UKBizDB.co.uk

VENTURA CENTRE MANAGEMENT LIMITED

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

This company is commonly known as Ventura Centre Management Limited. The company was founded 20 years ago and was given the registration number 05041778. The firm's registered office is in POOLE. You can find them at Pambry House Ventura Centre, Ventura Place, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:VENTURA CENTRE MANAGEMENT LIMITED
Company Number:05041778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pambry House Ventura Centre, Ventura Place, Poole, Dorset, BH16 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Woolven Close, Poole, England, BH14 0QT

Secretary30 June 2022Active
7 - 8, Ventura Place, Upton, Poole, England, BH16 5SW

Director29 November 2017Active
The Old Dairy, Renscombe, Worth Matravers, Swanage, England, BH19 3LL

Director01 July 2014Active
Unit 5, Ventura Place, Ventura Place, Upton Industrial Estate, Poole, England, BH16 5SW

Director01 July 2014Active
2 Branksea Avenue, Hamworthy, Poole, BH15 4DW

Secretary12 February 2004Active
Fairways, Winterborne Zelston, Blandford Forum, DT11 9EU

Secretary20 November 2009Active
Fairways, Winterborne Zelston, Blandford Forum, DT11 9EU

Secretary20 November 2009Active
19, Eleanor Drive, Bearwood Park, Bournemouth, England, BH11 9PB

Secretary01 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2004Active
Ashington House, Merley Park Road, Wimborne, BH21 3DB

Director20 November 2009Active
Ashington House, Merley Park Road, Wimborne, BH21 3DB

Director20 November 2009Active
2a Branksea Ave, Hamworthy, Poole, BH15 4DW

Director12 February 2004Active

People with Significant Control

Mr Richard John Gould
Notified on:20 February 2023
Status:Active
Date of birth:January 1960
Nationality:British
Address:Pambry House, Ventura Centre, Poole, BH16 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Christopher Rogerson
Notified on:20 February 2023
Status:Active
Date of birth:February 1968
Nationality:British
Address:Pambry House, Ventura Centre, Poole, BH16 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Pambry Electronics Limited
Notified on:20 February 2023
Status:Active
Country of residence:England
Address:Units 6-8, Ventura Place, Poole, England, BH16 5SW
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.