Company NameVenture Court Freehold Limited
DirectorJoseph Mansour
Company StatusActive
Company Number08902544
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Previous Name206 Bermondsey Street Limited

Business Activity

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

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Contact

Websitecommodoream.com

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mayfield Land Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£438
Cash£100
Current Liabilities£94,394

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

31 May 2017Delivered on: 7 June 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1. the leasehold land known as flat 10, venture court, 206 bermondsey street, london with title number TGL446718.. 2. the leasehold land known as 206 and 208 bermondsey street, london, held under a 999 year lease granted on 31 may 2017 and made between pierpoint limited and 206 bermondsey street limited.
Outstanding
31 May 2017Delivered on: 6 June 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 20 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Flat 10, venture court, 206 bermondsey street, london, SE1 3FE.
Outstanding
13 April 2016Delivered on: 20 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

18 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
22 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
21 February 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 July 2017Notification of Venture Court Limited as a person with significant control on 29 June 2017 (1 page)
20 July 2017Cessation of Mayfield Land Ltd as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Venture Court Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Mayfield Land Ltd as a person with significant control on 29 June 2017 (1 page)
7 June 2017Registration of charge 089025440005, created on 31 May 2017 (38 pages)
7 June 2017Registration of charge 089025440005, created on 31 May 2017 (38 pages)
6 June 2017Registration of charge 089025440004, created on 31 May 2017 (40 pages)
6 June 2017Registration of charge 089025440004, created on 31 May 2017 (40 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 June 2017Satisfaction of charge 089025440002 in full (1 page)
5 June 2017Satisfaction of charge 089025440003 in full (1 page)
5 June 2017Satisfaction of charge 089025440002 in full (1 page)
5 June 2017Memorandum and Articles of Association (44 pages)
5 June 2017Memorandum and Articles of Association (44 pages)
5 June 2017Satisfaction of charge 089025440003 in full (1 page)
5 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 March 2017Satisfaction of charge 089025440001 in full (1 page)
29 March 2017Satisfaction of charge 089025440001 in full (1 page)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 April 2016Registration of charge 089025440002, created on 13 April 2016 (18 pages)
20 April 2016Registration of charge 089025440002, created on 13 April 2016 (18 pages)
20 April 2016Registration of charge 089025440003, created on 13 April 2016 (14 pages)
20 April 2016Registration of charge 089025440003, created on 13 April 2016 (14 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
5 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
16 December 2014Registration of charge 089025440001, created on 10 December 2014 (39 pages)
16 December 2014Registration of charge 089025440001, created on 10 December 2014 (39 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(50 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
(50 pages)