VENTHAMS WEALTH MANAGEMENT LIMITED - ESSEX
Company Profile | Company Filings |
Overview
VENTHAMS WEALTH MANAGEMENT LIMITED is a Private Limited Company from ESSEX and has the status: Dissolved - no longer trading.
VENTHAMS WEALTH MANAGEMENT LIMITED was incorporated 25 years ago on 27/05/1998 and has the registered number: 03570511. The accounts status is TOTAL EXEMPTION FULL.
VENTHAMS WEALTH MANAGEMENT LIMITED was incorporated 25 years ago on 27/05/1998 and has the registered number: 03570511. The accounts status is TOTAL EXEMPTION FULL.
VENTHAMS WEALTH MANAGEMENT LIMITED - ESSEX
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2021 |
Registered Office
MILLHOUSE 32-38 EAST STREET
ESSEX
SS4 1DB
This Company Originates in : United Kingdom
Previous trading names include:
VENTHAM FINANCIAL PLANNING LIMITED (until 19/07/2010)
VENTHAM FINANCIAL PLANNING LIMITED (until 19/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2021 | 10/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK JEREMY TAYLOR | Feb 1967 | British | Director | 2010-07-01 | CURRENT |
STUART ANTHONY ROWSON | Feb 1963 | British | Director | 2000-01-12 | CURRENT |
ADRIAN IAN MATHERS | May 1966 | British | Director | 2010-07-01 | CURRENT |
ADRIAN IAN MATHERS | May 1966 | British | Secretary | 1998-05-27 | CURRENT |
MICHAEL JOHN VENTHAM | Jun 1951 | British | Director | 1998-05-27 UNTIL 2000-01-12 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-05-27 UNTIL 1998-05-27 | RESIGNED | ||
NIGEL GORDON THOMAS | Mar 1963 | British | Director | 2010-07-16 UNTIL 2012-08-26 | RESIGNED |
MCCARTHY ROBERT | May 1955 | British | Director | 2013-04-17 UNTIL 2018-03-06 | RESIGNED |
MR DUNCAN LOUIS JAMES MCKILLOP | Oct 1966 | British | Director | 2018-03-06 UNTIL 2021-01-25 | RESIGNED |
MR CARLTON JOHN HALL | Feb 1968 | British | Director | 2010-07-16 UNTIL 2013-04-17 | RESIGNED |
MR NEIL ANDREW HALE | Sep 1968 | British | Director | 2010-08-01 UNTIL 2011-12-12 | RESIGNED |
MR JAMES SCOTT GRANT | Feb 1963 | British | Director | 2018-03-06 UNTIL 2021-01-25 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-05-27 UNTIL 1998-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Janet Enid Baldwin | 2016-04-06 - 2020-10-21 | 8/1961 | Hockley Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-28 | 31-01-2021 | 7,990 Cash 24,555 equity |
ACCOUNTS - Final Accounts preparation | 2020-10-24 | 31-01-2020 | 10,469 Cash 34,260 equity |
ACCOUNTS - Final Accounts preparation | 2019-10-12 | 31-01-2019 | 19,421 Cash 26,413 equity |
ACCOUNTS - Final Accounts preparation | 2018-10-25 | 31-01-2018 | 3,855 Cash 13,625 equity |
ACCOUNTS - Final Accounts preparation | 2017-10-28 | 31-01-2017 | 3,913 Cash 16,627 equity |
ACCOUNTS - Final Accounts preparation | 2016-10-27 | 31-01-2016 | 430 Cash 9,315 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-11 | 31-01-2015 | 3,182 Cash 19,734 equity |