UKBizDB.co.uk

VENETIAN HOUSE LIMITED

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

This company is commonly known as Venetian House Limited. The company was founded 34 years ago and was given the registration number 02454094. The firm's registered office is in LONDON. You can find them at Westbourne Block Management Limited, 19 Eastbourne Terrace, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VENETIAN HOUSE LIMITED
Company Number:02454094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Westbourne Block Management Limited, 19 Eastbourne Terrace, London, W2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbourne Block Management Limited, 9 Spring Street, London, England, W2 3RA

Corporate Secretary01 August 2014Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director22 November 2013Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director28 May 2020Active
Westbourne Block Management, 9 Spring Street, London, England, W2 3RA

Director19 January 2015Active
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT

Secretary02 January 2001Active
22 Clifton Road, Little Venice, London, W9 1ST

Secretary03 July 1996Active
Gunsfield Lodge, Comptons Drive, Plaitford, SO51 6ES

Secretary18 August 2008Active
47 Maida Vale, London, W9 1SH

Secretary-Active
146 Stanley Park Road, Carshalton, SM5 3JG

Corporate Secretary04 July 2005Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary03 September 1999Active
11 Venetian House, 47 Warrington Crescent, London, W9 1EJ

Director-Active
Gunsfield Lodge, Compton Drive, Plaitford, Romsey, United Kingdom, SO51 6ES

Director09 November 2012Active
Flat 17 Venetian House, 45-49 Warrington Crescent, London, W1R 0ET

Director-Active
Flat 12 Venetian House, 47 Warrington Crescent, London, England, W9 1EJ

Director19 January 2015Active
Flat 3 Venetian House, 45/49 Warrington Crescent, London, W9

Director30 November 1993Active
12 Vevetrain Avenue, Warrington, W9 1EJ

Director12 January 1993Active
Flat 2 Venetian House, 45-49 Warrington Crescent, London, W9

Director13 June 1990Active
Flat 20 Venetian House, 47 Warrington Crescent, London, W9

Director13 June 1990Active
Westbourne Block Management Limited, 19 Eastbourne Terrace, London, England, W2 6LG

Director21 March 2013Active
17 Venetian House, 47 Warrington Crescent, London, W9 1EJ

Director30 October 1996Active
12 Venetian House, 45-49 Warrington Crescent, London, W9 1EJ

Director21 January 1997Active
Flat 12, 47 Warrington Crescent, London, W9 1EJ

Director07 January 1999Active
Flat 20 Venetian House, 47 Warrington Crescent Maida Vale, London, W9 1EJ

Director17 January 1995Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Change corporate secretary company with change date.

Download
2021-01-25Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Capital

Capital statement capital company with date currency figure.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-22Capital

Legacy.

Download
2019-11-22Insolvency

Legacy.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.