UKBizDB.co.uk

VENUES MANAGEMENT LIMITED

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

This company is commonly known as Venues Management Limited. The company was founded 11 years ago and was given the registration number 08273675. The firm's registered office is in RUGBY. You can find them at Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:VENUES MANAGEMENT LIMITED
Company Number:08273675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England, CV23 0PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, England, CV23 0PJ

Director30 October 2012Active
Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, England, CV23 0PJ

Director30 October 2012Active
Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, England, CV23 0PJ

Director30 October 2012Active

People with Significant Control

The Venue Group Holdings Ltd
Notified on:09 February 2024
Status:Active
Country of residence:United Kingdom
Address:Coach House, Ashton Lodge Country House, Rugby, United Kingdom, CV23 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Charles David Bray
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Coach House, Ashton Lodge Country House, Street Ashton, Rugby, England, CV23 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gwilym John Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Coach House, Ashton Lodge Country House, Street Ashton, Rugby, England, CV23 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Philip Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Coach House, Ashton Lodge Country House, Street Ashton, Rugby, England, CV23 0PJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.