This company is commonly known as Venthams Trustees Limited. The company was founded 38 years ago and was given the registration number 02004510. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex,. This company's SIC code is 74990 - Non-trading company.
Name | : | VENTHAMS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02004510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1986 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millhouse, 32-38 East Street, Rochford, Essex,, SS4 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Woodpond Avenue, Hockley, SS5 4PU | Secretary | 05 August 1998 | Active |
Newhouse Farm, Rocky Lane, Haywards Heath, RH16 4RW | Director | 13 November 2002 | Active |
3 Rokell Way, Frinton On Sea, CO13 0RZ | Director | 13 November 2002 | Active |
33 Woodpond Avenue, Hockley, SS5 4PU | Director | 13 November 2002 | Active |
Fir Tree Lodge, Thorpe Road, Hawkwell, SS5 4EP | Director | 12 January 2000 | Active |
Rannoch, Heronsgate Road, Chorleywood, WD3 5BA | Director | 13 November 2002 | Active |
8, The Glen, Rayleigh, SS6 7QZ | Secretary | - | Active |
55b Victor Gardens, Hawkwell, SS5 4DS | Director | 13 November 2002 | Active |
19 Nightingale Close, Rayleigh, SS6 9GE | Director | 13 November 2002 | Active |
8, The Glen, Rayleigh, SS6 7QZ | Director | - | Active |
Somerly 10 Hyde Lane, Danbury, Chelmsford, CM3 4QX | Director | - | Active |
Mr Adrian Ian Mathers | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Woodpond Avenue, Hockley, United Kingdom, SS5 4PU |
Nature of control | : |
|
Mr Steven Robert Baldwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55b, Victor Gardens, Hockley, United Kingdom, SS5 4DS |
Nature of control | : |
|
Mr Stuart Anthony Rowson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fir Tree Lodge, Thorpe Road, Hawkwell, United Kingdom, SS5 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-31 | Accounts | Change account reference date company previous extended. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2014-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.