Background WavePink WaveYellow Wave

VENTURE PROPERTIES GROUP LIMITED (07136496)

VENTURE PROPERTIES GROUP LIMITED (07136496) is an active UK company. incorporated on 26 January 2010. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VENTURE PROPERTIES GROUP LIMITED has been registered for 16 years. Current directors include MOORE, Matthew Neil, MOORE, Vanessa Denise.

Company Number
07136496
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
6 Dominus Way, Leicester, LE19 1RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, Matthew Neil, MOORE, Vanessa Denise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE PROPERTIES GROUP LIMITED

VENTURE PROPERTIES GROUP LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VENTURE PROPERTIES GROUP LIMITED was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

07136496

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

MATORE MANAGEMENT LIMITED
From: 26 January 2010To: 9 January 2020
Contact
Address

6 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

St Johns House 5 South Parade Summertown Oxford OX2 7JL
From: 15 March 2010To: 22 August 2017
6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 26 January 2010To: 15 March 2010
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
May 22
Director Joined
May 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOORE, Vanessa

Active
Dominus Way, LeicesterLE19 1RP
Secretary
Appointed 26 Jan 2010

MOORE, Matthew Neil

Active
Dominus Way, LeicesterLE19 1RP
Born January 1975
Director
Appointed 26 Jan 2010

MOORE, Vanessa Denise

Active
Dominus Way, LeicesterLE19 1RP
Born September 1974
Director
Appointed 31 Mar 2022

MUWANGA, Philippa

Resigned
Floor, LondonEC3V 0EH
Born March 1978
Director
Appointed 26 Jan 2010
Resigned 26 Jan 2010

CORNHILL DIRECTORS LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate director
Appointed 26 Jan 2010
Resigned 26 Jan 2010

Persons with significant control

1

Mr Matthew Neil Moore

Active
Dominus Way, LeicesterLE19 1RP
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Incorporation Company
26 January 2010
NEWINCIncorporation