UKBizDB.co.uk

VENTRY PROPERTIES LIMITED

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

This company is commonly known as Ventry Properties Limited. The company was founded 21 years ago and was given the registration number 04719836. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VENTRY PROPERTIES LIMITED
Company Number:04719836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Corporate Secretary01 April 2010Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director01 April 2010Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Corporate Director01 April 2010Active
23-25, Castle Road, London, United Kingdom, N12 9EE

Secretary21 October 2008Active
6 Ridgemead Close, Southgate, London, N14 6NW

Secretary01 April 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary01 April 2003Active
3 Cannon Road, Southgate, London, N14 7HE

Director01 April 2003Active
Chesson House, 3 Cannon Road Southgate, London, N14 7HE

Director01 April 2003Active
23-25, Castle Road, London, United Kingdom, N12 9EE

Director01 April 2003Active
10 Old Dairy Square, Wades Mews Winchmore Hill, London, N21 1GR

Director17 August 2003Active
Chesson House, 3 Cannon Road, Southgate, London, N14 7HE

Director01 April 2003Active
6 Ridgemead Close, The Ridgeway Southgate, London, N14 6NW

Director01 April 2003Active
6 Ridgemead Close, Southgate, London, N14 6NW

Director01 April 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director01 April 2003Active

People with Significant Control

Brownlow Enterprises Ltd
Notified on:08 May 2017
Status:Active
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-30Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2021-06-17Accounts

Legacy.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2021-06-17Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-13Other

Legacy.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Change corporate secretary company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change corporate director company with change date.

Download
2019-10-28Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-04-09Accounts

Legacy.

Download
2019-04-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.