Company NameVenture Properties (BA) Limited
Company StatusDissolved
Company Number09232626
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 2 months ago)
Dissolution Date25 May 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Carl Jenkinson
Date of BirthMarch 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address45 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Michael O'Connor
Date of BirthApril 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address45 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMr Michael O'Connor
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMrs Julie Mawson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 25 May 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Todd Armstrong
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 05 January 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered Address67 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carl Jenkinson
25.00%
Ordinary
1 at £1Julie Mawson
25.00%
Ordinary
1 at £1Michael O'connor
25.00%
Ordinary
1 at £1Todd Armstrong
25.00%
Ordinary A

Accounts

Latest Accounts30 November 2019 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
29 April 2020Previous accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 April 2016Termination of appointment of Todd Armstrong as a director on 5 January 2015 (1 page)
12 April 2016Termination of appointment of Todd Armstrong as a director on 5 January 2015 (1 page)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(7 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(7 pages)
6 January 2015Appointment of Mr Todd Armstrong as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Todd Armstrong as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Todd Armstrong as a director on 5 January 2015 (2 pages)
3 December 2014Appointment of Mrs Julie Mawson as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mrs Julie Mawson as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mrs Julie Mawson as a director on 1 December 2014 (2 pages)
30 September 2014Appointment of Mr Michael O'connor as a secretary on 24 September 2014 (2 pages)
30 September 2014Appointment of Mr Michael O'connor as a secretary on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Michael O'connor as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Carl Jenkinson as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Carl Jenkinson as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mr Michael O'connor as a director on 24 September 2014 (2 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(20 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(20 pages)
24 September 2014Termination of appointment of Osker Heiman as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Osker Heiman as a director on 24 September 2014 (1 page)