Venture Residential Ltd LUTON


Venture Residential started in year 2015 as Private Limited Company with registration number 09433008. The Venture Residential company has been functioning successfully for nine years now and its status is active. The firm's office is based in Luton at 9 Compton Avenue. Postal code: LU4 9AX.

The company has 2 directors, namely Neil B., Bhavin T.. Of them, Bhavin T. has been with the company the longest, being appointed on 11 February 2015 and Neil B. has been with the company for the least time - from 30 June 2023. As of 25 April 2024, there were 3 ex directors - Reshma T., William W. and others listed below. There were no ex secretaries.

Venture Residential Ltd Address / Contact

Office Address 9 Compton Avenue
Town Luton
Post code LU4 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433008
Date of Incorporation Wed, 11th Feb 2015
Industry Real estate agencies
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Neil B.

Position: Director

Appointed: 30 June 2023

Bhavin T.

Position: Director

Appointed: 11 February 2015

Reshma T.

Position: Director

Appointed: 01 February 2021

Resigned: 30 June 2023

William W.

Position: Director

Appointed: 01 April 2016

Resigned: 28 August 2020

Murray G.

Position: Director

Appointed: 01 April 2016

Resigned: 28 August 2020

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is Neil B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Venture Group Holdings Limited that put Luton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bhavin T., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Neil B.

Notified on 16 February 2024
Nature of control: significiant influence or control

Venture Group Holdings Limited

9 Compton Avenue, Luton, Bedfordshire, LU4 9AX, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12676389
Notified on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bhavin T.

Notified on 11 February 2017
Nature of control: significiant influence or control

William W.

Notified on 11 February 2017
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Murray G.

Notified on 11 February 2017
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 226      
Balance Sheet
Cash Bank On Hand 124 50477 08986 057172 205136 118111 783
Current Assets47 909230 201163 451149 912190 524212 973183 151
Debtors 105 69786 36263 85518 31976 85571 368
Net Assets Liabilities 72 48835 31037 78175 55075 24796 542
Other Debtors 96 81780 96249 6022 8844 96134 182
Property Plant Equipment 9 2046 9815 1853 5763 65543 075
Net Assets Liabilities Including Pension Asset Liability17 226      
Reserves/Capital
Shareholder Funds17 226      
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 81522 38426 21928 78930 95037 274
Additions Other Than Through Business Combinations Property Plant Equipment  3 3462 0391 5392 24045 744
Amounts Owed By Group Undertakings Participating Interests     50 00010 000
Average Number Employees During Period 888788
Bank Borrowings 82 35062 33342 315 40 00030 833
Bank Overdrafts 19 06220 01820 018 10 00010 000
Creditors 82 72671 39374 126117 871100 68758 507
Finance Lease Liabilities Present Value Total      10 720
Fixed Assets10 3689 2046 9815 1853 5763 65543 075
Increase From Depreciation Charge For Year Property Plant Equipment  5 5693 8352 7632 1616 324
Net Current Assets Liabilities8 932147 47592 05875 78672 653112 286124 644
Other Creditors 17 06620 09216 51645 99624 09916 652
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    193  
Other Disposals Property Plant Equipment    578  
Property Plant Equipment Gross Cost 26 01929 36531 40432 36534 60580 349
Provisions For Liabilities Balance Sheet Subtotal 1 8411 3968756796948 184
Taxation Social Security Payable 46 59829 76537 59266 29749 89319 965
Total Assets Less Current Liabilities19 300156 67999 03980 97176 229115 941167 719
Trade Creditors Trade Payables  1 518 5 57816 6951 170
Trade Debtors Trade Receivables 8 8805 40014 25315 43521 89427 186
Creditors Due Within One Year38 977      
Provisions For Liabilities Charges2 074      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2024-02-16
filed on: 16th, February 2024
Free Download (2 pages)

Company search

Advertisements