Company NameVentia Limited
Company StatusActive
Company Number06885027
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Reeves Wheble
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(8 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr David Hall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr Daniel James Gilson Tate
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 13/14 Park Place
Leeds
LS1 2SJ
Director NameMiss Danielle Leigh Jones
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 13/14 Park Place
Leeds
LS1 2SJ
Secretary NameMr Kyle Joseph Liddle
StatusCurrent
Appointed05 January 2024(14 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressGround Floor, 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr Stephen Peter Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Manor Georgeham
North Devon
EX33 1LA
Director NameMr Richard Ian Elliott
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Manor
Georgeham
North Devon
EX33 1LA
Secretary NameMr Stephen Peter Baker
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPickwell Manor
Georgeham
North Devon
EX33 1LA
Director NameMr Leo Anthony John Patching
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Grenville House
Biggs Row
London
SW15 1DN
Director NameMrs Susannah Baker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 December 2015)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Manor
Georgeham
Braunton
Devon
EX33 1LA
Secretary NameTracey Elliot
NationalityBritish
StatusResigned
Appointed18 December 2014(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 December 2015)
RoleCompany Director
Correspondence AddressPickwell Manor
Georgeham
Braunton
Devon
EX33 1LA
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St. Pauls Street
Leeds
LS1 2TE
Director NameMrs Karen Louise Nordier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 June 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressCentral House 47 St. Pauls Street
Leeds
LS1 2TE
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St. Pauls Street
Leeds
LS1 2TE
Secretary NameMrs Nicola Claire Wood
StatusResigned
Appointed02 December 2015(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressCentral House 47 St. Pauls Street
Leeds
LS1 2TE
Secretary NameMr Daniel James Smith
StatusResigned
Appointed01 July 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 January 2024)
RoleCompany Director
Correspondence AddressCentral House 47 St. Pauls Street
Leeds
LS1 2TE

Contact

Websitewww.ventia.co.uk/
Telephone0845 0262095
Telephone regionUnknown

Location

Registered AddressGround Floor
13/14 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

237 at £1Stephen Peter Baker
22.57%
Ordinary A
236 at £1Richard Ian Elliott
22.48%
Ordinary A
236 at £1Susannah Baker
22.48%
Ordinary A
236 at £1Tracey Elliott
22.48%
Ordinary A
105 at £1Daniel Reeves Wheble
10.00%
Ordinary B

Financials

Year2014
Turnover£9,282,363
Net Worth£1,326,038
Cash£1,099,067
Current Liabilities£4,042,474

