UKBizDB.co.uk

VENTHAMS TRUSTEES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, Essex,, SS4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Woodpond Avenue, Hockley, SS5 4PU

Secretary05 August 1998Active
Newhouse Farm, Rocky Lane, Haywards Heath, RH16 4RW

Director13 November 2002Active
3 Rokell Way, Frinton On Sea, CO13 0RZ

Director13 November 2002Active
33 Woodpond Avenue, Hockley, SS5 4PU

Director13 November 2002Active
Fir Tree Lodge, Thorpe Road, Hawkwell, SS5 4EP

Director12 January 2000Active
Rannoch, Heronsgate Road, Chorleywood, WD3 5BA

Director13 November 2002Active
8, The Glen, Rayleigh, SS6 7QZ

Secretary-Active
55b Victor Gardens, Hawkwell, SS5 4DS

Director13 November 2002Active
19 Nightingale Close, Rayleigh, SS6 9GE

Director13 November 2002Active
8, The Glen, Rayleigh, SS6 7QZ

Director-Active
Somerly 10 Hyde Lane, Danbury, Chelmsford, CM3 4QX

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-07-31Accounts

Change account reference date company previous extended.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type dormant.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.