Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERNON SMITH LIMITED
Company Information for

VERNON SMITH LIMITED

71 QUEEN VICTORIA STREET, (8TH FLOOR), LONDON, EC4V 4AY,
Company Registration Number
00277124
Private Limited Company
Active

Company Overview

About Vernon Smith Ltd
VERNON SMITH LIMITED was founded on 1933-06-22 and has its registered office in London. The organisation's status is listed as "Active". Vernon Smith Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VERNON SMITH LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
(8TH FLOOR)
LONDON
EC4V 4AY
Other companies in WC1R
 
Filing Information
Company Number 00277124
Company ID Number 00277124
Date formed 1933-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB629542227  
Last Datalog update: 2024-01-05 06:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERNON SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VERNON SMITH LIMITED
The following companies were found which have the same name as VERNON SMITH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERNON SMITH AND ASSOCIATES LTD. CROOT BARN 103 HIGH STREET RISELEY BEDFORD BEDFORDSHIRE MK44 1DF Active Company formed on the 2016-04-20
VERNON SMITH AND SONS LANDSCAPING, INC. 4511 S.W. 21 ST. W. HOLLYWOOD FL Inactive Company formed on the 1981-11-23
VERNON SMITH DMD PLLC 1810 EAST PALM AVE TAMPA FL 33605 Active Company formed on the 2016-07-05
VERNON SMITH ASSOCIATES INC 13350 JOSEY LANE DALLAS Texas 75381 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 1995-03-08
VERNON SMITH SON CONSTRUCTION COMPANY INC Georgia Unknown
VERNON SMITH CORPORATION Michigan UNKNOWN
VERNON SMITH DMD MEDIA LLC 2108 N OLA AVE TAMPA FL 33602 Active Company formed on the 2020-05-11

