VENTUROUS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1UE

Company number 03590820
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address 10 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1UE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 2 . The most likely internet sites of VENTUROUS LIMITED are www.venturous.co.uk, and www.venturous.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Venturous Limited is a Private Limited Company. The company registration number is 03590820. Venturous Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Venturous Limited is 10 Station Parade Harrogate North Yorkshire Hg1 1ue. The company`s financial liabilities are £349.87k. It is £9.33k against last year. The cash in hand is £15.57k. It is £-10.42k against last year. And the total assets are £17.72k, which is £-11.74k against last year. EVANS, Daniel Kevin is a Secretary of the company. EVANS, John Clive is a Director of the company. Secretary FEARNSIDE, David John Richard has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SCHULTZ, Anne Christne has been resigned. Director FEARNSIDE, David John Richard has been resigned. Director FEARNSIDE, Marjorie Louise has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LILLEY, Elaine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


venturous Key Finiance

LIABILITIES £349.87k
+2%
CASH £15.57k
-41%
TOTAL ASSETS £17.72k
-40%
All Financial Figures

Current Directors

Secretary
EVANS, Daniel Kevin
Appointed Date: 15 August 2005

Director
EVANS, John Clive
Appointed Date: 04 April 2005
60 years old

Resigned Directors

Secretary
FEARNSIDE, David John Richard
Resigned: 17 September 1999
Appointed Date: 25 June 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 August 1998
Appointed Date: 01 July 1998

Secretary
SCHULTZ, Anne Christne
Resigned: 15 August 2005
Appointed Date: 17 September 1999

Director
FEARNSIDE, David John Richard
Resigned: 17 September 1999
Appointed Date: 25 June 1999
75 years old

Director
FEARNSIDE, Marjorie Louise
Resigned: 17 September 1999
Appointed Date: 25 June 1999
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 August 1998
Appointed Date: 01 July 1998
71 years old

Director
LILLEY, Elaine
Resigned: 15 August 2005
Appointed Date: 17 September 1999
64 years old

Persons With Significant Control

Mr John Clive Evans
Notified on: 14 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

VENTUROUS LIMITED Events

14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2

...
... and 50 more events
07 Sep 1999
New director appointed
04 Sep 1998
Director resigned
04 Sep 1998
Secretary resigned
04 Sep 1998
Registered office changed on 04/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Jul 1998
Incorporation

VENTUROUS LIMITED Charges

5 July 2012
Mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 5-7 east parade harrogate t/no NYK199375…
14 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2000
Legal charge
Delivered: 3 March 2000
Status: Satisfied on 18 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 5-7 east parade, harrogate…
12 November 1999
Debenture
Delivered: 20 November 1999
Status: Satisfied on 31 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…