MINORITY VENTURE PARTNERS 9 LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
MINORITY VENTURE PARTNERS 9 LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
MINORITY VENTURE PARTNERS 9 LIMITED was incorporated 8 years ago on 29/07/2015 and has the registered number: 09708602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
MINORITY VENTURE PARTNERS 9 LIMITED was incorporated 8 years ago on 29/07/2015 and has the registered number: 09708602. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
MINORITY VENTURE PARTNERS 9 LIMITED - MAIDSTONE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
VENTURE HOUSE ST. LEONARDS ROAD
MAIDSTONE
ME16 0LS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEW VENTURE PROPERTY LIMITED (until 22/01/2019)
NEW VENTURE PROPERTY LIMITED (until 22/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER GEOFFREY CULLUM | Sep 1950 | British | Director | 2019-09-30 | CURRENT |
CHRISTIAN PARKER | Apr 1981 | British | Director | 2023-11-27 | CURRENT |
MR DAVID ALEXANDER LEWIS CLAPP | Mar 1976 | British | Director | 2021-07-20 | CURRENT |
MRS ALISON HOGAN | Sep 1975 | British | Director | 2020-05-18 UNTIL 2020-10-01 | RESIGNED |
MRS SANDRA CHRISTINE ALEXANDER | Aug 1974 | British | Director | 2020-10-01 UNTIL 2023-06-30 | RESIGNED |
MR KIM IAN MARTIN | Sep 1956 | British | Director | 2015-07-29 UNTIL 2020-05-18 | RESIGNED |
MR JAMES WILLIAM MCCAFFREY | Aug 1962 | British | Director | 2015-07-29 UNTIL 2021-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kim Ian Martin | 2016-04-06 - 2019-09-30 | 9/1956 | Maidstone | Significant influence or control |
Mr James William Mccaffrey | 2016-04-06 - 2019-09-30 | 8/1962 | Maidstone | Significant influence or control |
Mr David Andrew Perry | 2016-04-06 - 2018-01-01 | 5/1962 | Maidstone | Significant influence or control |
Mr Peter Geoffrey Cullum | 2016-04-06 | 9/1950 | Maidstone |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MINORITY_VENTURE_PARTNERS - Accounts | 2024-02-03 | 30-06-2023 | £2,538 Cash £-153,910 equity |
MINORITY_VENTURE_PARTNERS - Accounts | 2023-04-01 | 30-06-2022 | £7,397 Cash £-85,183 equity |
MINORITY_VENTURE_PARTNERS - Accounts | 2022-04-01 | 30-06-2021 | £4,783 Cash £-59,480 equity |
Dormant Company Accounts - MINORITY VENTURE PARTNERS 9 LIMITED | 2020-02-28 | 30-06-2019 | £1 Cash £1 equity |
Dormant Company Accounts - NEW VENTURE PROPERTY LIMITED | 2019-01-15 | 31-07-2018 | £1 Cash £1 equity |
Dormant Company Accounts - NEW VENTURE PROPERTY LIMITED | 2018-04-25 | 31-07-2017 | £1 Cash £1 equity |