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

21 February 2017Delivered on: 22 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2024Accounts for a small company made up to 28 February 2023 (20 pages)
19 January 2024Appointment of Mr Kyle Joseph Liddle as a secretary on 5 January 2024 (2 pages)
19 January 2024Registered office address changed from Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom to Ground Floor, 13/14 Park Place, Leeds LS1 2SJ on 19 January 2024 (1 page)
19 January 2024Registered office address changed from Central House 47 st. Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ on 19 January 2024 (1 page)
19 January 2024Termination of appointment of Daniel James Smith as a secretary on 5 January 2024 (1 page)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
21 July 2023Termination of appointment of Timothy Andrew Vaughan as a director on 21 July 2023 (1 page)
20 June 2023Termination of appointment of Karen Louise Nordier as a director on 19 June 2023 (1 page)
2 March 2023Appointment of Miss Danielle Leigh Jones as a director on 1 March 2023 (2 pages)
22 December 2022Full accounts made up to 28 February 2022 (20 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 28 February 2021 (20 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Daniel James Gilson Tate as a director on 1 November 2020 (2 pages)
12 November 2020Full accounts made up to 29 February 2020 (19 pages)
5 November 2020Termination of appointment of David Anthony Harrop as a director on 5 November 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
23 January 2020Auditor's resignation (1 page)
18 November 2019Full accounts made up to 28 February 2019 (18 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 28 February 2018 (18 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 28 February 2017 (18 pages)
9 October 2017Full accounts made up to 28 February 2017 (18 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 February 2017Registration of charge 068850270002, created on 21 February 2017 (30 pages)
22 February 2017Registration of charge 068850270002, created on 21 February 2017 (30 pages)
9 December 2016Full accounts made up to 29 February 2016 (21 pages)
9 December 2016Full accounts made up to 29 February 2016 (21 pages)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,050
(6 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,050
(6 pages)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
9 February 2016Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Daniel Reeves Wheble on 9 February 2016 (2 pages)
8 January 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
8 January 2016Group of companies' accounts made up to 30 April 2015 (24 pages)
15 December 2015Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
15 December 2015Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 December 2015Registration of charge 068850270001, created on 2 December 2015 (28 pages)
7 December 2015Registration of charge 068850270001, created on 2 December 2015 (28 pages)
3 December 2015Registered office address changed from Three Queen Street Queen Street, Mayfair London W1J 5PA to Central House 47 st. Pauls Street Leeds LS1 2TE on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Three Queen Street Queen Street, Mayfair London W1J 5PA to Central House 47 st. Pauls Street Leeds LS1 2TE on 3 December 2015 (1 page)
2 December 2015Appointment of Mr David Anthony Harrop as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Richard Ian Elliott as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr David Anthony Harrop as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mrs Nicola Claire Wood as a secretary on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Stephen Peter Baker as a secretary on 2 December 2015 (1 page)
2 December 2015Appointment of Mrs Nicola Claire Wood as a secretary on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Tracey Elliot as a secretary on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Tracey Elliot as a secretary on 2 December 2015 (1 page)
2 December 2015Appointment of Mr David Hall as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Susannah Baker as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Susannah Baker as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr David Hall as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mrs Karen Louise Nordier as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Richard Ian Elliott as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Stephen Peter Baker as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mrs Karen Louise Nordier as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Stephen Peter Baker as a secretary on 2 December 2015 (1 page)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,050
(8 pages)
6 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,050
(8 pages)
9 February 2015Appointment of Tracey Elliot as a secretary on 18 December 2014 (3 pages)
9 February 2015Appointment of Tracey Elliot as a secretary on 18 December 2014 (3 pages)
9 February 2015Appointment of Susannah Baker as a director on 18 December 2014 (3 pages)
9 February 2015Appointment of Susannah Baker as a director on 18 December 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,050
(7 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,050
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,050
(6 pages)
23 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,050
(6 pages)
23 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 1,050
(6 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
2 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,033
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,033
(4 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
2 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 1,033
(4 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2012Memorandum and Articles of Association (14 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2012Memorandum and Articles of Association (14 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
11 October 2011Termination of appointment of Leo Patching as a director (1 page)
11 October 2011Termination of appointment of Leo Patching as a director (1 page)
21 September 2011Director's details changed for Mr Leo Anthony John Patching on 27 April 2011 (3 pages)
21 September 2011Director's details changed for Mr Leo Anthony John Patching on 27 April 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
3 May 2011Director's details changed for Mr Leo Anthony John Patching on 22 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Leo Anthony John Patching on 22 April 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Director's details changed for Mr Leo Patching on 1 May 2010 (3 pages)
12 November 2010Director's details changed for Mr Leo Patching on 1 May 2010 (3 pages)
12 November 2010Director's details changed for Mr Leo Patching on 1 May 2010 (3 pages)
7 June 2010Registered office address changed from Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom on 7 June 2010 (2 pages)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,000
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,000
(4 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Leo Patching on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Daniel Reeves Wheble on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard Ian Elliott on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Leo Patching on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Daniel Reeves Wheble on 22 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard Ian Elliott on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
8 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
6 January 2010Appointment of Daniel Reeves Wheble as a director (3 pages)
6 January 2010Appointment of Daniel Reeves Wheble as a director (3 pages)
11 August 2009Director appointed leo patching (2 pages)
11 August 2009Director appointed leo patching (2 pages)
22 April 2009Incorporation (14 pages)
22 April 2009Incorporation (14 pages)