UKBizDB.co.uk

NEW VENTURE HOUSING LIMITED

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

This company is commonly known as New Venture Housing Limited. The company was founded 6 years ago and was given the registration number 11421290. The firm's registered office is in BRISTOL. You can find them at 92 Redcliff Street, , Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEW VENTURE HOUSING LIMITED
Company Number:11421290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:92 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Redcliff Street, Bristol, United Kingdom, BS1 6LU

Director08 August 2018Active
92, Redcliff Street, Bristol, United Kingdom, BS1 6LU

Director08 August 2018Active
17 Hockley Court, 2401 Stratford Road, Hockley Heath, England, B94 6NW

Director08 August 2018Active
92, Redcliff Street, Bristol, United Kingdom, BS1 6LU

Director18 June 2018Active

People with Significant Control

Thorneloe Rengen (Church Walk) Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:92, Redcliff Street, Bristol, England, BS1 6LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Clear Vision Properties Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:20, Coxon Street, Derby, England, DE21 7JG
Nature of control:
  • Significant influence or control
Mr Daniel Francis Callaghan
Notified on:08 August 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:92, Redcliff Street, Bristol, United Kingdom, BS1 6LU
Nature of control:
  • Significant influence or control
Iesis Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:92, Redcliff Street, Bristol, England, BS1 6LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Accounts

Change account reference date company previous extended.

Download
2019-09-21Gazette

Gazette filings brought up to date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Capital

Capital allotment shares.

Download
2018-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.