Ventgrove Limited SALFORD


Ventgrove started in year 1991 as Private Limited Company with registration number 02600520. The Ventgrove company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Salford at 1st Floor Cloister House Riverside. Postal code: M3 5FS.

Currently there are 2 directors in the the company, namely Samuel H. and Joshua H.. In addition one secretary - Joshua H. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Ventgrove Limited Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600520
Date of Incorporation Thu, 11th Apr 1991
Industry Real estate agencies
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Samuel H.

Position: Director

Appointed: 28 May 1991

Joshua H.

Position: Director

Appointed: 28 May 1991

Joshua H.

Position: Secretary

Appointed: 28 May 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1991

Resigned: 28 May 1991

London Law Services Limited

Position: Nominee Director

Appointed: 11 April 1991

Resigned: 28 May 1991

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Joshua H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Samuel H. This PSC has significiant influence or control over the company,.

Joshua H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand397 7361 821 801675 948600 809177 636
Current Assets19 837 31112 767 27710 963 04111 013 77312 946 765
Debtors19 439 57510 945 47610 287 09310 412 96412 769 129
Net Assets Liabilities10 337 21610 982 69212 254 49813 187 78314 083 661
Other Debtors16 731 20210 898 68210 221 92610 331 06412 601 043
Other
Amounts Owed By Related Parties2 643 524    
Bank Borrowings Overdrafts15 183 33114 499 15814 212 62013 526 65912 709 626
Corporation Tax Payable712 832535 508443 986548 171636 713
Creditors15 183 33114 499 15814 212 62013 526 65912 709 626
Disposals Investment Property Fair Value Model   398 660 
Fixed Assets27 723 97127 813 45327 825 50527 022 70027 038 402
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -328 829-28 972-493 756-97 535
Investment Property26 470 26826 490 26826 490 26825 600 26825 618 653
Investment Property Fair Value Model26 470 26826 490 26826 490 26825 600 26825 618 653
Investments Fixed Assets1 253 7031 323 1851 335 2371 422 4321 419 749
Net Current Assets Liabilities-675 429-904 17773 2621 005 6851 420 925
Other Creditors18 784 87812 071 7239 672 1718 531 9909 917 579
Other Taxation Social Security Payable92 51787 52091 13389 71739 633
Profit Loss2 406 280645 476   
Provisions For Liabilities Balance Sheet Subtotal1 527 9951 427 4261 431 6491 313 9431 666 040
Total Assets Less Current Liabilities27 048 54226 909 27627 898 76728 028 38528 459 327
Trade Creditors Trade Payables238 339292 530149 377190 780265 497
Trade Debtors Trade Receivables64 84946 79465 16781 900168 086

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Small company accounts for the period up to Saturday 30th April 2022
filed on: 3rd, February 2023
Free Download (10 pages)

Company search