. Current directors include COTTEE, Susan Mary, HARLING, Lucy Ellen, MARCHBANK, Nicola Claire and 1 others.

Company Number
08792917
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
12 Harles Acres, Melton Mowbray, LE14 3AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COTTEE, Susan Mary, HARLING, Lucy Ellen, MARCHBANK, Nicola Claire, PETTIFER, Barbara Jeanne Eunice Morton
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDURE LAND MANAGEMENT LTD

VERDURE LAND MANAGEMENT LTD is an active company incorporated on 27 November 2013 with the registered office located in Melton Mowbray. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VERDURE LAND MANAGEMENT LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08792917

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

12 Harles Acres Hickling Melton Mowbray, LE14 3AF,

Previous Addresses

35 Gripps Common Cotgrave Nottingham NG12 3TF England
From: 9 September 2020To: 2 February 2025
Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE England
From: 8 January 2018To: 9 September 2020
Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England
From: 6 May 2016To: 8 January 2018
Omnia One Queen Street Sheffield S1 2DU
From: 27 November 2013To: 6 May 2016
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Joined
Jun 14
Director Joined
Jun 15
Funding Round
Mar 16
Director Left
Jun 21
Owner Exit
Dec 21
New Owner
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
1
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COTTEE, Susan Mary

Active
Harles Acres, Melton MowbrayLE14 3AF
Born December 1959
Director
Appointed 01 Mar 2023

HARLING, Lucy Ellen

Active
Harles Acres, Melton MowbrayLE14 3AF
Born March 1978
Director
Appointed 01 Mar 2023

MARCHBANK, Nicola Claire

Active
Harles Acres, Melton MowbrayLE14 3AF
Born December 1983
Director
Appointed 01 Mar 2023

PETTIFER, Barbara Jeanne Eunice Morton

Active
Harles Acres, Melton MowbrayLE14 3AF
Born November 1979
Director
Appointed 01 Mar 2023

PINKS, Anthony Neil

Resigned
Wensley Road, NottinghamNG5 4JT
Born September 1947
Director
Appointed 27 Nov 2013
Resigned 28 Feb 2023

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Nov 2013
Resigned 27 Nov 2013

SWIDERSKI, Stanislaw

Resigned
Roseland Close, NottinghamNG12 5LQ
Born May 1952
Director
Appointed 21 May 2015
Resigned 27 Jun 2021

Persons with significant control

6

0 Active
6 Ceased

Mrs Susan Mary Cottee

Ceased
Gripps Common, NottinghamNG12 3TF
Born December 1959

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 01 Mar 2023

Mrs Barbara Jeanne Eunice Morton Pettifer

Ceased
Gripps Common, NottinghamNG12 3TF
Born November 1979

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 01 Mar 2023

Mrs Nicola Claire Marchbank

Ceased
Gripps Common, NottinghamNG12 3TF
Born December 1983

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 01 Mar 2023

Mrs Lucy Ellen Harling

Ceased
Gripps Common, NottinghamNG12 3TF
Born March 1978

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 01 Mar 2023

Mr Anthony Neil Pinks

Ceased
Woodthorpe, NottinghamNG5 4JT
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Stanislaw Swiderski

Ceased
Keyworth, NottinghamNG12 5LQ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Incorporation Company
27 November 2013
NEWINCIncorporation