About

Registered Number: 06034500
Date of Incorporation: 20/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS

 

Established in 2006, Venture Court Management Ltd are based in Dunstable, Bedfordshire, it has a status of "Active". There is one director listed as Brooks, Robert Alan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Robert Alan 12 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 January 2017
CH04 - Change of particulars for corporate secretary 03 January 2017
AA - Annual Accounts 04 December 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 25 July 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AP04 - Appointment of corporate secretary 05 March 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
TM02 - Termination of appointment of secretary 23 February 2010
AD01 - Change of registered office address 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 28 March 2008
MEM/ARTS - N/A 28 March 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
225 - Change of Accounting Reference Date 18 December 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.