Company Officers of VERNON SMITH LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES MOORE
Company Secretary 2016-01-01
DAVID CHARLES COUBROUGH
Director 2004-10-21
WILLIAM JAMES CROSER
Director 2012-03-08
BARNABY THOMAS READ
Director 2013-02-01
WALTER HUGH READ
Director 1990-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES WEETCH
Company Secretary 1997-12-02 2015-12-31
JOHN DEAN
Director 1993-12-14 2015-10-15
JOHN ANDREW CHARLES MAITLAND
Director 2003-05-01 2011-11-30
CHRISTOPHER EDWARD CRACE
Director 1990-12-13 2005-12-01
EDWARD MICHAEL LOCKS LATHAM
Director 1993-12-14 2004-10-22
CHARLES RONALD LACY COUBROUGH
Company Secretary 1990-12-13 1997-12-02
CHARLES RONALD LACY COUBROUGH
Director 1990-12-13 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES COUBROUGH TALISMAN HOMES (BLOOMSBURY) LIMITED Director 2013-11-06 CURRENT 2006-05-15 Active - Proposal to Strike off
DAVID CHARLES COUBROUGH QUEENASIA LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
DAVID CHARLES COUBROUGH WEST CENTRAL AND SUBURBAN INVESTMENT COMPANY,LIMITED(THE) Director 2004-10-21 CURRENT 1914-01-15 Active
DAVID CHARLES COUBROUGH BLOOMSBURY PROPERTIES LIMITED Director 2004-08-01 CURRENT 1979-05-15 Active
DAVID CHARLES COUBROUGH MALDON CRYSTAL SALT COMPANY LIMITED Director 2003-01-02 CURRENT 1926-06-19 Active
WILLIAM JAMES CROSER REED ELSEVIER PENSION TRUSTEE LIMITED Director 2016-04-01 CURRENT 1984-02-22 Active
WILLIAM JAMES CROSER TALISMAN HOMES (BLOOMSBURY) LIMITED Director 2012-03-08 CURRENT 2006-05-15 Active - Proposal to Strike off
WILLIAM JAMES CROSER BLOOMSBURY PROPERTIES LIMITED Director 2012-03-08 CURRENT 1979-05-15 Active
WILLIAM JAMES CROSER WEST CENTRAL AND SUBURBAN INVESTMENT COMPANY,LIMITED(THE) Director 2012-03-08 CURRENT 1914-01-15 Active
WILLIAM JAMES CROSER HEADMARK LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
BARNABY THOMAS READ TALISMAN HOMES (BLOOMSBURY) LIMITED Director 2013-02-01 CURRENT 2006-05-15 Active - Proposal to Strike off
BARNABY THOMAS READ BLOOMSBURY PROPERTIES LIMITED Director 2013-02-01 CURRENT 1979-05-15 Active
BARNABY THOMAS READ WEST CENTRAL AND SUBURBAN INVESTMENT COMPANY,LIMITED(THE) Director 2013-02-01 CURRENT 1914-01-15 Active
WALTER HUGH READ ROOK LANE MANAGEMENT COMPANY LIMITED Director 2008-07-23 CURRENT 2008-07-23 Active
WALTER HUGH READ TALISMAN HOMES (BLOOMSBURY) LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
WALTER HUGH READ THE SHIRES MANAGEMENT COMPANY LIMITED Director 2004-01-27 CURRENT 2001-07-09 Active
WALTER HUGH READ BLOOMSBURY PROPERTIES LIMITED Director 1991-12-13 CURRENT 1979-05-15 Active
WALTER HUGH READ WEST CENTRAL AND SUBURBAN INVESTMENT COMPANY,LIMITED(THE) Director 1990-12-13 CURRENT 1914-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR WALTER HUGH READ
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER HUGH READ
2022-12-17CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 002771240030
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240030
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-23CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Bedford House 21a John Street London WC1N 2BF
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Bedford House 21a John Street London WC1N 2BF
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CROSER
2020-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 22500
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240029
2016-01-22AP03Appointment of Daniel James Moore as company secretary on 2016-01-01
2016-01-22TM02Termination of appointment of Roger James Weetch on 2015-12-31
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 22500
2015-12-29AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240028
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240027
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 22500
2015-01-08AR0113/12/14 FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240026
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240025
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 22500
2014-01-06AR0113/12/13 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 002771240024
2013-02-11AP01DIRECTOR APPOINTED BARNABY THOMAS READ
2013-01-25AR0113/12/12 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-03-16AP01DIRECTOR APPOINTED MR WILLIAM JAMES CROSER
2012-01-19AR0113/12/11 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAITLAND
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-01-20AR0113/12/10 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-04AR0113/12/09 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-11363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-01-04363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-03363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2004-12-30363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-08288aNEW DIRECTOR APPOINTED
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-10363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-02-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-07363sRETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VERNON SMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERNON SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-10-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-05-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-09-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-01-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-06-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-06-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-06-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-06-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-06-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2004-03-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-03-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-04-09 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-04-09 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1998-03-31 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-10-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-09-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-09-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-09-16 Satisfied LLOYDS BANK PLC
TRANSFER DEED 1994-06-07 Satisfied TSB BANK PLC
LEGAL CHARGE 1988-02-24 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1986-09-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-12-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-12-13 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1982-08-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-09-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-09-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERNON SMITH LIMITED

Intangible Assets
Patents
We have not found any records of VERNON SMITH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERNON SMITH LIMITED
Trademarks
We have not found any records of VERNON SMITH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MERCURY PACKAGING LIMITED 2006-07-04 Outstanding
RENT DEPOSIT DEED PAUL STOLPER LIMITED 2008-05-30 Outstanding
RENT DEPOSIT DEED PAUL STOLPER LIMITED 2012-08-20 Outstanding
RENT DEPOSIT DEED MINUCORP LIMITED 2008-04-18 Outstanding

We have found 4 mortgage charges which are owed to VERNON SMITH LIMITED

Income
Government Income
We have not found government income sources for VERNON SMITH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as VERNON SMITH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VERNON SMITH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERNON SMITH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERNON SMITH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.