Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTURE PROPERTIES LIMITED
Company Information for

VENTURE PROPERTIES LIMITED

The Site Office, 2-4 Pritchett Street, Birmingham, B6 4EH,
Company Registration Number
04267694
Private Limited Company
Active

Company Overview

About Venture Properties Ltd
VENTURE PROPERTIES LIMITED was founded on 2001-08-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Venture Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VENTURE PROPERTIES LIMITED
 
Legal Registered Office
The Site Office
2-4 Pritchett Street
Birmingham
B6 4EH
Other companies in B79
 
Filing Information
Company Number 04267694
Company ID Number 04267694
Date formed 2001-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-04-17
Return next due 2024-05-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 02:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VENTURE PROPERTIES LIMITED
The following companies were found which have the same name as VENTURE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTURE PROPERTIES GROUP LIMITED 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP Active Company formed on the 2010-01-26
VENTURE PROPERTIES (CLS) LIMITED 45 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Active Company formed on the 2011-05-27
VENTURE PROPERTIES (CROOK) LIMITED 45 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SH Active Company formed on the 2012-08-13
VENTURE PROPERTIES (NORTH EAST) LIMITED 45 DUKE STREET DARLINGTON CO. DURHAM DL3 7SH Active Company formed on the 2008-03-27
VENTURE PROPERTIES (NORTHERN IRELAND) LIMITED 91 DROMORE ROAD OMAGH CO TYRONE BT78 5JH Liquidation Company formed on the 2005-10-14
VENTURE PROPERTIES (DURHAM) LIMITED 45 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Active Company formed on the 2013-08-20
VENTURE PROPERTIES (BA) LIMITED 67 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Active - Proposal to Strike off Company formed on the 2014-09-24
VENTURE PROPERTIES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
VENTURE PROPERTIES GROUP, LLC 100 RILEY STREET Erie EAST AURORA NY 14052 Active Company formed on the 2008-01-25
VENTURE PROPERTIES OF NEW YORK LLC 230 E 30TH ST. #14G NEW YORK NY 100168289 Active Company formed on the 2009-06-16
Venture Properties Inc. 14929 E Aberdeen Ave Centennial CO 80016 Good Standing Company formed on the 1990-08-14
Venture Properties LLC 10341 Sailer Ct Longmont CO 80504 Delinquent Company formed on the 2004-08-24
VENTURE PROPERTIES, INC. 4230 GALEWOOD ST #100 LAKE OSWEGO OR 97035 Active Company formed on the 1991-01-07
VENTURE PROPERTIES LLC 4384 HWY 136 CLINTON IA 52732 Active Company formed on the 2012-07-11
VENTURE PROPERTIES LLC 3601 18TH AVE SE OLYMPIA WA 985012760 Active Company formed on the 2003-02-19
VENTURE PROPERTIES, INC. TM 21728 215TH AVE SE MAPLE VALLEY WA 98038 Dissolved Company formed on the 2005-04-18
VENTURE PROPERTIES NORTHWEST, LLC 175 NE GILMAN BLVD #100 ISSAQUAH WA 98027 Dissolved Company formed on the 2007-07-30
Venture Properties of Colorado, LLC 821 W. Lafayette Street Suite #220 Woodland Park CO 80863 Voluntarily Dissolved Company formed on the 2008-02-19
Venture Properties Exchange, LLC 44 Cook Street Suite 100 Denver CO 80206 Delinquent Company formed on the 2008-02-14
VENTURE PROPERTIES, LLC 260 NEWPORT NEWS AVE HAMPTON VA 23669 Active Company formed on the 2014-09-02

Company Officers of VENTURE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA DIANE THOMAS
Company Secretary 2001-09-28
PAUL JAMES THOMAS
Director 2001-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES THOMAS
Director 2001-09-28 2013-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-09 2009-07-30
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-09 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES THOMAS WORX ESTATES LIMITED Director 2017-12-20 CURRENT 2017-12-14 Active
PAUL JAMES THOMAS VICTORIA PASSAGE 8 TO 11 LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
PAUL JAMES THOMAS EVERS STREET PROPERTY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-10-11
PAUL JAMES THOMAS VENTURE PORTFOLIO LTD Director 2009-03-25 CURRENT 2009-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM 44 High Street Sutton Coldfield B72 1UJ England
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24TM02Termination of appointment of Barbara Diane Thomas on 2022-10-21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 7 Victoria Road Tamworth B79 7HS England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 7 Victoria Road Tamworth B79 7HS England
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 38-39 Albert Road Tamworth Staffordshire B79 7JS
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 38-39 Albert Road Tamworth Staffordshire B79 7JS
2022-01-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-23AAMDAmended account small company full exemption
2017-01-19AAMDAmended account small company full exemption
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 20
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-29AR0123/07/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0123/07/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0123/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES THOMAS / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES THOMAS / 02/08/2011
2011-08-02CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA DIANE THOMAS on 2011-08-02
2011-02-03MG01Particulars of a mortgage or charge / charge no: 20
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-30MG01Particulars of a mortgage or charge / charge no: 19
2010-07-23AR0123/07/10 FULL LIST
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-07-29225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-08-22363sRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-08-04363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-15363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12288aNEW SECRETARY APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VENTURE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENTURE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-02-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2010-05-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-01-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-03-05 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-03-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-03-01 Outstanding MORTGAGE EXPRESS
MORTGAGE 2008-01-26 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-12-21 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-12-21 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-12-21 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-01-16 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 992,467
Creditors Due Within One Year 2012-04-01 £ 5,081

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENTURE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20
Cash Bank In Hand 2012-04-01 £ 6,464
Current Assets 2012-04-01 £ 56,445
Debtors 2012-04-01 £ 49,981
Fixed Assets 2012-04-01 £ 1,361,466
Shareholder Funds 2012-04-01 £ 420,363
Tangible Fixed Assets 2012-04-01 £ 1,361,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENTURE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTURE PROPERTIES LIMITED
Trademarks
We have not found any records of VENTURE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VENTURE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Darlington Borough Council 2014-04-01 GBP £500 Professional Fees & Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VENTURE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENTURE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.