Background WavePink WaveYellow Wave

LITTLE VENICE ESTATE MANAGEMENT LIMITED (02348078)

LITTLE VENICE ESTATE MANAGEMENT LIMITED (02348078) is an active UK company. incorporated on 15 February 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LITTLE VENICE ESTATE MANAGEMENT LIMITED has been registered for 37 years. Current directors include BARONESS BULL CBE, Deborah, GOULD, Mark David, PESKIN, Elizabeth and 4 others.

Company Number
02348078
Status
active
Type
ltd
Incorporated
15 February 1989
Age
37 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARONESS BULL CBE, Deborah, GOULD, Mark David, PESKIN, Elizabeth, ROLLS, Edmund James, SMITH, Lindsay Frances Anne, TUTE, Malcolm, WRIGHT, Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE VENICE ESTATE MANAGEMENT LIMITED

LITTLE VENICE ESTATE MANAGEMENT LIMITED is an active company incorporated on 15 February 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LITTLE VENICE ESTATE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02348078

LTD Company

Age

37 Years

Incorporated 15 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor, 7-10 Chandos Street London W1G 9DQ England
From: 27 January 2020To: 6 August 2021
39 Tamworth Road Croydon Surrey CR0 1XU
From: 15 February 1989To: 27 January 2020
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Feb 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Dec 15
Owner Exit
Mar 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

BARONESS BULL CBE, Deborah

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1963
Director
Appointed 20 Jun 2023

GOULD, Mark David

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1973
Director
Appointed 10 Mar 2026

PESKIN, Elizabeth

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1969
Director
Appointed 20 Apr 2021

ROLLS, Edmund James

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1945
Director
Appointed 16 Oct 2006

SMITH, Lindsay Frances Anne

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1958
Director
Appointed 29 Apr 2015

TUTE, Malcolm

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1963
Director
Appointed 31 Oct 2014

WRIGHT, Kenneth

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1950
Director
Appointed 18 Jan 2012

EBAN, Anna Maeve

Resigned
7 Elizabeth Close, LondonW9 1BN
Secretary
Appointed N/A
Resigned 08 Jun 1994

JONES, Kathleen

Resigned
6 Elizabeth Close, LondonW9 1BN
Secretary
Appointed 08 Jun 1994
Resigned 21 Sept 1999

WRIGHT, Janette

Resigned
1 Elizabeth Close, LondonW9 1BN
Secretary
Appointed 21 Sept 1999
Resigned 17 Jun 2010

ASHTON, Murray

Resigned
12 Randolph Avenue, LondonW9 1BP
Born October 1928
Director
Appointed N/A
Resigned 17 Jun 2010

BUCKLE, John

Resigned
33 Cavendish Square, LondonW1G 0PW
Born October 1948
Director
Appointed 25 Oct 2015
Resigned 09 Apr 2024

CLEMENTS, William Holliwell, Colonel

Resigned
6 Lanark Place, LondonW9 1BS
Born March 1937
Director
Appointed 29 Sept 1994
Resigned 01 Dec 2009

COLSTON, Jean Ross, Doctor

Resigned
12 Blomfield Road, LondonW9 1AH
Born February 1931
Director
Appointed 01 Jan 1994
Resigned 10 Jun 2008

DAVIE, Mollie Robin

Resigned
2 Browning Close, LondonW9 1BW
Born August 1930
Director
Appointed N/A
Resigned 14 Jun 1992

GOODMAN, Jerrold Joseph

Resigned
4 Lanark Place, LondonW9 1BS
Born May 1930
Director
Appointed N/A
Resigned 28 Oct 1993

JACOBS, Daphne Joan

Resigned
24 Randolph Avenue, LondonW9 1BL
Born July 1923
Director
Appointed N/A
Resigned 26 Jul 1999

JONES, Kathleen

Resigned
6 Elizabeth Close, LondonW9 1BN
Born May 1925
Director
Appointed N/A
Resigned 31 Oct 2006

MALHOTRA, Priya

Resigned
Randolph Avenue, LondonW9 1BP
Born November 1975
Director
Appointed 15 Oct 2009
Resigned 01 Oct 2010

MELMAN, Sidney Aubrey

Resigned
3 Robert Close, LondonW9 1BY
Born December 1924
Director
Appointed N/A
Resigned 31 Oct 2006

RUBIN, Daniel Robert

Resigned
9 Browning Close, LondonW9 1BW
Born July 1947
Director
Appointed 07 Jun 1994
Resigned 10 Nov 2005

STEWART-WILSON, Blair Aubyn, Lieutenant Colonel

Resigned
3 Browning Close, LondonW9 1BW
Born July 1929
Director
Appointed 08 Oct 1992
Resigned 08 Jun 1994

STIRLING, Andrew John

Resigned
4 Elizabeth Close, LondonW9 1BN
Born March 1961
Director
Appointed 16 Oct 2006
Resigned 04 Dec 2007

TUTE, Malcolm

Resigned
Lanark Place, LondonW9 1BS
Born July 1963
Director
Appointed 03 Mar 2010
Resigned 30 Oct 2014

VITOU, Barry Spencer

Resigned
Elizabeth Close, LondonW9 1BN
Born February 1969
Director
Appointed 10 Oct 2008
Resigned 30 Oct 2014

WILSON, Patricia Caroline, Doctor

Resigned
Browning Close, LondonW9 1BN
Born March 1947
Director
Appointed 15 Oct 2009
Resigned 27 Nov 2020

WILSON, Patricia Caroline, Doctor

Resigned
4 Browning Close, LondonW9 1BW
Born March 1947
Director
Appointed 16 Oct 2006
Resigned 10 Oct 2008

WRIGHT, Janette

Resigned
1 Elizabeth Close, LondonW9 1BN
Born July 1952
Director
Appointed 21 Sept 1999
Resigned 17 Jun 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Ken Wright

Ceased
Chandos Street, LondonW1G 9DQ
Born March 1950

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Ceased 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
9 December 2020
MR05Certification of Charge
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
30 April 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
287Change of Registered Office
Legacy
18 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
7 August 1994
288288
Legacy
14 June 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
12 May 1992
363b363b
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
5 January 1990
225(1)225(1)
Legacy
24 July 1989
287Change of Registered Office
Legacy
24 July 1989
288288
Legacy
10 July 1989
288288
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Incorporation Company
15 February 1989
NEWINCIncorporation