Background WavePink WaveYellow Wave

VERONA APARTMENTS (SLOUGH) RTM COMPANY LTD (12603812)

VERONA APARTMENTS (SLOUGH) RTM COMPANY LTD (12603812) is an active UK company. incorporated on 15 May 2020. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. VERONA APARTMENTS (SLOUGH) RTM COMPANY LTD has been registered for 5 years. Current directors include GREEN, Simon, KARIA, Shiv Atul, LIU, Christopher Swee Chau, Prof.

Company Number
12603812
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2020
Age
5 years
Address
506 Premier Block Management Centennial Avenue, Borehamwood, WD6 3FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Simon, KARIA, Shiv Atul, LIU, Christopher Swee Chau, Prof
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERONA APARTMENTS (SLOUGH) RTM COMPANY LTD

VERONA APARTMENTS (SLOUGH) RTM COMPANY LTD is an active company incorporated on 15 May 2020 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VERONA APARTMENTS (SLOUGH) RTM COMPANY LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12603812

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

506 Premier Block Management Centennial Avenue Elstree Borehamwood, WD6 3FG,

Previous Addresses

395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England
From: 9 April 2021To: 10 October 2024
Dean Wilson Llp, Ridgeland House, 165 Dyke Road Hove BN3 1TL United Kingdom
From: 15 May 2020To: 9 April 2021
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Apr 21
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PBM PROPERTY MANAGEMENT

Active
Centennial Avenue, BorehamwoodWD6 3FG
Corporate secretary
Appointed 12 Mar 2021

GREEN, Simon

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born October 1969
Director
Appointed 07 Apr 2021

KARIA, Shiv Atul

Active
Dyke Road, HoveBN3 1TL
Born July 1991
Director
Appointed 15 May 2020

LIU, Christopher Swee Chau, Prof

Active
Centennial Avenue, BorehamwoodWD6 3FG
Born December 1959
Director
Appointed 15 May 2020

EDWARDS, Jonathan Eric

Resigned
Centennial Avenue, BorehamwoodWD6 3TJ
Born February 1991
Director
Appointed 15 May 2020
Resigned 01 May 2023

GREEN, Simon

Resigned
Centennial Avenue, BorehamwoodWD6 3TJ
Born October 1969
Director
Appointed 07 Apr 2021
Resigned 01 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Eric Edwards

Ceased
50 Wellington Street, SloughSL1 1YL
Born February 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 01 May 2023

Prof Christopher Swee Chau Liu

Active
Tongdean Road, HoveBN3 6QB
Born December 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2020

Mr Shiv Atul Karia

Active
Dyke Road, HoveBN3 1TL
Born July 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Incorporation Company
15 May 2020
NEWINCIncorporation