Background WavePink WaveYellow Wave

VENTNOR COURT MANAGEMENT COMPANY LIMITED (09677471)

VENTNOR COURT MANAGEMENT COMPANY LIMITED (09677471) is an active UK company. incorporated on 8 July 2015. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VENTNOR COURT MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include ORLIAKLIS, Vasileios.

Company Number
09677471
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2015
Age
10 years
Address
The Old Workshop, Sheffield, S11 9PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ORLIAKLIS, Vasileios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTNOR COURT MANAGEMENT COMPANY LIMITED

VENTNOR COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VENTNOR COURT MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09677471

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

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

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Old Workshop 1 Ecclesall Road South Sheffield, S11 9PA,

Previous Addresses

51 Clarkegrove Road Sheffield S10 2NH England
From: 21 April 2017To: 12 March 2020
918-920 Chesterfield Road Sheffield South Yorkshire S8 0SH United Kingdom
From: 8 July 2015To: 21 April 2017
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Apr 16
Director Left
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ORLIAKLIS, Vasileios

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born March 1971
Director
Appointed 06 Jan 2016

SCOTTING, John Robert Briers

Resigned
SheffieldS8 0SH
Born March 1980
Director
Appointed 08 Jul 2015
Resigned 06 Jan 2016

Persons with significant control

1

Vasileios Orliaklis

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born March 1971

Nature of Control

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

Filing History

30

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation