Warning: file_put_contents(c/3b612be088be5e4d530e452d23a0f9ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Goldney Ventures Limited, SE17 1JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDNEY VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldney Ventures Limited. The company was founded 18 years ago and was given the registration number 05498425. The firm's registered office is in LONDON. You can find them at Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOLDNEY VENTURES LIMITED
Company Number:05498425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Throwleigh Lodge, Ridgeway, Horsell, Woking, England, GU21 4QR

Director29 November 2017Active
80 Putney Wharf, Brewhouse Lane Putney, London, SW15 2JX

Secretary21 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 2005Active
80 Putney Wharf, Brewhouse Lane Putney, London, SW15 2JX

Director21 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 July 2005Active

People with Significant Control

Mr David Mccabe
Notified on:11 September 2018
Status:Active
Date of birth:August 1977
Nationality:Irish
Country of residence:England
Address:Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR
Nature of control:
  • Significant influence or control
Mr Aslam Dahya
Notified on:09 August 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Third Floor North, 224-236 Walworth Road, London, Walworth Road, London, England, SE17 1JE
Nature of control:
  • Significant influence or control
Mr Gareth Ivan O'Connell
Notified on:09 August 2018
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:England
Address:Throwleigh Lodge, Ridgeway, Woking, England, GU21 4QR
Nature of control:
  • Significant influence or control
Wesley Ltd (Guernsey)
Notified on:18 July 2016
Status:Active
Country of residence:Guernsey
Address:Heritage Hall, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type audited abridged.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-04-27Auditors

Auditors resignation company.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Accounts

Accounts amended with accounts type small.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.