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

VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED

THE BARN, DOWNING PARK STATION ROAD, SWAFFHAM BULBECK, CAMBRIDGE, CB25 0NW,
Company Registration Number
01500891
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ventress Farm Court Residents Association Ltd
VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED was founded on 1980-06-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ventress Farm Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
THE BARN, DOWNING PARK STATION ROAD
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0NW
Other companies in CB2
 
Filing Information
Company Number 01500891
Company ID Number 01500891
Date formed 1980-06-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTRESS FARM COURT RESIDENTS ASSOCIATION 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 VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
COLIN ASTIN
Company Secretary 2015-04-01
ELAINE MARGARET ALLISON
Director 2016-10-18
ELIZABETH ANNE BRIMER
Director 1999-05-20
TREVOR ANTHONY CAVE
Director 2015-10-19
JILL LESLEY STEVENS
Director 2003-11-20
JOHN TYLER
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VICTOR STEAD
Director 2015-10-19 2018-05-22
DOUGLAS STEWART WILLIAMSON
Director 2007-06-06 2015-06-15
EPMG LEGAL LIMITED
Company Secretary 2014-07-01 2015-03-31
JEREMY VINCENT WAGER
Company Secretary 2006-06-08 2014-07-01
DEREK BRIGHTMAN
Director 2011-09-21 2013-05-13
CHINGWAH SHEA
Director 2009-10-01 2011-10-28
ROGER HEWISH
Director 2008-09-02 2011-01-28
KENNETH SMITH
Director 2001-06-28 2008-01-30
AUDREY MARGARET YEO
Company Secretary 1995-01-01 2006-06-08
PETER DESMOND SNELSON
Director 1994-07-28 2005-12-31
DENIS RONALD SIMPKIN
Director 2003-11-20 2004-12-31
DAVID JOHN TIPPLE
Director 2002-09-26 2004-06-17
CLIVE JOHN BURKE
Director 1991-06-25 2003-11-20
STEPHEN JOHN DIXON WHITTY
Director 1999-01-28 2001-08-23
THOMAS BURNS MCARTHUR
Director 1994-07-28 2000-09-25
HAROLD BRIAN SCOTT FAWCETT
Director 1996-07-25 1999-09-24
ALAN GEOFFREY WEEDS
Director 1994-07-28 1996-10-17
CHRISTOPHER MAXWELL WOOLLEY
Director 1994-07-28 1996-10-17
LEONARD LAWRENCE HUTTON
Director 1991-06-25 1995-07-03
HAROLD PHILIP STEARN
Director 1991-06-25 1995-07-03
ALISON ORIEL TRACEY
Director 1993-04-26 1995-07-03
PAULINE JOAN ANDERSON
Company Secretary 1994-06-01 1995-01-01
MARTYN LIVETT
Director 1994-02-16 1994-12-05
FRANK RANDELL
Director 1994-02-16 1994-10-06
AUDREY MARGARET YEO
Company Secretary 1991-06-25 1994-06-01
JOHN HILTON MARSHALL
Director 1991-06-25 1993-01-15
ROBERT SPURGEON
Director 1991-06-25 1992-07-07
DEREK BRIGHTMAN
Director 1991-06-25 1992-01-14
JOHN ARTHUR REYNOLDS
Director 1991-06-25 1992-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR ANTHONY CAVE OMNIFLUX METER COMPANY LTD. Director 2004-12-20 CURRENT 2004-12-20 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
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 18 Mill Road Cambridge Cambs CB1 2AD
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BRIMER
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMUEL GRAHAM
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMUEL GRAHAM
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET ALLISON
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-30CH01Director's details changed for Dr Manola Guerci on 2020-10-19
2020-12-10RP04TM01Second filing for the termination of Mr Trevor Cave
2020-10-19AP01DIRECTOR APPOINTED MR GIAN MARCO IODICE
2020-10-16AP01DIRECTOR APPOINTED DR ELAINE MARGARET ALLISON
2020-10-14AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL GRAHAM
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGARET ALLISON
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY CAVE
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-17AP01DIRECTOR APPOINTED DR ELAINE MARGARET ALLISON
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VICTOR STEAD
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AR0125/06/16 ANNUAL RETURN FULL LIST
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AP01DIRECTOR APPOINTED MR MICHAEL VICTOR STEAD
2015-10-22AP01DIRECTOR APPOINTED MR TREVOR ANTHONY CAVE
2015-07-15AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART WILLIAMSON
2015-04-01AP03Appointment of Mr Colin Astin as company secretary on 2015-04-01
2015-04-01TM02Termination of appointment of Epmg Legal Limited on 2015-03-31
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB
2014-08-20TM02Termination of appointment of Jeremy Wager on 2014-07-01
2014-08-20AP04Appointment of Epmg Legal Limited as company secretary on 2014-07-01
2014-06-27AR0125/06/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BRIGHTMAN
2013-06-27AR0125/06/13 NO MEMBER LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-14AR0125/06/12 NO MEMBER LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHINGWAH SHEA
2011-10-04AP01DIRECTOR APPOINTED MR DEREK BRIGHTMAN
2011-10-04AP01DIRECTOR APPOINTED MR JOHN TYLER
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY YEO
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB
2011-07-06AR0125/06/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HEWISH
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-20AP01DIRECTOR APPOINTED MISS CHINGWAH SHEA
2010-06-25AR0125/06/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEWISH / 25/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MARGARET YEO / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL LESLEY STEVENS / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE BRIMER / 25/06/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STEWART WILLIAMSON / 08/10/2009
2009-06-25363aANNUAL RETURN MADE UP TO 25/06/09
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SMITH
2009-02-16288aDIRECTOR APPOINTED ROGER HEWISH
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11288aDIRECTOR APPOINTED DOUGLAS STEWART WILLIAMSON
2008-07-31363aANNUAL RETURN MADE UP TO 25/06/08
2007-08-02363sANNUAL RETURN MADE UP TO 25/06/07
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21288bDIRECTOR RESIGNED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363sANNUAL RETURN MADE UP TO 25/06/06
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: ROOM 40 VENTRESS FARM COURT CAMBRIDGE CAMBRIDGESHIRE CB1 8HD
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/06
2006-02-24288bDIRECTOR RESIGNED
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363sANNUAL RETURN MADE UP TO 25/06/05
2005-01-11288bDIRECTOR RESIGNED
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363sANNUAL RETURN MADE UP TO 25/06/04
2004-07-13288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-08288aNEW DIRECTOR APPOINTED
2003-07-14363sANNUAL RETURN MADE UP TO 25/06/03
2002-11-16288aNEW DIRECTOR APPOINTED
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363sANNUAL RETURN MADE UP TO 25/06/02
2001-09-25288bDIRECTOR RESIGNED
2001-07-06363sANNUAL RETURN MADE UP TO 25/06/01
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 VENTRESS FARM COURT RESIDENTS ASSOCIATION 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 VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTRESS FARM COURT RESIDENTS ASSOCIATION 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 VENTRESS FARM COURT RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where VENTRESS FARM COURT RESIDENTS ASSOCIATION 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 VENTRESS FARM COURT RESIDENTS ASSOCIATION 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 VENTRESS FARM COURT RESIDENTS ASSOCIATION 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.