About

Registered Number: 06674631
Date of Incorporation: 18/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, 1 Knightrider Court, London, EC4V 5BJ

 

Having been setup in 2008, Venustar Properties Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGST, Marc 20 April 2018 - 1
MANEL LTD 18 August 2008 - 1
CORNHILL DIRECTORS LIMITED 18 August 2008 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 August 2019
PSC01 - N/A 16 August 2019
PSC07 - N/A 16 August 2019
AA - Annual Accounts 01 March 2019
AP04 - Appointment of corporate secretary 25 February 2019
CS01 - N/A 27 August 2018
PSC07 - N/A 27 August 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 September 2017
PSC01 - N/A 06 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 September 2014
CH02 - Change of particulars for corporate director 02 September 2014
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 21 August 2013
CH02 - Change of particulars for corporate director 21 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 05 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 September 2010
CH02 - Change of particulars for corporate director 14 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 07 September 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.