VENSON PROPERTIES LIMITED
THAMES DITTON MUNDAYS (693) LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR
Company number 04190602
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address VENSON HOUSE, 1 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of VENSON PROPERTIES LIMITED are www.vensonproperties.co.uk, and www.venson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Venson Properties Limited is a Private Limited Company. The company registration number is 04190602. Venson Properties Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Venson Properties Limited is Venson House 1 A C Court High Street Thames Ditton Surrey Kt7 0sr. . BATESON, John Gerard is a Secretary of the company. BATESON, John Gerard is a Director of the company. O'SULLIVAN, Brian Michael is a Director of the company. ROFF, Samantha Jane is a Director of the company. STATON, Simon John is a Director of the company. Secretary LAWSON SMITH, Clive has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Andrew Keith has been resigned. Director LAWSON SMITH, Clive has been resigned. Director PALMER, Lorna Catherine has been resigned. Director RICHMAN, Anthony has been resigned. Director SCRIVEN, Grant John Paul has been resigned. Director VENSON HOLDINGS LIMITED has been resigned. Director WILLIAMSON, Alister Wallace has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BATESON, John Gerard
Appointed Date: 08 December 2006

Director
BATESON, John Gerard
Appointed Date: 08 December 2006
62 years old

Director
O'SULLIVAN, Brian Michael
Appointed Date: 08 December 2006
62 years old

Director
ROFF, Samantha Jane
Appointed Date: 25 January 2007
57 years old

Director
STATON, Simon John
Appointed Date: 25 January 2007
52 years old

Resigned Directors

Secretary
LAWSON SMITH, Clive
Resigned: 08 December 2006
Appointed Date: 18 April 2001

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 18 April 2001
Appointed Date: 30 March 2001

Director
BROWN, Andrew Keith
Resigned: 31 December 2009
Appointed Date: 14 May 2008
66 years old

Director
LAWSON SMITH, Clive
Resigned: 15 November 2006
Appointed Date: 18 April 2001
69 years old

Director
PALMER, Lorna Catherine
Resigned: 18 April 2001
Appointed Date: 30 March 2001
71 years old

Director
RICHMAN, Anthony
Resigned: 31 July 2011
Appointed Date: 25 January 2007
57 years old

Director
SCRIVEN, Grant John Paul
Resigned: 30 October 2006
Appointed Date: 01 September 2006
61 years old

Director
VENSON HOLDINGS LIMITED
Resigned: 08 December 2006
Appointed Date: 30 October 2006

Director
WILLIAMSON, Alister Wallace
Resigned: 27 April 2006
Appointed Date: 18 April 2001
77 years old

Persons With Significant Control

Premier Fleet Management And Contract Hire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENSON PROPERTIES LIMITED Events

06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 Apr 2016
Director's details changed for Mr John Gerard Bateson on 1 April 2016
26 Apr 2016
Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR
...
... and 75 more events
10 May 2001
Director resigned
10 May 2001
New secretary appointed;new director appointed
10 May 2001
New director appointed
18 Apr 2001
Company name changed mundays (693) LIMITED\certificate issued on 18/04/01
30 Mar 2001
Incorporation

VENSON PROPERTIES LIMITED Charges

31 May 2001
Legal charge
Delivered: 9 June 2001
Status: Satisfied on 11 February 2013
Persons entitled: Ba/Ca Asset Finance Limited
Description: Site 3 chilwell meadows nottingham road chilwell nottingham…
31 May 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Legal charge
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a site 3 chilwell meadows development…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Manche Investments Limited
Description: Site 3 chilwell meadows industrial estate nottingham road…