This company is commonly known as Venn House Residents Association Limited (the). The company was founded 55 years ago and was given the registration number 00943164. The firm's registered office is in ERITH. You can find them at Jennings & Barrett, 323 Bexley Road, Erith, . This company's SIC code is 98000 - Residents property management.
Name | : | VENN HOUSE RESIDENTS ASSOCIATION LIMITED (THE) |
---|---|---|
Company Number | : | 00943164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jennings & Barrett, 323 Bexley Road, Erith, England, DA3 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 10 October 2018 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 30 July 2009 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 05 May 2005 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 17 September 2014 | Active |
Flat 4 Venn House, 53 Westcombe Park Road, London, United Kingdom, SE3 7QY | Director | 01 August 2016 | Active |
Flat 4 Venn House, 53 Westcombe Park Road, London, United Kingdom, SE3 7QY | Director | 01 August 2016 | Active |
Holly Cottage, Maidstone Road, Marden, TN12 9AG | Secretary | 09 January 2004 | Active |
71 Beaconsfield Road, Blackheath, SE3 7LG | Secretary | 12 July 1997 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Secretary | 08 January 2004 | Active |
Flat 2 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Secretary | - | Active |
91 Kidbrooke Grove, Blackheath, London, SE3 0LQ | Secretary | 01 October 2000 | Active |
Flat 5 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Secretary | 29 September 1992 | Active |
Auite 7 Aspect House, Pattenden Lane, Marden, United Kingdom, TN12 9QJ | Corporate Secretary | 06 November 2014 | Active |
7 Venn House, 53 Westcombe Park Road, London, Uk, SE3 7QY | Director | 28 September 2010 | Active |
Flat 1 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | 01 August 2003 | Active |
53 Westcombe Park Road, Blackheath, London, SE3 7QY | Director | - | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 06 July 2016 | Active |
3 Venn House, 53 Westcombe Park Road, Blackheath, SE3 7QY | Director | 30 July 1993 | Active |
Flat 8 Venn House, 53 Westcombe Park Road, London, SE3 7QY | Director | 08 April 2003 | Active |
Flat 6 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | - | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Director | 28 September 2010 | Active |
4 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | 29 September 1992 | Active |
Flat 4 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | - | Active |
Flat 2 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | - | Active |
91 Kidbrooke Grove, Blackheath, London, SE3 0LQ | Director | 10 July 1997 | Active |
53 Westcombe Park Road, Blackheath, London, SE3 7QY | Director | - | Active |
Flat 1 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | - | Active |
1 Venn House, 53 Westcombe Park Road, Blackheath, SE3 7QY | Director | 30 May 1994 | Active |
Flat 1 Venn House, 53 Westcombe Park Road, London, SE3 7QY | Director | 04 October 2000 | Active |
Flat 1 Venn House, 53 Westcombe Park Road, London, SE3 7QY | Director | 04 October 2000 | Active |
Flat 5 Venn House, 53 Westcombe Park Road, Blackheath, SE3 7QY | Director | 25 July 1997 | Active |
Flat 3 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | - | Active |
Flat 5 Venn House, 53 Westcombe Park Road Blackheath, London, SE3 7QY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.