Company NameNinety Two Ventures Ltd
DirectorsDaniel Richard Summerfield and Jacqueline Anne Summerfield
Company StatusActive
Company Number11133217
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 3 months ago)
Previous NamesEvanfield Property Investments Ltd and Panacea Property Ventures No.5 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Richard Summerfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
HG2 8HD
Director NameMrs Jacqueline Anne Summerfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
HG2 8HD

Location

Registered Address23 Almsford Avenue
Harrogate
HG2 8HD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 April 2020Registered office address changed from First Floor, Mayesbrook House Redvers Close Leeds LS16 6QY United Kingdom to 23 Almsford Avenue Harrogate HG2 8HD on 7 April 2020 (1 page)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 May 2019Notification of Jacqueline Anne Summerfield as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 May 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 100
(3 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)