UKBizDB.co.uk

VENESTA AGENCIES LTD

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

This company is commonly known as Venesta Agencies Ltd. The company was founded 28 years ago and was given the registration number 03155471. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:VENESTA AGENCIES LTD
Company Number:03155471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Secretary01 March 2019Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director01 March 2019Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director15 January 2020Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Secretary06 February 2014Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Secretary13 July 2018Active
12 Lindeop Road, Hale, Altrincham, WA15 9DZ

Secretary24 October 2001Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Secretary20 September 2005Active
Mersey View Farm Manchester Road, Rixton, Warrington, WA3 6HY

Secretary22 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary05 February 1996Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Director23 February 2018Active
Palace Gate House Old Palace Yard, Richmond Green, Richmond Upon Thames, TW9 1PB

Director20 September 2005Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director16 July 2012Active
Munro House, Portsmouth Road, Cobham, England, KT11 1TF

Director01 January 2015Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director31 August 2006Active
68 Frognal, London, NW3 6XD

Director31 August 2006Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director13 July 2018Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT

Director01 January 2015Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director01 March 2019Active
Little Garth, Sandy Lane, Kingswood, Tadworth, KT20 6NQ

Director20 September 2005Active
Homeleigh 28 Middleton Road, Crumpsall, Manchester, M8 4JX

Director22 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director05 February 1996Active

People with Significant Control

The Regard Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT
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 (6 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-26Other

Legacy.

Download
2021-05-26Accounts

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-06-24Address

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

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Accounts

Change account reference date company previous shortened.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.