About

Registered Number: 00613530
Date of Incorporation: 23/10/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Abington Park Farm, Great Abington, Cambridge, Cambridgeshire, CB21 6AX

 

Ventress Property Developments Ltd was founded on 23 October 1958 and are based in Cambridge, it has a status of "Active". There is one director listed for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Hilary Ann 22 November 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
MR01 - N/A 15 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 11 July 2018
MR01 - N/A 11 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 07 June 2018
MR04 - N/A 18 May 2018
MR04 - N/A 18 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
MR04 - N/A 17 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 09 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 31 January 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 17 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
AA - Annual Accounts 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2005
363s - Annual Return 26 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 10 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 14 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 02 February 2000
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 31 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 20 March 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 14 March 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 16 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 20 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1993
363s - Annual Return 24 February 1993
288 - N/A 16 February 1993
287 - Change in situation or address of Registered Office 22 January 1993
288 - N/A 22 January 1993
395 - Particulars of a mortgage or charge 14 August 1992
395 - Particulars of a mortgage or charge 14 August 1992
395 - Particulars of a mortgage or charge 14 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
395 - Particulars of a mortgage or charge 04 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1992
395 - Particulars of a mortgage or charge 02 May 1992
AA - Annual Accounts 04 March 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
288 - N/A 11 January 1991
AA - Annual Accounts 21 January 1990
363 - Annual Return 18 January 1990
288 - N/A 16 January 1990
288 - N/A 13 October 1989
288 - N/A 29 September 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
363 - Annual Return 12 January 1987
AA - Annual Accounts 06 December 1986
AA - Annual Accounts 05 July 1977
MISC - Miscellaneous document 23 October 1958
NEWINC - New incorporation documents 23 October 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Fixed and floating charge 31 July 1992 Fully Satisfied

N/A

Legal charge 29 April 1992 Fully Satisfied

N/A

Legal charge 10 January 1983 Fully Satisfied

N/A

Legal charge 28 May 1982 Fully Satisfied

N/A

Legal charge 02 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.