VENSON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

VENSON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04190602

Incorporation date

30/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Castle Mews Castle Mews, Hampton TW12 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2001)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/04/2024
Register inspection address has been changed from 1 Ac Court High Street Thames Ditton Surrey KT7 0SR England to 13 Castle Mews Castle Mews Hampton TW12 2NP
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/09/2023
Director's details changed for Ms Daire Mcgovern on 2023-08-25
dot icon12/09/2023
Appointment of Ms Daire Mcgovern as a director on 2023-08-25
dot icon04/07/2023
Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Castle Mews Hampton TW12 2NP on 2023-07-04
dot icon23/06/2023
Termination of appointment of Brian Michael O'sullivan as a director on 2023-06-23
dot icon04/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/01/2023
Termination of appointment of Mark William Gerard as a director on 2023-01-27
dot icon11/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Registration of charge 041906020005, created on 2020-07-24
dot icon06/05/2020
Satisfaction of charge 2 in full
dot icon06/05/2020
Satisfaction of charge 3 in full
dot icon06/05/2020
Satisfaction of charge 1 in full
dot icon24/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/04/2017
Appointment of Mr Mark William Gerard as a director on 2017-04-27
dot icon06/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr John Gerard Bateson on 2016-04-01
dot icon26/04/2016
Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR
dot icon26/04/2016
Director's details changed for Mr Brian Michael O'sullivan on 2016-04-01
dot icon26/04/2016
Director's details changed for Simon John Staton on 2016-04-01
dot icon26/04/2016
Secretary's details changed for Mr John Gerard Bateson on 2016-04-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Anthony Richman as a director
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon01/12/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon05/11/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Simon John Staton on 2009-10-01
dot icon27/05/2010
Director's details changed for Samantha Jane Roff on 2009-10-01
dot icon26/05/2010
Director's details changed for Anthony Richman on 2009-10-01
dot icon20/05/2010
Director's details changed for Anthony Richman on 2010-05-20
dot icon04/05/2010
Director's details changed for Simon John Staton on 2009-10-01
dot icon04/05/2010
Director's details changed for Samantha Jane Roff on 2009-10-01
dot icon04/05/2010
Director's details changed for Anthony Richman on 2009-10-01
dot icon20/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon20/04/2010
Director's details changed for John Gerard Bateson on 2009-10-01
dot icon20/04/2010
Director's details changed for Mr Brian Michael O'sullivan on 2009-10-01
dot icon20/04/2010
Secretary's details changed for John Gerard Bateson on 2009-10-01
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Termination of appointment of Andrew Brown as a director
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon06/04/2009
Director's change of particulars / anthony richman / 01/01/2009
dot icon03/04/2009
Director's change of particulars / simon staton / 01/01/2009
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Director appointed andrew keith brown
dot icon31/03/2008
Return made up to 30/03/08; full list of members
dot icon02/01/2008
Full accounts made up to 2006-12-31
dot icon28/06/2007
Auditor's resignation
dot icon13/06/2007
Registered office changed on 13/06/07 from: venson house esher green esher surrey KT10 8BH
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon25/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon20/04/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2005-06-30
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed
dot icon16/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon06/10/2005
Full accounts made up to 2004-06-30
dot icon12/04/2005
Return made up to 30/03/05; full list of members
dot icon29/10/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon14/09/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Return made up to 30/03/03; full list of members
dot icon09/03/2003
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 30/03/02; full list of members
dot icon15/03/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Memorandum and Articles of Association
dot icon10/05/2001
Registered office changed on 10/05/01 from: crown house church road claygate esher surrey KT10 0LP
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon10/05/2001
New director appointed
dot icon18/04/2001
Certificate of change of name
dot icon30/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson Smith, Clive
Director
18/04/2001 - 15/11/2006
35
Richman, Anthony
Director
25/01/2007 - 31/07/2011
3
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/03/2001 - 18/04/2001
149
Scriven, Grant John Paul
Director
01/09/2006 - 30/10/2006
59
Staton, Simon John
Director
25/01/2007 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENSON PROPERTIES LIMITED

VENSON PROPERTIES LIMITED is an(a) Active company incorporated on 30/03/2001 with the registered office located at 13 Castle Mews Castle Mews, Hampton TW12 2NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VENSON PROPERTIES LIMITED?

toggle

VENSON PROPERTIES LIMITED is currently Active. It was registered on 30/03/2001 .

Where is VENSON PROPERTIES LIMITED located?

toggle

VENSON PROPERTIES LIMITED is registered at 13 Castle Mews Castle Mews, Hampton TW12 2NP.

What does VENSON PROPERTIES LIMITED do?

toggle

VENSON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for VENSON PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.