This company is commonly known as Tees Valley Ventures Limited. The company was founded 18 years ago and was given the registration number 05612759. The firm's registered office is in LEEDS. You can find them at Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | TEES VALLEY VENTURES LIMITED |
---|---|---|
Company Number | : | 05612759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Queen Annes Gate, London, England, SW1H 9BU | Director | 27 April 2011 | Active |
37 White Hart Lane, London, SW13 0PU | Director | 28 April 2006 | Active |
The Hollies, Loppington, SY4 5SR | Secretary | 09 November 2005 | Active |
18 Fairford Avenue, Luton, LU2 7ER | Secretary | 02 September 2008 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Nominee Secretary | 04 November 2005 | Active |
The Sheiling Les Landes Avenue, La Route Des Genets St Brelade, Jersey, JE3 8DJ | Director | 28 April 2006 | Active |
First Island House, Peter Street, St. Helier, Jersey, Channel Islands, JE2 4SP | Director | 24 September 2010 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Director | 04 November 2005 | Active |
Park Row House, 19-20 Park Row, Leeds, England, LS1 5JF | Corporate Director | 09 November 2005 | Active |
First Island Trustees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | First Island House, Peter Street, St. Helier, Jersey, JE2 4SP |
Nature of control | : |
|
Aquila Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | First Island House, Peter Street, St. Helier, Jersey, JE2 4SP |
Nature of control | : |
|
Helios Property Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carter House, Pelaw Leazes Lane, Durham, England, DH1 1TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.