COMMUNITY VENTURES COMPANY (NO 1) LIMITED
Overview
Company Name | COMMUNITY VENTURES COMPANY (NO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05150868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?
Company Name | From | Until |
---|---|---|
LEEDS LIFT COMPANY (NO.1) LIMITED | Jun 10, 2004 | Jun 10, 2004 |
What are the latest accounts for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||
Appointment of Mrs Louise Caroline Hornsey as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Bhupinder Singh Chana as a director on Sep 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||
Appointment of Mrs Jane Angela Fitch as a director on Oct 19, 2021 | 2 pages | AP01 | ||
Appointment of Mr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard John Coates as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of David John Harding as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 22 pages | AA | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sion Laurence Jones as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2018 | 22 pages | AA | ||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 22 pages | AA | ||
Who are the officers of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAGGER-STRANGEWAY, Victoria Louise | Secretary | Park Approach Thorpe Park LS15 8GB Leeds 4340 United Kingdom | 172559720001 | |||||||
FITCH, Jane Angela, Dr | Director | Portland Street M1 3LD Manchester 53 England | United Kingdom | British | Regional Director - North East | 289320690001 | ||||
HARDING, Peter James, Dr | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | Director | 288230030001 | ||||
HORNSEY, Louise Caroline | Director | Calverley Street LS1 1UR Leeds 3rd Floor West, Civic Hall England | England | British | Senior Head Of Finance | 299822280001 | ||||
WALKER, Christopher Edwin | Director | Aldersgate Street EC1A 4HD London 200 England | United Kingdom | British | Chartered Surveyor | 267835110001 | ||||
SMYTH, Pamela June | Secretary | Park Approach Thorpe Park LS15 8GB Leeds 4340 United Kingdom | British | 65057960002 | ||||||
WILSON, Gordon James | Secretary | Park Approach Thorpe Park LS15 8GB Leeds 4340 United Kingdom | British | 169515010001 | ||||||
CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 98267060001 | |||||||
BATTY, Malcolm Child | Director | 7 James Court HD4 6SA Huddersfield West Yorkshire | England | British | Retired Accountant | 102083910001 | ||||
BAXTER, Mark | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | Finance Manager | 121315740001 | ||||
BOAGS, James | Director | 47 Caiyside EH10 7HW Edinburgh Midlothian Scotland | United Kingdom | British | Financial Consultant | 103759190001 | ||||
BOURNE, Maurice Charles | Director | 401 Heath Road South Northfield B31 2BB Birmingham | United Kingdom | British | Chartered Quantity Surveyor | 93156190001 | ||||
BRAIN ENGLAND, Susan Maria | Director | Beech House Vicarage Gardens Birkenshaw BD11 2EF Bradford West Yorkshire | England | British | Company Director | 126626970001 | ||||
CHALLIS, Timothy Francis | Director | 18 Blue Falcon Road Kingswood BS15 1UP Bristol | British | Director | 98114570001 | |||||
CHAMBERS, Michael James | Director | Holcombe Old Road Holcombe BL8 4QS Bury 3 Hey House Mews Lancashire | United Kingdom | British | Investm,Ent Director/Solicitor | 156008900001 | ||||
CHANA, Bhupinder Singh | Director | Civic Hall LS1 1JF Leeds 2nd Floor West West Yorkshire United Kingdom | United Kingdom | British | Head Of Finance | 195980720001 | ||||
COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | Investment Director | 215473490001 | ||||
COPELAND, Jill | Director | 7 Ladywood Road LS8 2QF Leeds West Yorkshire | England | British | Director | 126333080001 | ||||
DAY, Mark | Director | Oxford Street M1 5AN Manchester Suite 2.02 Peter House England | England | British | Regional Director | 157242280001 | ||||
DRURY, Richard Martin | Director | 87 Weetwood Lane LS16 5NU Leeds West Yorkshire | British | Chair Nas Primary Care Trust | 101331340001 | |||||
GARLAND, Peter Leslie | Director | Curly Hill LS29 0DS Ilkley 140 West Yorkshire | United Kingdom | British | Retired | 101359640001 | ||||
GIBB, Stephen John | Director | 111 Craigleith Road EH4 2EH Edinburgh | British | Solicitor | 40976570002 | |||||
HARDING, David John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Chartered Accountant | 166693370001 | ||||
HARRIS, Philip Jonathan | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 United Kingdom | United Kingdom | British | Bid Manager Pppu | 98885490002 | ||||
HOWELL, Colin | Director | 53 Romney Close The Ings TS10 2JT Redcar Tyneside | British | Ppp Government Advisor | 93579950001 | |||||
HOWELL, Colin | Director | 53 Romney Close The Ings TS10 2JT Redcar Tyneside | British | Ppp Government Adviser | 93579950001 | |||||
JONES, Sion Laurence | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | English | Fund Management Director | 137554960001 | ||||
JUBB, Ian Thomas | Director | Park Approach Thorpe Park LS15 8GB Leeds 4340 United Kingdom | United Kingdom | British | Senior Management | 162269970001 | ||||
KNIGHT, Richard Daniel | Director | Charterhouse Street EC1M 6HR London 91 United Kingdom | United Kingdom | British | Director | 162323970001 | ||||
LOMAS, David James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | Investor | 117237400001 | ||||
MACKIE, Robin Smith | Director | Katiesdyke New Fargie PH2 9QT Glenfarg Perthshire | Scotland | British | Managing Director | 522870002 | ||||
MATTHEWS, Andrew | Director | 54 Lombard Street EC3P 3AH London | British | Investment Banker | 82358860002 | |||||
MCCLATCHEY, Robert Sean | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | None | 140441450001 | ||||
MCCLATCHEY, Robert Sean | Director | 54 Lombard Street EC3P 3AH London | England | British | Venture Capitalist | 52505060006 | ||||
MCVEY, Philip | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian | United Kingdom | British | Surveyor | 99001530002 |
Who are the persons with significant control of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Community Ventures Midco (No 1) Limited | Jun 10, 2016 | Park Approach LS15 8GB Leeds 4340 England | No | ||||
| |||||||
Natures of Control
|
Does COMMUNITY VENTURES COMPANY (NO 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental mortgage debenture | Created On Sep 28, 2009 Delivered On Oct 06, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Buildings, fixtures, plant and machinery, benefits, rights and licences, all proceeds of sale and by way of fixed charge, the moneys from time to time deposited, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental mortgage debenture | Created On Jun 12, 2009 Delivered On Jul 03, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freehold land between reginald street and reginald terrace chapeltown leeds. Freehold land on the north west side of compton road harehills leeds all buildings, erections and fixtures and fittings and fixed plant, equipment and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Junior deed of assignment | Created On Jun 12, 2009 Delivered On Jun 26, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars Assigns by way of security all the assigned rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental junior mortgage debenture | Created On Jun 12, 2009 Delivered On Jun 24, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land on the north west side of compton road harehills leeds t/n WYK835698, f/h land between reginald street and reginald terrace chapeltown,leeds, part of WYK536018 and part of WYK880602, for details of further properties charged, please refer to form 395 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental mortgage debenture | Created On Jan 28, 2008 Delivered On Jan 31, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Buildings, erections and fixtures and fittings, fixed plant, equipment and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental junior mortgage debenture | Created On Jan 23, 2007 Delivered On Jan 30, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property known as lower wortley enhanced primary care centre ring road south leeds t/n WYK170862, the f/h property known as lower weatherby enhanced primary care centre hullfield lane weatherby t/n YK834, the f/h property known as east leeds enhanced primary care centre osmond thorpe lane leeds, t/n's WYK837321, WYK534241, buildings fixtures and fittings, second floating charge the company's undertaking,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Junior deed of assignment | Created On Jan 23, 2007 Delivered On Jan 30, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the assigned rights being all rights and interest present or future in the assigned documents,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental mortgage debenture | Created On Jan 23, 2007 Delivered On Jan 30, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars F/H lower wortley enhanced primary care centre ring road south leeds t/no WYK170862, f/h wetherby enhanced primary care centre hallfield lane wetherby all which said property contains an area of 5,045 square metres or therabouts t/no YK834 amd f/h east leeds enhanced primary care centre osmondthorpe lane leeds which consists of an area of land 0.205 and 0.092 acres respectively or thereabouts t/nos WYK837321 and f/h t/no WYK534241 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenanancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Jan 23, 2007 Delivered On Jan 30, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars The assigned rights being all the rights, titles, benefits and interest arising out of or in, or under the assigned documents and the rents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental mortgage debenture | Created On Dec 22, 2005 Delivered On Jan 11, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars F/H property situate at and k/a 123 cemetery road land to the north east of cemetery road, beeston t/nos WYK64052 and WYK498962 and f/h property situate and k/a yeadon health centre, south view road, yeadon, west yorkshire t/no WYK61226 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 22, 2005 Delivered On Jan 06, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars The assigned rights being all the rights, titles, benefits and interest arising out of or in, or under the assigned documents and the rents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental junior mortgage debenture | Created On Dec 22, 2005 Delivered On Jan 06, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars F/H property k/a 123 cemetry road to the north east of cemetry road beeston t/no's WYK64052 and WYK498962,f/h property k/a yeadon health centre south view road yeadon west yorkshire t/no WYK621226. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Junior deed of assignment | Created On Dec 22, 2005 Delivered On Jan 06, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever | |
Short particulars Herby assigns by way of security to the trustee all the assigned rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 28, 2004 Delivered On Oct 14, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the trustee or any lender on any account whatsoever | |
Short particulars Land off town street, modder avenue and station road, armley leeds comprising a form netto supermarket and site of former stream mills t/nos WYK690093, WYK205031 and WYK536062; 311 dewsbury road, leeds also k/a land and buildings on the south east side of dewsbury road, leeds t/no WYK101779; land and buildings of middleton park avenue, leeds t/no WYK765812 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Sep 28, 2004 Delivered On Oct 14, 2004 | Outstanding | Amount secured All monies due or to become due from the company to any lender on any account whatsoever | |
Short particulars All the rights, titles, benefits whether present or future, proprietary, contractual or otherwise, arising out of or in, or under the assigned documents being lease plus agreement (main tenancy) armley; lease plus agreement (leeds city council) armley; lease plus agreement (main tenancy) woodhouse for details of further documents charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Junior mortgage debenture | Created On Sep 28, 2004 Delivered On Oct 14, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Junior deed of assignment | Created On Sep 28, 2004 Delivered On Oct 14, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rights title benefits and interest in the assigned documents and the rents,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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