Venson Properties Limited HAMPTON


Venson Properties started in year 2001 as Private Limited Company with registration number 04190602. The Venson Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hampton at 13 Castle Mews. Postal code: TW12 2NP. Since 2001/04/18 Venson Properties Limited is no longer carrying the name Mundays (693).

Currently there are 4 directors in the the firm, namely Daire M., Samantha R. and Simon S. and others. In addition one secretary - John B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive L. who worked with the the firm until 8 December 2006.

Venson Properties Limited Address / Contact

Office Address 13 Castle Mews
Office Address2 Castle Mews
Town Hampton
Post code TW12 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04190602
Date of Incorporation Fri, 30th Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Daire M.

Position: Director

Appointed: 25 August 2023

Samantha R.

Position: Director

Appointed: 25 January 2007

Simon S.

Position: Director

Appointed: 25 January 2007

John B.

Position: Secretary

Appointed: 08 December 2006

John B.

Position: Director

Appointed: 08 December 2006

Mark G.

Position: Director

Appointed: 27 April 2017

Resigned: 27 January 2023

Andrew B.

Position: Director

Appointed: 14 May 2008

Resigned: 31 December 2009

Anthony R.

Position: Director

Appointed: 25 January 2007

Resigned: 31 July 2011

Brian O.

Position: Director

Appointed: 08 December 2006

Resigned: 23 June 2023

Venson Holdings Limited

Position: Director

Appointed: 30 October 2006

Resigned: 08 December 2006

Grant S.

Position: Director

Appointed: 01 September 2006

Resigned: 30 October 2006

Clive L.

Position: Secretary

Appointed: 18 April 2001

Resigned: 08 December 2006

Alister W.

Position: Director

Appointed: 18 April 2001

Resigned: 27 April 2006

Clive L.

Position: Director

Appointed: 18 April 2001

Resigned: 15 November 2006

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2001

Resigned: 18 April 2001

Lorna P.

Position: Director

Appointed: 30 March 2001

Resigned: 18 April 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Premier Fleet Management and Contract Hire Limited from Surrey, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Fleet Management And Contract Hire Limited

Venson House, 1 Ac Court High Street, Thames Ditton, Surrey, Kt7 0sr, KT7 0SR, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06025920
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mundays (693) April 18, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
Free Download (42 pages)

Company search