VEREHIVE LIMITED
Renting and operating of Housing Association real estate
VEREHIVE LIMITED
Renting and operating of Housing Association real estate
Contact & Details
Contact
Registered Address
New Burlington House 1075 Finchley Road London NW11 0PU
Full company profile for VEREHIVE LIMITED (01155978), an active company based in London, United Kingdom. Incorporated 9 Jan 1974. Renting and operating of Housing Association real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2023)
Cash in Bank
£148.17k
Net Assets
£1.66M
Total Liabilities
£27.13M
Turnover
N/A
Employees
4
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Eliasz Englander | Director | British | England | 17 May 2000 | Active |
| Hannah Zelda Weiss | Secretary | British | Unknown | 1 Mar 1993 | Active |
| Weiss, Hannah Zelda | Director | British | United Kingdom | Unknown | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Joseph Leib Weiss
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mrs Hannah Zelda Weiss
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
203 Commercial Road, Portsmouth (PO1 4BJ) PORTSMOUTH | Freehold | - | 28 Jul 1989 |
88 Kingsley Park Terrace, 98, 100, 102 Kettering Road and 2 Shelley Street, Northampton WEST NORTHAMPTONSHIRE | Freehold | - | 12 Feb 1986 |
153 Brailsford Road, Manchester (M14 6PZ) MANCHESTER | Freehold | - | 12 Dec 1977 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Accounts | Annual accounts made up to 25 Mar 2025 | |
| 17 Feb 2026 | Confirmation Statement | Confirmation statement made on 2 Feb 2026 with no updates | |
| 2 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 9 Dec 2025 | Officers | Termination of Eliasz Englander as director on 4 Dec 2025 | |
| 3 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2024 |
Annual accounts made up to 25 Mar 2025
Confirmation statement made on 2 Feb 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Eliasz Englander as director on 4 Dec 2025
Annual accounts made up to 31 Mar 2024
Recent Activity
Latest Activity
Annual accounts made up to 25 Mar 2025
1 months ago on 24 Mar 2026
Confirmation statement made on 2 Feb 2026 with no updates
2 months ago on 17 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 2 Feb 2026
Termination of Eliasz Englander as director on 4 Dec 2025
5 months ago on 9 Dec 2025
Annual accounts made up to 31 Mar 2024
10 months ago on 3 Jul 2025
