Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTURA 28 ESTATE MANAGEMENT LIMITED
Company Information for

VENTURA 28 ESTATE MANAGEMENT LIMITED

28 PARK HALL ROAD, LONDON, SE21 8DW,
Company Registration Number
04181624
Private Limited Company
Active

Company Overview

About Ventura 28 Estate Management Ltd
VENTURA 28 ESTATE MANAGEMENT LIMITED was founded on 2001-03-16 and has its registered office in London. The organisation's status is listed as "Active". Ventura 28 Estate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VENTURA 28 ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
28 PARK HALL ROAD
LONDON
SE21 8DW
Other companies in SE21
 
Previous Names
28 PARK HALL ROAD LIMITED29/04/2016
Filing Information
Company Number 04181624
Company ID Number 04181624
Date formed 2001-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
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 VENTURA 28 ESTATE 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 VENTURA 28 ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN ARTHUR
Company Secretary 2010-01-01
RUTH SHULVER
Company Secretary 2005-10-05
JUSTIN RICHARD ARTHUR
Director 2005-10-05
ZAHOOR NIAZI
Director 2001-03-16
RUTH SHULVER
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DENISE BARCZAK
Company Secretary 2001-03-16 2005-11-03
HEATHER DENISE BARCZAK
Director 2002-03-16 2005-11-03
PAUL BARCZAK
Director 2002-07-05 2005-11-03
SARAH MAGINN
Director 2004-06-18 2005-04-01
LALIT KHANNA
Director 2001-03-16 2004-10-01
JOSEPH SHERLOCK
Director 2001-12-20 2004-07-30
HELEN STRUTT
Director 2001-03-16 2001-12-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-16 2001-03-16
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-16 2001-03-16

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
2024-03-16CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-29DIRECTOR APPOINTED MS ELOISE OSBORNE ROGERS
2023-03-29DIRECTOR APPOINTED MS NATALIE SCOTT ROGERS
2023-03-29CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-01-25Termination of appointment of Justin Arthur on 2023-01-15
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-01-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN RICHARD ARTHUR
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-29RES15CHANGE OF COMPANY NAME 29/04/16
2016-04-29CERTNMCOMPANY NAME CHANGED 28 PARK HALL ROAD LIMITED CERTIFICATE ISSUED ON 29/04/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-14AR0116/03/16 FULL LIST
2016-04-14AR0116/03/16 FULL LIST
2016-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-13AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-13LATEST SOC13/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-13AR0116/03/14 ANNUAL RETURN FULL LIST
2014-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/14 FROM C/O Justin Arthur 28C Park Hall Road London SE21 8DW England
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-13AR0116/03/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-13AR0116/03/12 ANNUAL RETURN FULL LIST
2012-04-13CH01Director's details changed for Justin Richard Arthur on 2012-04-13
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-13AR0116/03/11 ANNUAL RETURN FULL LIST
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-14AR0116/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH03SECRETARY'S DETAILS CHNAGED FOR RUTH SHULVER on 2010-01-01
2010-04-14AP03SECRETARY APPOINTED MR JUSTIN ARTHUR
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH SHULVER / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAHOOR NIAZI / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD ARTHUR / 01/01/2010
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 28D PARK HALL ROAD WEST DULWICH LONDON SE21 8DW
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-06363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-23363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: CARADOC 13 GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4AQ
2005-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-15288bDIRECTOR RESIGNED
2005-05-24363sRETURN MADE UP TO 16/03/05; CHANGE OF MEMBERS
2005-05-20288bDIRECTOR RESIGNED
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: CHANCERY COTTAGE MINSTER YARD LINCOLN LINCOLNSHIRE LN2 1PJ
2004-06-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-06-17363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2004-06-17363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2004-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2004-06-17363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-16AC92ORDER OF COURT - RESTORATION 16/06/04
2003-02-11GAZ2STRUCK OFF AND DISSOLVED
2002-10-29GAZ1FIRST GAZETTE
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23288bSECRETARY RESIGNED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 VENTURA 28 ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-29
Fines / Sanctions
No fines or sanctions have been issued against VENTURA 28 ESTATE 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
VENTURA 28 ESTATE MANAGEMENT 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
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
2019-03-31
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 VENTURA 28 ESTATE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENTURA 28 ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTURA 28 ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of VENTURA 28 ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTURA 28 ESTATE 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 VENTURA 28 ESTATE MANAGEMENT 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 VENTURA 28 ESTATE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party28 PARK HALL ROAD LIMITEDEvent Date2002-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURA 28 ESTATE 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 VENTURA 28 ESTATE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4