VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08977307

Incorporation date

03/04/2014

Size

Dormant

Contacts

Registered address

Registered address

The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight PO32 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2025-02-26
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/05/2024
Accounts for a dormant company made up to 2024-02-26
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2023-02-26
dot icon18/05/2023
Appointment of Mr Maurice Paul Grainger as a director on 2023-03-31
dot icon26/10/2022
Accounts for a dormant company made up to 2022-02-26
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon07/04/2022
Appointment of John Rowell Estate Management Ltd as a secretary on 2022-04-07
dot icon07/04/2022
Termination of appointment of David Orlik as a secretary on 2022-04-07
dot icon14/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2021-02-26
dot icon30/10/2020
Notification of Christopher William Clarke as a person with significant control on 2020-10-15
dot icon30/10/2020
Cessation of Spen Hill Residential No 1 Limited as a person with significant control on 2020-10-15
dot icon30/10/2020
Termination of appointment of Tesco Secretaries Limited as a secretary on 2020-10-15
dot icon30/10/2020
Appointment of Mr David Orlik as a secretary on 2020-10-15
dot icon30/10/2020
Termination of appointment of Tesco Services Limited as a director on 2020-10-15
dot icon30/10/2020
Termination of appointment of John Gibney as a director on 2020-10-15
dot icon30/10/2020
Appointment of Mr Christopher William Clarke as a director on 2020-10-15
dot icon30/10/2020
Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW on 2020-10-30
dot icon19/10/2020
Accounts for a dormant company made up to 2020-02-29
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2019-02-23
dot icon02/04/2019
Director's details changed for Mr John Gibney on 2019-04-02
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon17/10/2018
Accounts for a dormant company made up to 2018-02-24
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-02-25
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-02-27
dot icon03/05/2016
Annual return made up to 2016-04-03 no member list
dot icon03/05/2016
Director's details changed for Mr John Gibney on 2015-12-22
dot icon31/12/2015
Director's details changed for Tesco Services Limited on 2015-12-29
dot icon29/12/2015
Secretary's details changed for Tesco Secretaries Limited on 2015-12-29
dot icon29/12/2015
Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 2015-12-29
dot icon12/11/2015
Director's details changed for Mr John Gibney on 2015-11-09
dot icon12/11/2015
Termination of appointment of Niall Hunter as a director on 2015-10-30
dot icon29/05/2015
Total exemption small company accounts made up to 2015-02-26
dot icon16/04/2015
Annual return made up to 2015-04-03 no member list
dot icon30/03/2015
Appointment of Mr John Gibney as a director on 2015-03-20
dot icon09/02/2015
Termination of appointment of Jonathan Mark Lloyd as a director on 2015-01-23
dot icon04/04/2014
Appointment of Tesco Services Limited as a director on 2014-04-04
dot icon04/04/2014
Current accounting period shortened from 2015-04-30 to 2015-02-26
dot icon03/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
26/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Maurice Paul
Director
31/03/2023 - Present
4
Clarke, Christopher William
Director
15/10/2020 - Present
4

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 VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED

VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/04/2014 with the registered office located at The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight PO32 6LW. There are currently 2 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 VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/04/2014 .

Where is VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED is registered at The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight PO32 6LW.

What does VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for VENTNOR HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-12 with no updates.