Company NameVenandi Properties Ltd
DirectorsAlfred James Hunter and Janine Helene Hunter
Company StatusActive
Company Number12334977
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alfred James Hunter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashtead House Farm Lane
Ashtead
KT21 1LU
Director NameMrs Janine Helene Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashtead House Farm Lane
Ashtead
KT21 1LU

Location

Registered Address2 Ashtead House
Farm Lane
Ashtead
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

24 May 2022Delivered on: 10 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 186 new road, chilworth, guildford, surrey, GU4 8LX; and a first fixed charge. For more details please refer to the instrument.
Outstanding
27 May 2022Delivered on: 10 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 19 new road, gomshall, guildford, surrey, GU5 9LZ; and a first fixed charge. For more details please refer to the instrument.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 20 st thomas close, chilworth, guilford, surrey, GU4 8LQ.
Outstanding
19 November 2021Delivered on: 19 November 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 83 white star place, southampton, SO14 3GN.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
6 July 2023Statement of capital following an allotment of shares on 5 June 2023
  • GBP 3,000
(3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
13 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
10 June 2022Registration of charge 123349770003, created on 27 May 2022 (4 pages)
10 June 2022Registration of charge 123349770004, created on 24 May 2022 (4 pages)
23 May 2022Registration of charge 123349770002, created on 20 May 2022 (5 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
19 November 2021Registration of charge 123349770001, created on 19 November 2021 (4 pages)
16 September 2021Confirmation statement made on 16 September 2021 with updates (3 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (3 pages)
17 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to 2 Ashtead House Farm Lane Ashtead KT21 1LU on 28 February 2020 (1 page)
26 November 2019Incorporation
Statement of capital on 2019-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)