About

Registered Number: 04190602
Date of Incorporation: 30/03/2001 (24 years ago)
Company Status: Active
Registered Address: Venson House, 1 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

 

Venson Properties Ltd was setup in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Venson Properties Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 17 October 2019
PARENT_ACC - N/A 17 October 2019
AGREEMENT2 - N/A 17 October 2019
GUARANTEE2 - N/A 17 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 12 April 2011
SH01 - Return of Allotment of shares 01 December 2010
AA - Annual Accounts 05 November 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 02 January 2008
AUD - Auditor's letter of resignation 28 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
363a - Annual Return 26 April 2007
225 - Change of Accounting Reference Date 25 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 12 April 2005
225 - Change of Accounting Reference Date 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 02 June 2002
225 - Change of Accounting Reference Date 15 March 2002
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
MEM/ARTS - N/A 15 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
CERTNM - Change of name certificate 18 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2001 Fully Satisfied

N/A

Debenture 31 May 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal mortgage 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.