VENTURE COURT (MANAGEMENT) SPALDING LIMITED
Overview
| Company Name | VENTURE COURT (MANAGEMENT) SPALDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05200253 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VENTURE COURT (MANAGEMENT) SPALDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| 05200253 LIMITED | Nov 14, 2012 | Nov 14, 2012 |
| PINCHBECK MANAGEMENT CO LIMITED | Mar 06, 2008 | Mar 06, 2008 |
| YELLOW CO (NO 10) LIMITED | Oct 03, 2007 | Oct 03, 2007 |
| OLD TOWN HALL MANAGEMENT COMPANY LIMITED | Aug 09, 2004 | Aug 09, 2004 |
What are the latest accounts for VENTURE COURT (MANAGEMENT) SPALDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VENTURE COURT (MANAGEMENT) SPALDING LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for VENTURE COURT (MANAGEMENT) SPALDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Susan Particia Parkinson as a person with significant control on Feb 03, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Cessation of Timothy Simon Simcox as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Cessation of James Robert Harrison as a person with significant control on Oct 27, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Aug 09, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with updates | 4 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2019 | 6 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Notification of Timothy Simon Simcox as a person with significant control on Jul 01, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Anthony Coar as a director on Aug 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||
Cessation of Anthony Coar as a person with significant control on Aug 17, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Timothy Simon Simcox as a director on Jul 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of VENTURE COURT (MANAGEMENT) SPALDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIMCOX, Timothy Simon | Secretary | Mill Street DE45 1HH Bakewell Milford House Derbyshire England | 218953100001 | |||||||||||
| HARRISON, James Robert | Director | Mill Street DE45 1HH Bakewell Milford House Derbyshire United Kingdom | England | British | 35289200003 | |||||||||
| SIMCOX, Timothy Simon | Director | Mill Street DE45 1HH Bakewell Milford House Derbyshire United Kingdom | United Kingdom | British | 270251260001 | |||||||||
| CLEERE SECRETARIES LIMITED | Secretary | Limewood Way Seacroft LS14 1AB Leeds 3 England |
| 100435440008 | ||||||||||
| T.I.B. SECRETARIES LIMITED | Secretary | Holroyd Business Centre Carrbottom Road BD5 9UY Bradford 23 West Yorkshire | 68296690006 | |||||||||||
| BHULLAR, Karanbir Singh | Director | Pinnacle Way Pride Park DE24 8ZS Derby 1 England | England | British | 122662280001 | |||||||||
| COAR, Anthony | Director | Mill Street DE45 1HH Bakewell Milford House Derbyshire United Kingdom | England | British | 122637210002 | |||||||||
| DORRIES, David Louis | Director | The Hermitage Sugworth Hall Bradfield Dale S6 6JA Sheffield South Yorkshire | England | British | 89481220001 | |||||||||
| HALLIDAY, Nicholas | Director | Granary Barn Lea HR9 7JZ Ross On Wye Herefordshire | British | 98821420002 | ||||||||||
| HAMPSON, Steven Dennis | Director | Mill Street DE45 1HH Bakewell Milford House Derbyshire United Kingdom | England | British | 35499540004 | |||||||||
| LIASSIDES, Marcus Christakis | Director | 22 Penybryn View Incline Top CF47 0GB Merthyr Tydfil | British | 99242110001 | ||||||||||
| CLEERE NOMINEES LIMITED | Director | 3 Limewood Way Limewood Business Park LS14 1AB Leeds West Yorkshire | 118474830001 | |||||||||||
| S J R SECURITIES (NO 5) LIMITED | Director | National House 2 Grant Avenue LS7 1RQ Leeds West Yorkshire | 99616860002 | |||||||||||
| T.I.B. NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Timothy Simon Simcox | 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
| |||||||||||||
| Mr Anthony Coar | Oct 27, 2016 | Bamford Mill S33 0AU Bamford 4 Musgraue House Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Robert Harrison | Oct 27, 2016 | Rowsley DE4 2EE Matlock Wyebridge House Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| T. C. Harrison Group Limited | Oct 12, 2016 | Mill Street Bakewell DE45 1HH Derby Milford House Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steve Dennis Hampson | 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
| |||||||||||||
| Mrs Susan Particia Parkinson | Apr 06, 2016 | Mill Street DE45 1HH Bakewell Milford House Derbyshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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