Active
Company Information for RECTORY VENTURES LIMITED
STONELEIGH ABBEY MEWS, STONELEIGH ABBEY, KENILWORTH, WARWICKSHIRE, CV8 2LF,
|
Company Registration Number
10272103
Private Limited Company
Active |
Company Name | ||
---|---|---|
RECTORY VENTURES LIMITED | ||
Legal Registered Office | ||
STONELEIGH ABBEY MEWS STONELEIGH ABBEY KENILWORTH WARWICKSHIRE CV8 2LF | ||
Previous Names | ||
|
Company Number | 10272103 | |
---|---|---|
Company ID Number | 10272103 | |
Date formed | 2016-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | ||
Return next due | 08/08/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 17:51:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH MACKENZIE |
||
PETE MACKENZIE |
||
ROBERT DAVID MACKENZIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHOW VILLAGE CLUB AND READING ROOM LIMITED | Director | 2016-03-16 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
THE HOO, CHIPPING CAMPDEN SPV LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
MACKENZIE DEVELOPMENTS (WARWICKSHIRE) LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
SEA CONTAINERS TREASURY LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2014-03-31 | |
02938984 LIMITED | Director | 2006-08-31 | CURRENT | 1994-06-09 | Dissolved 2017-06-28 | |
GNER HOLDINGS LIMITED | Director | 2006-05-02 | CURRENT | 1995-09-13 | Dissolved 2017-11-09 | |
SEA CONTAINERS SERVICES LIMITED | Director | 2006-04-03 | CURRENT | 1977-03-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Pete Mackenzie on 2023-03-22 | ||
Director's details changed for Mr Robert David Mackenzie on 2022-08-26 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 26/08/22 FROM 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England | ||
Director's details changed for Mr Robert David Mackenzie on 2022-08-26 | ||
CH01 | Director's details changed for Mr Robert David Mackenzie on 2022-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/22 FROM 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102721030004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102721030003 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102721030001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102721030002 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECTORY VENTURES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RECTORY VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |