VENTURE COURT (MANAGEMENT) SPALDING LIMITED

VENTURE COURT (MANAGEMENT) SPALDING LIMITED

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

    Company NameVENTURE COURT (MANAGEMENT) SPALDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05200253
    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 VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VENTURE COURT (MANAGEMENT) SPALDING LIMITED located?

    Registered Office Address
    Milford House
    Mill Street
    DE45 1HH Bakewell
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    05200253 LIMITEDNov 14, 2012Nov 14, 2012
    PINCHBECK MANAGEMENT CO LIMITEDMar 06, 2008Mar 06, 2008
    YELLOW CO (NO 10) LIMITEDOct 03, 2007Oct 03, 2007
    OLD TOWN HALL MANAGEMENT COMPANY LIMITEDAug 09, 2004Aug 09, 2004

    What are the latest accounts for VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Change of details for Mrs Susan Particia Parkinson as a person with significant control on Feb 03, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Cessation of Timothy Simon Simcox as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Cessation of James Robert Harrison as a person with significant control on Oct 27, 2016

    1 pagesPSC07

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Aug 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 09, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 09, 2021 with updates

    4 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2019

    6 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Notification of Timothy Simon Simcox as a person with significant control on Jul 01, 2020

    2 pagesPSC01

    Termination of appointment of Anthony Coar as a director on Aug 17, 2020

    1 pagesTM01

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Cessation of Anthony Coar as a person with significant control on Aug 17, 2020

    1 pagesPSC07

    Appointment of Mr Timothy Simon Simcox as a director on Jul 01, 2020

    2 pagesAP01

    Confirmation statement made on Aug 09, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 09, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMCOX, Timothy Simon
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    England
    Secretary
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    England
    218953100001
    HARRISON, James Robert
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    Director
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    EnglandBritish35289200003
    SIMCOX, Timothy Simon
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    Director
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    United KingdomBritish270251260001
    CLEERE SECRETARIES LIMITED
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    England
    Secretary
    Limewood Way
    Seacroft
    LS14 1AB Leeds
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number5114787
    100435440008
    T.I.B. SECRETARIES LIMITED
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    Secretary
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    68296690006
    BHULLAR, Karanbir Singh
    Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    1
    England
    Director
    Pinnacle Way
    Pride Park
    DE24 8ZS Derby
    1
    England
    EnglandBritish122662280001
    COAR, Anthony
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    Director
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    EnglandBritish122637210002
    DORRIES, David Louis
    The Hermitage Sugworth Hall
    Bradfield Dale
    S6 6JA Sheffield
    South Yorkshire
    Director
    The Hermitage Sugworth Hall
    Bradfield Dale
    S6 6JA Sheffield
    South Yorkshire
    EnglandBritish89481220001
    HALLIDAY, Nicholas
    Granary Barn
    Lea
    HR9 7JZ Ross On Wye
    Herefordshire
    Director
    Granary Barn
    Lea
    HR9 7JZ Ross On Wye
    Herefordshire
    British98821420002
    HAMPSON, Steven Dennis
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    Director
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    EnglandBritish35499540004
    LIASSIDES, Marcus Christakis
    22 Penybryn View
    Incline Top
    CF47 0GB Merthyr Tydfil
    Director
    22 Penybryn View
    Incline Top
    CF47 0GB Merthyr Tydfil
    British99242110001
    CLEERE NOMINEES LIMITED
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    Director
    3 Limewood Way
    Limewood Business Park
    LS14 1AB Leeds
    West Yorkshire
    118474830001
    S J R SECURITIES (NO 5) LIMITED
    National House
    2 Grant Avenue
    LS7 1RQ Leeds
    West Yorkshire
    Director
    National House
    2 Grant Avenue
    LS7 1RQ Leeds
    West Yorkshire
    99616860002
    T.I.B. NOMINEES LIMITED
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    Director
    Holroyd Business Centre
    Carrbottom Road
    BD5 9UY Bradford
    23
    West Yorkshire
    76761910003

    Who are the persons with significant control of VENTURE COURT (MANAGEMENT) SPALDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Simon Simcox
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    United Kingdom
    Jul 01, 2020
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony Coar
    Bamford Mill
    S33 0AU Bamford
    4 Musgraue House
    Derbyshire
    England
    Oct 27, 2016
    Bamford Mill
    S33 0AU Bamford
    4 Musgraue House
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Robert Harrison
    Rowsley
    DE4 2EE Matlock
    Wyebridge House
    Derbyshire
    England
    Oct 27, 2016
    Rowsley
    DE4 2EE Matlock
    Wyebridge House
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    T. C. Harrison Group Limited
    Mill Street
    Bakewell
    DE45 1HH Derby
    Milford House
    Derbyshire
    England
    Oct 12, 2016
    Mill Street
    Bakewell
    DE45 1HH Derby
    Milford House
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies House Act 2006
    Place RegisteredUk
    Registration Number01863311
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steve Dennis Hampson
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Pride Park
    DE24 8ZS Derby
    1 Pinnacle Way
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Susan Particia Parkinson
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Mill Street
    DE45 1HH Bakewell
    Milford House
    Derbyshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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