COMMUNITY VENTURES COMPANY (NO 1) LIMITED

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMUNITY VENTURES COMPANY (NO 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05150868
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is COMMUNITY VENTURES COMPANY (NO 1) LIMITED located?

    Registered Office Address
    4340 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEEDS LIFT COMPANY (NO.1) LIMITEDJun 10, 2004Jun 10, 2004

    What are the latest accounts for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Balasingham Ravi Kumar as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Christopher Edwin Walker as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Mrs Florence Dawn Hanwell as a director on Oct 24, 2025

    2 pagesAP01

    Termination of appointment of Louise Caroline Hornsey as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Peter James Harding as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025

    2 pagesAP01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Appointment of Mrs Louise Caroline Hornsey as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Bhupinder Singh Chana as a director on Sep 05, 2022

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Appointment of Mrs Jane Angela Fitch as a director on Oct 19, 2021

    2 pagesAP01

    Appointment of Mr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Who are the officers of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGGER-STRANGEWAY, Victoria Louise
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    172559720001
    FITCH, Jane Angela, Dr
    Portland Street
    M1 3LD Manchester
    53
    England
    Director
    Portland Street
    M1 3LD Manchester
    53
    England
    United KingdomBritish289320690001
    HANWELL, Florence Dawn
    Whinmoor Drive
    Silkstone
    S75 4NR Barnsley
    1
    England
    Director
    Whinmoor Drive
    Silkstone
    S75 4NR Barnsley
    1
    England
    EnglandBritish168365590001
    RAVI KUMAR, Balasingham
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    EnglandBritish342233510001
    VERMEER, Daniel Marinus Maria
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    EnglandDutch339915270001
    SMYTH, Pamela June
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    British65057960002
    WILSON, Gordon James
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    British169515010001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    98267060001
    BATTY, Malcolm Child
    7 James Court
    HD4 6SA Huddersfield
    West Yorkshire
    Director
    7 James Court
    HD4 6SA Huddersfield
    West Yorkshire
    EnglandBritish102083910001
    BAXTER, Mark
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritish121315740001
    BOAGS, James
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    Director
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    United KingdomBritish103759190001
    BOURNE, Maurice Charles
    401 Heath Road South
    Northfield
    B31 2BB Birmingham
    Director
    401 Heath Road South
    Northfield
    B31 2BB Birmingham
    United KingdomBritish93156190001
    BRAIN ENGLAND, Susan Maria
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    Director
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    EnglandBritish126626970001
    CHALLIS, Timothy Francis
    18 Blue Falcon Road
    Kingswood
    BS15 1UP Bristol
    Director
    18 Blue Falcon Road
    Kingswood
    BS15 1UP Bristol
    British98114570001
    CHAMBERS, Michael James
    Holcombe Old Road
    Holcombe
    BL8 4QS Bury
    3 Hey House Mews
    Lancashire
    Director
    Holcombe Old Road
    Holcombe
    BL8 4QS Bury
    3 Hey House Mews
    Lancashire
    United KingdomBritish156008900001
    CHANA, Bhupinder Singh
    Civic Hall
    LS1 1JF Leeds
    2nd Floor West
    West Yorkshire
    United Kingdom
    Director
    Civic Hall
    LS1 1JF Leeds
    2nd Floor West
    West Yorkshire
    United Kingdom
    United KingdomBritish195980720001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritish215473490001
    COPELAND, Jill
    7 Ladywood Road
    LS8 2QF Leeds
    West Yorkshire
    Director
    7 Ladywood Road
    LS8 2QF Leeds
    West Yorkshire
    EnglandBritish126333080001
    DAY, Mark
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    EnglandBritish157242280001
    DRURY, Richard Martin
    87 Weetwood Lane
    LS16 5NU Leeds
    West Yorkshire
    Director
    87 Weetwood Lane
    LS16 5NU Leeds
    West Yorkshire
    British101331340001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritish101359640001
    GIBB, Stephen John
    111 Craigleith Road
    EH4 2EH Edinburgh
    Director
    111 Craigleith Road
    EH4 2EH Edinburgh
    British40976570002
    HARDING, David John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish166693370001
    HARDING, Peter James, Dr
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritish288230030001
    HARRIS, Philip Jonathan
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    United KingdomBritish98885490002
    HORNSEY, Louise Caroline
    Calverley Street
    LS1 1UR Leeds
    3rd Floor West, Civic Hall
    England
    Director
    Calverley Street
    LS1 1UR Leeds
    3rd Floor West, Civic Hall
    England
    EnglandBritish299822280001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    British93579950001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    British93579950001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomEnglish137554960001
    JUBB, Ian Thomas
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    United KingdomBritish162269970001
    KNIGHT, Richard Daniel
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    United KingdomBritish162323970001
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish117237400001
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritish522870002
    MATTHEWS, Andrew
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British82358860002
    MCCLATCHEY, Robert Sean
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish140441450001

    Who are the persons with significant control of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Ventures Midco (No 1) Limited
    Park Approach
    LS15 8GB Leeds
    4340
    England
    Jun 10, 2016
    Park Approach
    LS15 8GB Leeds
    4340
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0