Background WavePink WaveYellow Wave

VERITY RESIDENTIAL DEVELOPMENTS LIMITED (13065057)

VERITY RESIDENTIAL DEVELOPMENTS LIMITED (13065057) is an active UK company. incorporated on 6 December 2020. with registered office in Horsforth. The company operates in the Construction sector, engaged in construction of domestic buildings. VERITY RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include BOARDMAN, Stephen Peter.

Company Number
13065057
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BOARDMAN, Stephen Peter
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERITY RESIDENTIAL DEVELOPMENTS LIMITED

VERITY RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Horsforth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VERITY RESIDENTIAL DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

13065057

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

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

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 30 March 2022To: 31 March 2026
1st Floor Mayesbrook House Redvers Close Leeds West Yorkshire LS16 6QY United Kingdom
From: 6 December 2020To: 30 March 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Mar 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOARDMAN, Stephen Peter

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1958
Director
Appointed 06 Dec 2020

FLATMAN, Nicola Ann

Resigned
Station Road, LeedsLS18 5NT
Secretary
Appointed 06 Dec 2020
Resigned 20 Mar 2022

BOARDMAN, Robin Andrew

Resigned
Station Road, LeedsLS18 5NT
Born May 1988
Director
Appointed 06 Dec 2020
Resigned 29 Mar 2022

MADELEY, Keith Douglas

Resigned
Station Road, LeedsLS18 5NT
Born June 1947
Director
Appointed 06 Dec 2020
Resigned 07 Nov 2023

RATCLIFFE, Leslie

Resigned
Station Road, LeedsLS18 5NT
Born September 1951
Director
Appointed 06 Dec 2020
Resigned 07 Nov 2023

TURNER, Craig Edward

Resigned
Station Road, LeedsLS18 5NT
Born May 1972
Director
Appointed 06 Dec 2020
Resigned 15 Aug 2024

Persons with significant control

1

Techno Centre, HorsforthLS18 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

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 To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 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 Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 December 2020
NEWINCIncorporation