Background WavePink WaveYellow Wave

VENTNOR WAY (MANAGEMENT COMPANY) LIMITED (06131572)

VENTNOR WAY (MANAGEMENT COMPANY) LIMITED (06131572) is an active UK company. incorporated on 28 February 2007. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VENTNOR WAY (MANAGEMENT COMPANY) LIMITED has been registered for 19 years. Current directors include BARRON, Antony.

Company Number
06131572
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRON, Antony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTNOR WAY (MANAGEMENT COMPANY) LIMITED

VENTNOR WAY (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 28 February 2007 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VENTNOR WAY (MANAGEMENT COMPANY) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06131572

LTD Company

Age

19 Years

Incorporated 28 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

3 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY United Kingdom
From: 3 March 2022To: 14 April 2023
3 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY England
From: 23 May 2021To: 3 March 2022
23 Boundary Drive Wakefield WF1 3QQ England
From: 1 October 2017To: 23 May 2021
Beaumont House, 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF
From: 28 February 2007To: 1 October 2017
Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 20 Mar 2023

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 27 Nov 2024

MASHEDER, Nicholas Alistair Stewart

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Secretary
Appointed 28 Feb 2007
Resigned 20 Mar 2022

BASTAIN, Anthony Mark

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1978
Director
Appointed 28 Feb 2007
Resigned 28 Feb 2026

MASHEDER, Nicholas Alistair Stewart

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1978
Director
Appointed 28 Feb 2007
Resigned 12 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Alistair Stewart Masheder

Ceased
83-85 Shambles Street, BarnsleyS70 2SB
Born March 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Feb 2017
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Incorporation Company
28 February 2007
NEWINCIncorporation