Background WavePink WaveYellow Wave

VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED (10308331)

VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED (10308331) is an active UK company. incorporated on 2 August 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED has been registered for 9 years. Current directors include CONWAY, Benjamin.

Company Number
10308331
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2016
Age
9 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED

VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VENUS HOUSE (JV1) BIGGLESWADE RESIDENTS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10308331

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 2 August 2016

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 19 May 2025 (10 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

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 May 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 6 May 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 15 December 2017To: 17 April 2019
Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP United Kingdom
From: 2 August 2016To: 15 December 2017
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 06 May 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 10 Jun 2021

MALOVANY, John Peter

Resigned
Felday Road, DorkingRH5 6QP
Secretary
Appointed 02 Aug 2016
Resigned 15 Dec 2017

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 29 Mar 2019
Resigned 06 May 2021

SDL ESTATE MANAGEMENT T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 15 Dec 2017
Resigned 29 Mar 2019

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 15 Dec 2017
Resigned 29 Mar 2019

GRANT, Laurence Noel

Resigned
Felday Road, DorkingRH5 6QP
Born December 1953
Director
Appointed 02 Aug 2016
Resigned 15 Dec 2017

HAMILTON, Chris Andrew

Resigned
Felday Road, DorkingRH5 6QP
Born June 1968
Director
Appointed 02 Aug 2016
Resigned 15 Dec 2017

SIMONDS, Robert

Resigned
CroydonCR0 1JB
Born May 1958
Director
Appointed 21 Aug 2019
Resigned 10 Jun 2021

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate director
Appointed 29 Mar 2019
Resigned 10 Jun 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Laurence Noel Grant

Ceased
Felday Road, DorkingRH5 6QP
Born December 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 10 Apr 2025

Mr Chris Andrew Hamilton

Ceased
Felday Road, DorkingRH5 6QP
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 10 Apr 2025

Mr John Peter Malovany

Ceased
Felday Road, DorkingRH5 6QP
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2016
Ceased 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
2 April 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 December 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Incorporation Company
2 August 2016
NEWINCIncorporation