UKBizDB.co.uk

VENSON PROPERTIES LIMITED

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

This company is commonly known as Venson Properties Limited. The company was founded 23 years ago and was given the registration number 04190602. The firm's registered office is in THAMES DITTON. You can find them at Venson House, 1 A C Court, High Street, Thames Ditton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VENSON PROPERTIES LIMITED
Company Number:04190602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Castle Mews, Castle Mews, Hampton, England, TW12 2NP

Secretary08 December 2006Active
13 Castle Mews, Castle Mews, Hampton, England, TW12 2NP

Director08 December 2006Active
13 Castle Mews, Castle Mews, Hampton, England, TW12 2NP

Director25 August 2023Active
13 Castle Mews, Castle Mews, Hampton, England, TW12 2NP

Director25 January 2007Active
13 Castle Mews, Castle Mews, Hampton, England, TW12 2NP

Director25 January 2007Active
Wasing Place, Wasing Park, Aldermaston, RG7 4NG

Secretary18 April 2001Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary30 March 2001Active
Micklems Cottage, Knowl Hill Common, Knowl Hill, Reading, United Kingdom, RG10 9YD

Director14 May 2008Active
Venson House, 1 A C Court, High Street, Thames Ditton, KT7 0SR

Director27 April 2017Active
Wasing Place, Wasing Park, Aldermaston, RG7 4NG

Director18 April 2001Active
Venson House, 1 A C Court, High Street, Thames Ditton, KT7 0SR

Director08 December 2006Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Director30 March 2001Active
Venson House, 1 A C Court, High Street, Thames Ditton, KT7 0SR

Director25 January 2007Active
Drury House Pitch Hill, Ewhurst, GU6 7NN

Director01 September 2006Active
Venson House, Esher Green, Esher, KT10 8BH

Director30 October 2006Active
Brendons Church Road, Windlesham, GU20 6BT

Director18 April 2001Active

People with Significant Control

Premier Fleet Management And Contract Hire Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Venson House, 1 Ac Court, High Street, Surrey, England, KT7 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-07-04Address

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

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-08Accounts

Legacy.

Download
2021-11-08Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-17Accounts

Legacy.

Download
2021-02-17Other

Legacy.

Download
2021-02-17Other

Legacy.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.