Company NameVenturian Property Holdings Limited
Company StatusActive
Company Number09756865
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Andrew Lomax
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Gregory Allsopp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Paul Richard Halliday
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMrs Rachel Jayne Lomax
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr William Angus Holmes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL

Contact

Websitewww.venturian.net

Location

Registered Address1 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Termination of appointment of Rachel Jayne Lomax as a director on 14 September 2020 (1 page)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 October 2017Director's details changed for Mr Paul Richard Halliday on 16 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Paul Richard Halliday on 16 October 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 February 2017Termination of appointment of William Angus Holmes as a director on 18 January 2017 (1 page)
7 February 2017Termination of appointment of William Angus Holmes as a director on 18 January 2017 (1 page)
5 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 November 2015Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages)
23 November 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
23 November 2015Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 23 November 2015 (1 page)
23 November 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
22 October 2015Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 1
(46 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 1
(46 pages)