VENTURE PROPERTY & DEVELOPMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter Devon EX1 3QS to Splatford Barton Kennford Exeter Devon EX6 7XY on 2023-08-01

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

22/12/2222 December 2022 Satisfaction of charge 031599810054 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 031599810056 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 031599810055 in full

View Document

22/12/2222 December 2022 Satisfaction of charge 031599810053 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810052

View Document

21/03/2021 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031599810055

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031599810054

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031599810053

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810047

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810049

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810051

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810048

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031599810052

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031599810051

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON TRENT STEAD / 30/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON TRENT STEAD / 30/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810045

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031599810050

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031599810049

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031599810048

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031599810046

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031599810047

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031599810046

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031599810045

View Document

08/10/138 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:44

View Document

09/02/139 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:44

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON TRENT STEAD / 31/01/2011

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VAUN WILKINS / 31/01/2010

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM C/O BISHOP FLEMING 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX13QS

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: C/O BISHOP FLEMING 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: C/O BJCA LLP 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: FIRST FLOOR ADMIRALS COURT THE DOCKS BRIDGWATER SOMERSET TA6 3EX

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

04/02/004 February 2000 EXEMPTION FROM APPOINTING AUDITORS 11/06/99

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/06/993 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: FIRST FLOOR ADMIRALS COURT THE DOCKS BRIDGWATER SOMERSET TA6 3EX

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 EXEMPTION FROM APPOINTING AUDITORS 12/06/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 EXEMPTION FROM APPOINTING AUDITORS 21/04/97

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 EXEMPTION FROM APPOINTING AUDITORS 21/04/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED VENTURE PROPERTY DEVELOPMENT COM PANY LIMITED CERTIFICATE ISSUED ON 15/03/96

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company