Company NameVenturi Homes Limited
Company StatusActive
Company Number10925524
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Shayne Andrew Niemen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Gregory Charles Smallwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed16 August 2019(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

3 February 2023Delivered on: 8 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land at newton road, tollerton, york.
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 October 2022Delivered on: 24 October 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 August 2020Delivered on: 18 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land and buildings at branton lane great ouseburn north yorkshire.
Outstanding

Filing History

8 December 2023Registration of charge 109255240006, created on 1 December 2023 (30 pages)
23 November 2023Satisfaction of charge 109255240003 in full (1 page)
23 November 2023Satisfaction of charge 109255240004 in full (1 page)
17 November 2023Satisfaction of charge 109255240005 in full (1 page)
21 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
14 March 2023Director's details changed for Mr Shayne Andrew Niemen on 14 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Gregory Charles Smallwood on 14 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Christopher David Ure on 14 March 2023 (2 pages)
14 March 2023Director's details changed for Mr David William Linley on 14 March 2023 (2 pages)
8 February 2023Registration of charge 109255240005, created on 3 February 2023 (50 pages)
24 October 2022Registration of charge 109255240003, created on 17 October 2022 (33 pages)
24 October 2022Registration of charge 109255240004, created on 17 October 2022 (56 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Satisfaction of charge 109255240001 in full (1 page)
24 March 2022Secretary's details changed for Mrs Julie Alison Cooper on 24 March 2022 (1 page)
24 March 2022Satisfaction of charge 109255240002 in full (1 page)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 October 2020Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 August 2020Registration of charge 109255240002, created on 12 August 2020 (41 pages)
7 July 2020Registration of charge 109255240001, created on 1 July 2020 (34 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 August 2019Appointment of Mrs Julie Alison Cooper as a secretary on 16 August 2019 (2 pages)
16 August 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
16 August 2019Secretary's details changed for Mrs Julie Alison Cooper on 16 August 2019 (1 page)
31 July 2019Resolutions
  • RES13 ‐ Issued share cap sub-divided 17/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 4
(4 pages)
30 July 2019Sub-division of shares on 17 July 2019 (4 pages)
29 July 2019Notification of a person with significant control statement (3 pages)
29 July 2019Cessation of Gregory Charles Smallwood as a person with significant control on 17 July 2019 (3 pages)
29 July 2019Appointment of Mr Christopher David Ure as a director on 17 July 2019 (2 pages)
29 July 2019Cessation of David William Linley as a person with significant control on 17 July 2019 (3 pages)
29 July 2019Cessation of Shayne Andrew Niemen as a person with significant control on 17 July 2019 (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 October 2018Notification of Gregory Charles Smallwood as a person with significant control on 21 August 2017 (2 pages)
17 October 2018Withdrawal of a person with significant control statement on 17 October 2018 (2 pages)
17 October 2018Notification of Shayne Andrew Niemen as a person with significant control on 21 August 2017 (2 pages)
17 October 2018Notification of David William Linley as a person with significant control on 21 August 2017 (2 pages)
16 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
16 October 2018Registered office address changed from 54 Street Lane Roundhay Leeds LS8 2ET United Kingdom to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 16 October 2018 (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 3
(29 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 3
(29 pages)