UKBizDB.co.uk

VENTURE COURT (MANAGEMENT) SPALDING LIMITED

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

This company is commonly known as Venture Court (management) Spalding Limited. The company was founded 19 years ago and was given the registration number 05200253. The firm's registered office is in BAKEWELL. You can find them at Milford House, Mill Street, Bakewell, Derbyshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VENTURE COURT (MANAGEMENT) SPALDING LIMITED
Company Number:05200253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Milford House, Mill Street, Bakewell, Derbyshire, United Kingdom, DE45 1HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milford House, Mill Street, Bakewell, England, DE45 1HH

Secretary27 October 2016Active
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH

Director27 October 2016Active
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH

Director01 July 2020Active
3, Limewood Way, Seacroft, Leeds, England, LS14 1AB

Corporate Secretary09 August 2004Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary09 August 2004Active
1, Pinnacle Way, Pride Park, Derby, England, DE24 8ZS

Director30 April 2011Active
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH

Director27 October 2016Active
The Hermitage Sugworth Hall, Bradfield Dale, Sheffield, S6 6JA

Director28 February 2008Active
Granary Barn, Lea, Ross On Wye, HR9 7JZ

Director09 August 2004Active
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH

Director21 November 2012Active
22 Penybryn View, Incline Top, Merthyr Tydfil, CF47 0GB

Director09 August 2004Active
National House, 2 Grant Avenue, Leeds, LS7 1RQ

Director09 August 2004Active
3 Limewood Way, Limewood Business Park, Leeds, LS14 1AB

Corporate Director01 August 2006Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director09 August 2004Active

People with Significant Control

Mr Timothy Simon Simcox
Notified on:01 July 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Coar
Notified on:27 October 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:4 Musgraue House, Bamford Mill, Bamford, England, S33 0AU
Nature of control:
  • Right to appoint and remove directors
Mr James Robert Harrison
Notified on:27 October 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Wyebridge House, Rowsley, Matlock, England, DE4 2EE
Nature of control:
  • Right to appoint and remove directors
T. C. Harrison Group Limited
Notified on:12 October 2016
Status:Active
Country of residence:England
Address:Milford House, Mill Street, Derby, England, DE45 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Dennis Hampson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Particia Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2017-10-04Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.