UKBizDB.co.uk

VENICE SPARECO 2 LIMITED

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

This company is commonly known as Venice Spareco 2 Limited. The company was founded 17 years ago and was given the registration number 05947281. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VENICE SPARECO 2 LIMITED
Company Number:05947281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Baker Street, London, England, W18 3BW

Director21 January 2022Active
4th Floor, 22, Baker Street, London, England, W1U 3BW

Director09 December 2022Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Secretary19 July 2011Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Secretary29 November 2010Active
Risplith House, Risplith, HG4 3EP

Secretary13 October 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary26 September 2006Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director19 July 2011Active
4th Floor, 22, Baker Street, London, England, W1U 3BW

Director10 November 2014Active
Welton Hill, Kidd Lane, Welton Brough, HU15 1PH

Director07 September 2007Active
22, Baker Street, London, England, W18 3BW

Director21 January 2022Active
The Inspire, Hornbeam Park, Harrogate, United Kingdom, HG2 8PA

Director29 November 2010Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director31 January 2014Active
The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA

Director13 October 2006Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director26 September 2006Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director08 August 2008Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director26 September 2006Active
Fountains Bent, Darley Road, Bristwith, Harrogate, HG3 2PN

Director13 October 2006Active

People with Significant Control

Selsdon Estates Property Llp
Notified on:21 January 2022
Status:Active
Country of residence:England
Address:4th Floor, 22 Baker Street, London, England, W1U 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
De Vere Selsdon Estate Limited
Notified on:16 January 2019
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hcc Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-19Insolvency

Liquidation receiver appointment of receiver.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-04-11Gazette

Gazette filings brought up to date.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Address

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

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.