Ventress Farm Court Residents Association Limited CAMBRIDGE


Ventress Farm Court Residents Association started in year 1980 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01500891. The Ventress Farm Court Residents Association company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Cambridge at 18 Mill Road. Postal code: CB1 2AD.

Ventress Farm Court Residents Association Limited Address / Contact

Office Address 18 Mill Road
Town Cambridge
Post code CB1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01500891
Date of Incorporation Tue, 10th Jun 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

John T.

Position: Director

Appointed: 12 October 2020

Gian I.

Position: Director

Appointed: 30 January 2020

Manolo G.

Position: Director

Appointed: 30 January 2020

Colin A.

Position: Secretary

Appointed: 01 April 2015

Elaine A.

Position: Director

Appointed: 23 September 2020

Resigned: 30 September 2021

Stephen G.

Position: Director

Appointed: 30 January 2020

Resigned: 10 November 2022

Elaine A.

Position: Director

Appointed: 18 October 2016

Resigned: 27 November 2019

Michael S.

Position: Director

Appointed: 19 October 2015

Resigned: 22 May 2018

Trevor C.

Position: Director

Appointed: 19 October 2015

Resigned: 16 January 2020

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 31 March 2015

John T.

Position: Director

Appointed: 21 September 2011

Resigned: 16 October 2019

Derek B.

Position: Director

Appointed: 21 September 2011

Resigned: 13 May 2013

Chingwah S.

Position: Director

Appointed: 01 October 2009

Resigned: 28 October 2011

Roger H.

Position: Director

Appointed: 02 September 2008

Resigned: 28 January 2011

Douglas W.

Position: Director

Appointed: 06 June 2007

Resigned: 15 June 2015

Jeremy W.

Position: Secretary

Appointed: 08 June 2006

Resigned: 01 July 2014

Denis S.

Position: Director

Appointed: 20 November 2003

Resigned: 31 December 2004

Jill S.

Position: Director

Appointed: 20 November 2003

Resigned: 03 October 2020

Gabrielle W.

Position: Director

Appointed: 20 November 2003

Resigned: 12 January 2007

David T.

Position: Director

Appointed: 26 September 2002

Resigned: 17 June 2004

Kenneth S.

Position: Director

Appointed: 28 June 2001

Resigned: 30 January 2008

Stephen W.

Position: Director

Appointed: 28 January 1999

Resigned: 23 August 2001

Harold F.

Position: Director

Appointed: 25 July 1996

Resigned: 24 September 1999

Audrey Y.

Position: Secretary

Appointed: 01 January 1995

Resigned: 08 June 2006

Audrey Y.

Position: Director

Appointed: 01 January 1995

Resigned: 21 September 2011

Peter S.

Position: Director

Appointed: 28 July 1994

Resigned: 31 December 2005

Christopher W.

Position: Director

Appointed: 28 July 1994

Resigned: 17 October 1996

Alan W.

Position: Director

Appointed: 28 July 1994

Resigned: 17 October 1996

Thomas M.

Position: Director

Appointed: 28 July 1994

Resigned: 25 September 2000

Pauline A.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 January 1995

Martyn L.

Position: Director

Appointed: 16 February 1994

Resigned: 05 December 1994

Frank R.

Position: Director

Appointed: 16 February 1994

Resigned: 06 October 1994

Alison T.

Position: Director

Appointed: 26 April 1993

Resigned: 03 July 1995

John M.

Position: Director

Appointed: 25 June 1991

Resigned: 15 January 1993

Derek B.

Position: Director

Appointed: 25 June 1991

Resigned: 14 January 1992

John R.

Position: Director

Appointed: 25 June 1991

Resigned: 09 January 1992

Leonard H.

Position: Director

Appointed: 25 June 1991

Resigned: 03 July 1995

Clive B.

Position: Director

Appointed: 25 June 1991

Resigned: 20 November 2003

Robert S.

Position: Director

Appointed: 25 June 1991

Resigned: 07 July 1992

Harold S.

Position: Director

Appointed: 25 June 1991

Resigned: 03 July 1995

Audrey Y.

Position: Secretary

Appointed: 25 June 1991

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth80 74880 88180 88180 881      
Balance Sheet
Current Assets20 74820 88120 88120 88120 88120 88120 88120 88120 88120 881
Net Assets Liabilities   80 88180 88180 88180 88180 88180 88180 881
Debtors20 74820 88120 881       
Net Assets Liabilities Including Pension Asset Liability80 74880 88180 88180 881      
Tangible Fixed Assets60 00060 00060 000       
Reserves/Capital
Profit Loss Account Reserve748881881       
Shareholder Funds80 74880 88180 88180 881      
Other
Average Number Employees During Period     1111 
Fixed Assets60 00060 00060 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities20 74820 88120 88120 88120 88120 88120 88120 88120 88120 881
Total Assets Less Current Liabilities80 74880 88180 88180 88180 88180 88180 88180 88180 88180 881
Other Aggregate Reserves80 00080 00080 000       
Tangible Fixed Assets Cost Or Valuation60 00060 00060 000       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements