Background WavePink WaveYellow Wave

VENTURA MANAGEMENT LIMITED (06160612)

VENTURA MANAGEMENT LIMITED (06160612) is an active UK company. incorporated on 14 March 2007. with registered office in Arundel. The company operates in the Real Estate Activities sector, engaged in residents property management. VENTURA MANAGEMENT LIMITED has been registered for 19 years. Current directors include LAZAR, Marek Jan, WOJTASZEK, Bartlomiej.

Company Number
06160612
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
2 Park Farm, Arundel, BN18 0AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAZAR, Marek Jan, WOJTASZEK, Bartlomiej
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURA MANAGEMENT LIMITED

VENTURA MANAGEMENT LIMITED is an active company incorporated on 14 March 2007 with the registered office located in Arundel. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VENTURA MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06160612

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

2 Park Farm Chichester Road Arundel, BN18 0AG,

Previous Addresses

2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom
From: 20 January 2010To: 7 June 2011
Peerland House 50 West Street Chichester West Sussex PO19 1RP
From: 14 March 2007To: 20 January 2010
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Oct 15
Director Left
Oct 15
Director Joined
May 17
Director Left
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KTS ESTATE MANAGEMENT LTD

Active
Park Farm, ArundelBN18 0AG
Corporate secretary
Appointed 01 Jun 2011

LAZAR, Marek Jan

Active
Park Farm, ArundelBN18 0AG
Born September 1982
Director
Appointed 24 Nov 2022

WOJTASZEK, Bartlomiej

Active
Park Farm, ArundelBN18 0AG
Born August 1998
Director
Appointed 21 Oct 2024

NEIL, Donald Munro

Resigned
Oak Haven Haccups Lane, RomseySO51 0NP
Secretary
Appointed 14 Mar 2007
Resigned 15 Jul 2008

WILSON, Kathleen Margaret

Resigned
5 Pearson Road, ArundelBN18 9HP
Secretary
Appointed 20 Jun 2008
Resigned 26 Aug 2010

WHITEHEADS PMS LTD

Resigned
Dukes Court, Bognor Road, ChichesterPO19 8FX
Corporate secretary
Appointed 26 Aug 2010
Resigned 01 Jun 2011

ANAND, Anjala

Resigned
Parsons Road, SloughSL3 7GU
Born January 1961
Director
Appointed 20 Jun 2008
Resigned 12 Sept 2008

CONNOLD, Claire Rachel

Resigned
Gurney Court Road, St AlbansAL1 4RJ
Born February 1973
Director
Appointed 20 Jun 2008
Resigned 29 Nov 2010

CONNOR, Beth

Resigned
Park Farm, ArundelBN18 0AG
Born February 1973
Director
Appointed 27 Apr 2010
Resigned 07 Aug 2019

CONNOR, James Thomas

Resigned
Park Farm, ArundelBN18 0AG
Born August 1972
Director
Appointed 27 Apr 2010
Resigned 07 Aug 2019

DAVIES, Allan John, Mr.

Resigned
Park Farm, ArundelBN18 0AG
Born August 1953
Director
Appointed 20 Jun 2008
Resigned 01 Nov 2024

FARMILOE, Gordon Trevarthen

Resigned
Perry Mill Farm, Bradley Green RedditchB98 6RR
Born May 1963
Director
Appointed 20 Jun 2008
Resigned 12 Sept 2008

MUSSELL, David Anthony

Resigned
The Hawthorns, HavantPO9 2SS
Born December 1947
Director
Appointed 14 Mar 2007
Resigned 15 Jul 2008

PHILLIPS, Christopher Nigel

Resigned
Park Farm, ArundelBN18 0AG
Born July 1946
Director
Appointed 20 Jun 2008
Resigned 23 Oct 2015

PHILLIPS, Rita Diane

Resigned
Park Farm, ArundelBN18 0AG
Born September 1946
Director
Appointed 07 Apr 2009
Resigned 23 Oct 2015

ROGERS, Robert Michael

Resigned
Park Farm, ArundelBN18 0AG
Born October 1955
Director
Appointed 28 Apr 2017
Resigned 07 Dec 2018

VALENTINE, Neil Leigh

Resigned
Oakridge St Marks Close, EastleighSO53 2DY
Born August 1951
Director
Appointed 14 Mar 2007
Resigned 15 Jul 2008
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
7 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
31 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Resolution
5 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
122122
Legacy
17 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Incorporation Company
14 March 2007
NEWINCIncorporation