Company NameVenice House Management Company Limited
DirectorColin James Mitchell
Company StatusActive
Company Number08898399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Financial Planning & Procurement
Country of ResidenceEngland
Correspondence AddressVenice House Management Company Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressVenice House Management Company Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr David Elkan Levenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
HA9 0NU
Director NameMs Susmita Sen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
HA9 0NU
Director NameMr Anthony Charles Parker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Power House, Gunpowder Mill Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Power House, Gunpowder Mill Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
Secretary NameRichard Michael Reger
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
HA9 0NU
Director NameMrs Trudi Kleanthous
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressVenice House Management Company Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre Fulton Road
Wembley
Middlesex
HA9 0NU

Location

Registered AddressVenice House Management Company Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 April 2022Termination of appointment of Tabitha Kassem as a secretary on 29 March 2022 (1 page)
1 April 2022Appointment of Ms Asantewaa Brenya as a secretary on 29 March 2022 (2 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 July 2020Registered office address changed from C/O Group Company Secretary - Network Housing Group Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU to Venice House Management Company Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
11 September 2018Appointment of Mr Colin James Mitchell as a director on 3 September 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
21 February 2017Termination of appointment of Neil Stuart Williams as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Neil Stuart Williams as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Anthony Charles Parker as a director on 20 February 2017 (1 page)
21 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
21 February 2017Termination of appointment of Anthony Charles Parker as a director on 20 February 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
18 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
18 February 2016Annual return made up to 17 February 2016 no member list (4 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
4 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
4 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Termination of appointment of Susmita Sen as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Susmita Sen as a director on 30 July 2015 (1 page)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
16 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
3 November 2014Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page)
3 November 2014Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page)
1 August 2014Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley HA9 0NU United Kingdom to Olympic Office Centre Fulton Road Wembley Middlesex HA9 0NU on 1 August 2014 (1 page)
18 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
18 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2014Incorporation (30 pages)
17 February 2014Incorporation (30 pages)