Ventnor Road Management Ltd STOCKPORT


Founded in 2010, Ventnor Road Management, classified under reg no. 07259257 is an active company. Currently registered at 13b The Crescent SK3 8SL, Stockport the company has been in the business for fourteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Saturday 25th June 2016 Ventnor Road Management Ltd is no longer carrying the name 07259257.

The company has 3 directors, namely Jack W., Yvonne W. and Philip B.. Of them, Yvonne W., Philip B. have been with the company the longest, being appointed on 25 October 2022 and Jack W. has been with the company for the least time - from 17 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul M. who worked with the the company until 13 June 2010.

Ventnor Road Management Ltd Address / Contact

Office Address 13b The Crescent
Office Address2 The Crescent
Town Stockport
Post code SK3 8SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07259257
Date of Incorporation Wed, 19th May 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Jack W.

Position: Director

Appointed: 17 March 2023

Yvonne W.

Position: Director

Appointed: 25 October 2022

Philip B.

Position: Director

Appointed: 25 October 2022

Philip B.

Position: Director

Appointed: 02 February 2021

Resigned: 01 January 2022

Claire L.

Position: Director

Appointed: 04 May 2018

Resigned: 01 February 2021

Caroline W.

Position: Director

Appointed: 15 March 2018

Resigned: 04 May 2018

Alice G.

Position: Director

Appointed: 01 March 2017

Resigned: 15 March 2023

Yvonne W.

Position: Director

Appointed: 01 March 2017

Resigned: 01 January 2022

Jennifer M.

Position: Director

Appointed: 19 May 2010

Resigned: 01 March 2017

Paul M.

Position: Secretary

Appointed: 19 May 2010

Resigned: 13 June 2010

Jennifer W.

Position: Director

Appointed: 19 May 2010

Resigned: 15 July 2010

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As we researched, there is Yvonne W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jack W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Yvonne W.

Notified on 25 October 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Philip B.

Notified on 25 October 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jack W.

Notified on 28 March 2023
Nature of control: right to appoint and remove directors

Alice G.

Notified on 1 March 2017
Ceased on 15 March 2023
Nature of control: 25-50% shares

Yvonne W.

Notified on 1 March 2017
Ceased on 1 January 2022
Nature of control: 25-50% shares

Philip B.

Notified on 2 February 2021
Ceased on 1 January 2022
Nature of control: 25-50% shares

Claire L.

Notified on 4 May 2018
Ceased on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

07259257 June 25, 2016
Ventnor Management May 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth159-80-11      
Balance Sheet
Current Assets 42428713331092177331 006
Cash Bank In Hand215424       
Net Assets Liabilities   16514539317351 006
Net Assets Liabilities Including Pension Asset Liability -80-11      
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve158-81       
Shareholder Funds159-80-11      
Other
Accrued Liabilities Deferred Income  300300     
Called Up Share Capital Not Paid Not Expressed As Current Asset 1222222 
Net Current Assets Liabilities159-81-1313331092177331 006
Total Assets Less Current Liabilities159-80-1113551112197351 006
Creditors Due Within One Year56505300      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Accrued Liabilities Not Expressed Within Creditors Subtotal   300150    
Provisions For Liabilities Balance Sheet Subtotal     150250735 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search