Background WavePink WaveYellow Wave

39 VERA ROAD MANAGEMENT COMPANY LIMITED (16188662)

39 VERA ROAD MANAGEMENT COMPANY LIMITED (16188662) is an active UK company. incorporated on 16 January 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 VERA ROAD MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include BAMFORTH, Caroline Alexandra Rosemary, CAMERON, Charles William Ian, CAMERON, Zara and 2 others.

Company Number
16188662
Status
active
Type
ltd
Incorporated
16 January 2025
Age
1 years
Address
39c Vera Road, London, SW6 6QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAMFORTH, Caroline Alexandra Rosemary, CAMERON, Charles William Ian, CAMERON, Zara, FOWLER-DEWE, Isabella Poppy, FOWLER-DEWE, Lucas George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 VERA ROAD MANAGEMENT COMPANY LIMITED

39 VERA ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 VERA ROAD MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

16188662

LTD Company

Age

1 Years

Incorporated 16 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 16 October 2026
Period: 16 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

39c Vera Road London, SW6 6QP,

Previous Addresses

39a Vera Road London SW6 6QP United Kingdom
From: 16 January 2025To: 27 November 2025
Timeline

12 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
New Owner
Mar 26
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAMFORTH, Caroline Alexandra Rosemary

Active
Vera Road, LondonSW6 6QP
Born February 1964
Director
Appointed 16 Jan 2025

CAMERON, Charles William Ian

Active
Rackenford, TivertonEX16 8ED
Born April 2001
Director
Appointed 12 Jan 2026

CAMERON, Zara

Active
Vera Road, LondonSW6 6QP
Born July 1999
Director
Appointed 16 Jan 2025

FOWLER-DEWE, Isabella Poppy

Active
39a Vera Road, LondonSW6 6QP
Born December 1999
Director
Appointed 02 Dec 2025

FOWLER-DEWE, Lucas George

Active
Vera Road, LondonSW6 6QP
Born October 2000
Director
Appointed 05 Jan 2026

COUPER, Katherine May

Resigned
Vera Road, LondonSW6 6QP
Born October 1987
Director
Appointed 16 Jan 2025
Resigned 21 Nov 2025

Persons with significant control

6

5 Active
1 Ceased

Mr Lucas George Fowler-Dewe

Active
Vera Road, LondonSW6 6QP
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2026

Miss Isabella Poppy Fowler-Dewe

Active
39a Vera Road, LondonSW6 6QP
Born December 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2025

Ms Katherine May Couper

Ceased
Vera Road, LondonSW6 6QP
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025
Ceased 21 Nov 2025

Zara Cameron

Active
Vera Road, LondonSW6 6QP
Born July 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025

Mr Charles William Ian Cameron

Active
Vera Road, LondonSW6 6QP
Born April 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025

Caroline Alexandra Rosemary Bamforth

Active
Vera Road, LondonSW6 6QP
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2025
PSC09Update to PSC Statements
Incorporation Company
16 January 2025
NEWINCIncorporation