Background WavePink WaveYellow Wave

VERITY GROUP HOLDINGS LIMITED (11749774)

VERITY GROUP HOLDINGS LIMITED (11749774) is an active UK company. incorporated on 4 January 2019. with registered office in Horsforth. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. VERITY GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include BOARDMAN, Stephen Peter, HUSSAIN, Mohammed Ali, MOSS, Julia Christine.

Company Number
11749774
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BOARDMAN, Stephen Peter, HUSSAIN, Mohammed Ali, MOSS, Julia Christine
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITY GROUP HOLDINGS LIMITED

VERITY GROUP HOLDINGS LIMITED is an active company incorporated on 4 January 2019 with the registered office located in Horsforth. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. VERITY GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 68201)

Status

active

Active since 7 years ago

Company No

11749774

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

VERITY HOUSING LIMITED
From: 4 January 2019To: 1 February 2021
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 14 March 2022To: 31 March 2026
1st Floor Mayesbrook House Redvers Close Leeds LS16 6QY England
From: 15 December 2020To: 14 March 2022
Rodney Chambers 40 Rodney Street Liverpool Merseyside L1 9AA
From: 18 February 2019To: 15 December 2020
The Hive 5th Floor, 51 Lever Street Manchester M1 1FN United Kingdom
From: 4 January 2019To: 18 February 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Mar 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOARDMAN, Stephen Peter

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1958
Director
Appointed 04 Jan 2019

HUSSAIN, Mohammed Ali

Active
Techno Centre, HorsforthLS18 5BJ
Born January 1986
Director
Appointed 31 Jul 2024

MOSS, Julia Christine

Active
Techno Centre, HorsforthLS18 5BJ
Born April 1959
Director
Appointed 26 Jul 2024

FLATMAN, Nicola Ann

Resigned
Mayesbrook House, LeedsLS16 6QY
Secretary
Appointed 08 Sept 2020
Resigned 25 Aug 2021

BOARDMAN, Robin Andrew

Resigned
Station Road, LeedsLS18 5NT
Born May 1988
Director
Appointed 04 Jan 2019
Resigned 29 Mar 2022

DOYLE, Louis George

Resigned
40 Rodney Street, LiverpoolL1 9AA
Born August 1966
Director
Appointed 28 Jan 2019
Resigned 29 Oct 2020

MADELEY, Keith Douglas

Resigned
Station Road, LeedsLS18 5NT
Born June 1947
Director
Appointed 01 Feb 2020
Resigned 07 Nov 2023

RATCLIFFE, Leslie

Resigned
Station Road, LeedsLS18 5NT
Born September 1951
Director
Appointed 01 Feb 2020
Resigned 07 Nov 2023

TURNER, Craig Edward

Resigned
Station Road, LeedsLS18 5NT
Born May 1972
Director
Appointed 08 Sept 2020
Resigned 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Louis George Doyle

Ceased
40 Rodney Street, LiverpoolL1 9AA
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 29 Oct 2020

Mr Stephen Peter Boardman

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Resolution
1 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Incorporation Company
4 January 2019
NEWINCIncorporation