VENUE PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 6HH

Company number 02856706
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address 84 RADDLEBARN ROAD, SELLY OAK, BIRMINGHAM, B29 6HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 200 . The most likely internet sites of VENUE PROPERTIES LIMITED are www.venueproperties.co.uk, and www.venue-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and twelve months. Venue Properties Limited is a Private Limited Company. The company registration number is 02856706. Venue Properties Limited has been working since 24 September 1993. The present status of the company is Active. The registered address of Venue Properties Limited is 84 Raddlebarn Road Selly Oak Birmingham B29 6hh. The company`s financial liabilities are £337.61k. It is £-104.76k against last year. And the total assets are £372.96k, which is £-133.47k against last year. PABARI, Suresh is a Secretary of the company. PABARI, Suresh is a Director of the company. PARMAR, Kishor is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


venue properties Key Finiance

LIABILITIES £337.61k
-24%
CASH n/a
TOTAL ASSETS £372.96k
-27%
All Financial Figures

Current Directors

Secretary
PABARI, Suresh
Appointed Date: 12 October 1993

Director
PABARI, Suresh
Appointed Date: 12 October 1993
75 years old

Director
PARMAR, Kishor
Appointed Date: 12 October 1993
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 October 1993
Appointed Date: 24 September 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 October 1993
Appointed Date: 24 September 1993
73 years old

Persons With Significant Control

Mr Kishor Parmar
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Suresh Pabari
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

VENUE PROPERTIES LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
25 Nov 2015
Micro company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200

14 Apr 2015
Micro company accounts made up to 30 September 2014
17 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200

...
... and 58 more events
28 Oct 1993
Director resigned

28 Oct 1993
Registered office changed on 28/10/93 from: somerset house temple street birmingham west midlands B2 5DN

21 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

21 Oct 1993
Director resigned;new director appointed

24 Sep 1993
Incorporation

VENUE PROPERTIES LIMITED Charges

12 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Upper floors 430-432 birmingham road wylde green sutton…
10 November 2000
Legal mortgage
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 35 high…
15 March 1996
Legal charge
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Kredietbank N.V.
Description: F/H 1/3 burchester place grimsbury centre banbury…
5 January 1996
Legal mortgage
Delivered: 13 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 bond street ealing london W5. Floating charge over all…
29 July 1994
Supplemental deed of variation
Delivered: 18 August 1994
Status: Satisfied on 7 June 2013
Persons entitled: Nationwide Building Society
Description: By way of floating charge such of the company's property as…
29 July 1994
Debenture
Delivered: 16 August 1994
Status: Satisfied on 5 June 1996
Persons entitled: Nationwide Building Society
Description: Land being part of the grimsbury centre middleton road…
29 July 1994
Legal charge
Delivered: 16 August 1994
Status: Satisfied on 5 June 1996
Persons entitled: Nationwide Building Society
Description: Land being part of the grimsbury centre middleton road…