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

VENMEAD COURT MANAGEMENT LIMITED

Unit 2 Vogans Mill Wharf, Mill Street, London, SE1 2BZ,
Company Registration Number
01128167
Private Limited Company
Active

Company Overview

About Venmead Court Management Ltd
VENMEAD COURT MANAGEMENT LIMITED was founded on 1973-08-10 and has its registered office in London. The organisation's status is listed as "Active". Venmead Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VENMEAD COURT MANAGEMENT LIMITED
 
Legal Registered Office
Unit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
Other companies in DA12
 
Filing Information
Company Number 01128167
Company ID Number 01128167
Date formed 1973-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-03
Return next due 2025-01-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-11 11:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENMEAD COURT MANAGEMENT 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.

Company Officers of VENMEAD COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNINGS & BARRETT LIMITED
Company Secretary 2015-05-07
FIONA CATHRYN POOLE
Director 2018-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BARNETT
Director 2009-07-08 2018-08-02
MICHELLE O'CONNELL
Director 2008-07-28 2018-08-02
ROYSTON JOHN DAY
Director 2011-10-17 2017-10-09
DANIEL TERRENCE CANNIFF
Director 2014-07-16 2015-07-28
CAXTONS COMMERCIAL LIMITED
Company Secretary 2002-08-22 2015-05-07
ELIZABETH GEORGE
Director 2006-07-03 2014-01-03
ANTHONY STANLEY CHARLES
Director 2003-06-17 2008-07-28
GRAHAM NORMAN DIMMOCK
Director 2003-06-17 2008-07-28
JAMES WILLIAM EVANS
Director 2001-07-02 2008-07-28
DEBORAH WESTON
Director 2003-06-17 2007-10-31
DAVID PAUL GURTON
Company Secretary 1992-12-31 2002-08-22
EVELYN JEAN NEWHOLM
Director 2001-07-16 2002-06-26
JOAN AUDREY HEANEY
Director 2000-12-20 2001-07-13
GILLIAN ELIZABETH LANGFORD
Director 1999-06-28 2000-07-04
GRAHAM NORMAN DIMMOCK
Director 1997-06-18 2000-02-23
KENNETH FREDERICK HARDY
Director 1997-06-18 1998-06-17
PETER VINCENT
Director 1990-12-31 1997-06-18
NORMAN WILLIAM PLATTS
Director 1994-06-01 1997-01-30
RICHARD STEPHEN CARTER
Director 1992-12-09 1994-06-01
LINDA FENNELL
Director 1990-12-31 1994-01-21
JOAN AUDREY HEANEY
Company Secretary 1990-12-31 1992-12-31
JOAN AUDREY HEANEY
Director 1990-12-31 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNINGS & BARRETT LIMITED MOUNT ADON PARK LIMITED Company Secretary 2015-12-09 CURRENT 2015-01-13 Active
JENNINGS & BARRETT LIMITED TEMPLEMORE RESIDENTS LIMITED Company Secretary 2015-05-22 CURRENT 1987-02-05 Active
JENNINGS & BARRETT LIMITED CHAPLIN COURT MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2008-03-19 Active
JENNINGS & BARRETT LIMITED MOUNTSFIELD COURT LIMITED Company Secretary 2013-09-25 CURRENT 2002-07-27 Active
JENNINGS & BARRETT LIMITED MANOR HOUSE MANAGEMENT (BEXLEY) LIMITED Company Secretary 2013-08-01 CURRENT 1999-02-25 Active
JENNINGS & BARRETT LIMITED 134 THE BRENT MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-01 CURRENT 1988-12-12 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
2024-03-11CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ROYSTON DAY
2024-01-03APPOINTMENT TERMINATED, DIRECTOR AMANDA HICKING
2023-12-14CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-27CH04SECRETARY'S DETAILS CHNAGED FOR JENNINGS & BARRETT LIMITED on 2022-10-27
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 323 Bexley Road Erith Kent DA8 3EX
2022-02-25AP01DIRECTOR APPOINTED MR ROYSTON DAY
2022-02-23AP01DIRECTOR APPOINTED MR DANIEL CANNIFF
2022-02-11DIRECTOR APPOINTED MISS SUSAN BARNETT
2022-02-11AP01DIRECTOR APPOINTED MISS SUSAN BARNETT
2022-02-09APPOINTMENT TERMINATED, DIRECTOR CATHERINE LENNON-ATTWELL
2022-02-09APPOINTMENT TERMINATED, DIRECTOR FIONA CATHRYN POOLE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LENNON-ATTWELL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MS CATHERINE LENNON-ATTWELL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'CONNELL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNETT
2018-08-02AP01DIRECTOR APPOINTED MS FIONA CATHRYN POOLE
2018-01-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON JOHN DAY
2017-01-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 96
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TERRENCE CANNIFF
2016-01-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 96
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for on
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARNETT / 31/12/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SCANNELL / 12/09/2014
2015-07-14AP04Appointment of Jennings & Barrett Limited as company secretary on 2015-05-07
2015-07-14TM02Termination of appointment of Caxtons Commercial Limited on 2015-05-07
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 96
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR DANIEL TERRENCE CANNIFF
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GEORGE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GEORGE
2013-02-28AA30/06/12 TOTAL EXEMPTION FULL
2013-01-11AR0131/12/12 FULL LIST
2012-02-29AA30/06/11 TOTAL EXEMPTION FULL
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG
2012-01-20AR0131/12/11 FULL LIST
2011-11-04AP01DIRECTOR APPOINTED MR ROYSTON JOHN DAY
2011-01-24AR0131/12/10 FULL LIST
2010-12-13AA30/06/10 TOTAL EXEMPTION FULL
2010-02-24AA30/06/09 TOTAL EXEMPTION FULL
2010-01-14AR0131/12/09 FULL LIST
2009-07-15288aDIRECTOR APPOINTED SUSAN BARNETT
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2009-01-13288aDIRECTOR APPOINTED MICHELLE SCANNELL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES EVANS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM DIMMOCK
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CHARLES
2008-05-08AA30/06/07 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH WESTON
2007-06-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-07288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-17363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-17363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-05-21AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30288bSECRETARY RESIGNED
2002-12-30363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288bDIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-09-02288bSECRETARY RESIGNED
2002-09-02288aNEW SECRETARY APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-10288aNEW DIRECTOR APPOINTED
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-24288bDIRECTOR RESIGNED
2001-04-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-05288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-10-11288bDIRECTOR RESIGNED
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-18288bDIRECTOR RESIGNED
1999-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VENMEAD COURT MANAGEMENT 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 VENMEAD COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VENMEAD COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 VENMEAD COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 96
Debtors 2012-07-01 £ 96
Shareholder Funds 2012-07-01 £ 96

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENMEAD COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENMEAD COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of VENMEAD COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENMEAD COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as VENMEAD COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VENMEAD COURT MANAGEMENT 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 VENMEAD COURT MANAGEMENT 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 VENMEAD COURT MANAGEMENT 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.