UKBizDB.co.uk

VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED

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

This company is commonly known as Ventnor Park (sutton) Residents Company Limited. The company was founded 52 years ago and was given the registration number 01048217. The firm's registered office is in EPSOM. You can find them at Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VENTNOR PARK (SUTTON) RESIDENTS COMPANY LIMITED
Company Number:01048217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1972
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Highview House 1st Floor, Tattenham Crescent, Epsom, Surrey, England, KT18 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 High Street, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary25 March 2021Active
20 St Annes Court, Stanley Road, Sutton, England, SM2 6RX

Director07 June 2017Active
Octagon House, 20 Hook Road, Epsom, England, KT19 8TR

Director07 October 2013Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Secretary10 July 2012Active
Lansdown House 98 Brighton Road, Sutton, SM2 5RQ

Secretary-Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Secretary07 June 2011Active
12 Lansdown House, 98 Brighton Road, Sutton, SM2 5RQ

Secretary12 August 1997Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Secretary07 June 2011Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Secretary01 July 2007Active
Flat 2 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ

Secretary20 March 2004Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director10 July 2012Active
3 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ

Director29 October 1999Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director01 July 2007Active
Flat 1, Winterbourne House, 102 Brighton Road,

Director06 March 1995Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director07 June 2011Active
4 Winterbourne House, Brighton Road, Sutton, SM2 5RQ

Director14 July 1997Active
4 Keswick Road, Fetcham, Leatherhead, KT22 9HH

Director01 April 1999Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director-Active
Highview House 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director07 June 2011Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director02 February 2004Active
5 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ

Director04 June 1998Active
1st Floor Curzon House, 24 High Street, Banstead, SM7 2LJ

Director16 May 2001Active
Flat 2 Winterbourne House, 102 Brighton Road, Sutton, SM2 5RQ

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Address

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

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint corporate secretary company with name date.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.