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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milford House, Mill Street, Bakewell, England, DE45 1HH | Secretary | 27 October 2016 | Active |
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH | Director | 27 October 2016 | Active |
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH | Director | 01 July 2020 | Active |
3, Limewood Way, Seacroft, Leeds, England, LS14 1AB | Corporate Secretary | 09 August 2004 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Secretary | 09 August 2004 | Active |
1, Pinnacle Way, Pride Park, Derby, England, DE24 8ZS | Director | 30 April 2011 | Active |
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH | Director | 27 October 2016 | Active |
The Hermitage Sugworth Hall, Bradfield Dale, Sheffield, S6 6JA | Director | 28 February 2008 | Active |
Granary Barn, Lea, Ross On Wye, HR9 7JZ | Director | 09 August 2004 | Active |
Milford House, Mill Street, Bakewell, United Kingdom, DE45 1HH | Director | 21 November 2012 | Active |
22 Penybryn View, Incline Top, Merthyr Tydfil, CF47 0GB | Director | 09 August 2004 | Active |
National House, 2 Grant Avenue, Leeds, LS7 1RQ | Director | 09 August 2004 | Active |
3 Limewood Way, Limewood Business Park, Leeds, LS14 1AB | Corporate Director | 01 August 2006 | Active |
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY | Corporate Director | 09 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.