Company NameVenning Estates Limited
Company StatusActive
Company Number00412170
CategoryPrivate Limited Company
Incorporation Date4 June 1946(77 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jean Margaret Venning
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(45 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Granary Barton Close
Merriott
TA16 5QA
Director NameMrs Diana Susan Merritt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(66 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApartment A8 7th Floor Greenery Garden
2a Mount Davis Road
Pokfulam
Hong Kong
Secretary NameMr Anthony John Carter
StatusCurrent
Appointed17 December 2019(73 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NameMr Joshua Sam Merritt
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address18 Glenburnie Road
London
SW17 7PJ
Director NamePeter Venning
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(45 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrott Park
North Perrott
Crewkerne
Somerset
TA18 7SJ
Secretary NameJean Margaret Venning
NationalityBritish
StatusResigned
Appointed16 January 1992(45 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrott Park
North Perrott
Crewkerne
Somerset
TA18 7SJ
Director NamePaul Anthony Venning
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(64 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stable Yard
London
SW15 2LT

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1Executors Of Peter Venning
50.40%
Ordinary
615 at £1Diana S. Merritt
24.60%
Ordinary
615 at £1Executors Of P.a. Venning
24.60%
Ordinary
10 at £1Jean Margaret Venning
0.40%
Ordinary

Financials

Year2014
Net Worth£10,405,148
Cash£1,076,431
Current Liabilities£698,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

16 January 2004Delivered on: 6 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at 5 elvaston place, kensington, london, t/no NGL326360.
Outstanding
19 January 1995Delivered on: 20 January 1995
Persons entitled:
And Mrs Joan Margaret Rowe
Michael Ellis Outlaw Palmer

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 5 elvaston place london SW7.
Outstanding
27 September 1978Delivered on: 29 September 1978
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling houses 6 & 7 elvaston place lndon SW7 title no ln 159807.
Outstanding
10 March 1978Delivered on: 31 March 1978
Persons entitled: D. M. Cormack Co. Limited

Classification: Mortgage
Secured details: 30,000 and all other monies due or to become due from the company to the chargee.
Particulars: 5 elvaston place london SW7.
Outstanding
5 July 1968Delivered on: 12 July 1968
Persons entitled: Cossel Arenz & Co LTD

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 5,6,7 elvaston place london s-w 7 ln 15807.
Outstanding

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
22 September 2023Termination of appointment of Jean Margaret Venning as a director on 22 September 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
6 December 2022Appointment of Mr Joshua Sam Merritt as a director on 6 December 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Jean Margaret Venning as a secretary on 17 December 2001 (2 pages)
20 December 2019Appointment of Mr Anthony John Carter as a secretary on 17 December 2019 (3 pages)
18 September 2019Satisfaction of charge 5 in full (4 pages)
19 August 2019Second filing of Confirmation Statement dated 16/01/2018 (7 pages)
29 July 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
23 May 2019Director's details changed for Jean Margaret Venning on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Diana Susan Merritt on 23 May 2019 (2 pages)
5 April 2019Satisfaction of charge 2 in full (4 pages)
5 April 2019Satisfaction of charge 4 in full (4 pages)
5 April 2019Satisfaction of charge 1 in full (4 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/08/2019.
(4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 November 2017Change of share class name or designation (2 pages)
24 November 2017Change of share class name or designation (2 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 February 201716/01/17 Statement of Capital gbp 2500 (5 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Registered office address changed from 1 Bay View Road Northam Bideford Devon EX39 1AY to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 1 Bay View Road Northam Bideford Devon EX39 1AY to 18 Glenburnie Road London SW17 7PJ on 2 November 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,500
(5 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,500
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages)
26 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (18 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (17 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 (17 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2013 (16 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (16 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2015 (16 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 (17 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 January 2013 (16 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500

Statement of capital on 2015-02-27
  • GBP 2,500
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500

Statement of capital on 2015-02-27
  • GBP 2,500
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
10 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
10 October 2014Termination of appointment of Peter Venning as a director on 5 September 2014 (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(7 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Appointment of Diana Susan Merritt as a director (3 pages)
24 April 2013Appointment of Diana Susan Merritt as a director (3 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015.
(6 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015.
(6 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 January 2013Termination of appointment of Paul Venning as a director (2 pages)
16 January 2013Termination of appointment of Paul Venning as a director (2 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2015
(7 pages)
9 February 2012Director's details changed for Jean Margaret Venning on 29 January 2012 (2 pages)
9 February 2012Director's details changed for Jean Margaret Venning on 29 January 2012 (2 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2015
(7 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015.
(16 pages)
15 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2015.
(16 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Appointment of Paul Anthony Venning as a director (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Appointment of Paul Anthony Venning as a director (3 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 March 2008Return made up to 16/01/08; full list of members (7 pages)
18 March 2008Return made up to 16/01/08; full list of members (7 pages)
30 January 2008Registered office changed on 30/01/08 from: 155 park avenue, ruislip, middlesex HA4 7UN (1 page)
30 January 2008Registered office changed on 30/01/08 from: 155 park avenue ruislip middlesex HA4 7UN (1 page)
14 February 2007Return made up to 16/01/07; full list of members (8 pages)
14 February 2007Return made up to 16/01/07; full list of members (8 pages)
6 February 2006Return made up to 16/01/06; full list of members (8 pages)
6 February 2006Return made up to 16/01/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 16/01/05; full list of members (8 pages)
29 March 2005Return made up to 16/01/05; full list of members (8 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 February 2003Return made up to 16/01/03; full list of members (8 pages)
10 February 2003Return made up to 16/01/03; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (2 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (2 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 March 2000Return made up to 16/01/00; full list of members (6 pages)
1 March 2000Return made up to 16/01/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 March 1999Return made up to 16/01/99; full list of members (6 pages)
2 March 1999Return made up to 16/01/99; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: suite 1 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
18 February 1998Registered office changed on 18/02/98 from: suite 1, 410/420 rayners lane, pinner, middlesex HA5 5DY (1 page)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
13 February 1997Return made up to 16/01/97; no change of members (4 pages)
13 February 1997Return made up to 16/01/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 March 1996Return made up to 16/01/96; full list of members (6 pages)
12 March 1996Return made up to 16/01/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
20 January 1995Particulars of mortgage/charge (3 pages)
20 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 September 1993Return made up to 16/01/93; full list of members (6 pages)
14 August 1990Return made up to 16/01/90; full list of members (4 pages)
20 July 1989Return made up to 23/01/89; full list of members (4 pages)
25 July 1988Return made up to 29/01/88; full list of members (4 pages)
7 May 1987Return made up to 30/01/87; full list of members (5 pages)
29 December 1986Return made up to 12/03/86; full list of members (4 pages)
4 June 1946Incorporation (18 pages)
4 June 1946Incorporation (18 pages)