ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ventureforth Business Park Limited

Ventureforth Business Park Limited is an active company incorporated on 22 July 1996 with the registered office located in Great Yarmouth, Norfolk. Ventureforth Business Park Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03227781
Private limited company
Age
29 years
Incorporated 22 July 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 January 2025 (9 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (2 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Floor Three, Ferry House
South Denes Road
Great Yarmouth
Norfolk
NR30 3PJ
England
Address changed on 15 Oct 2025 (11 days ago)
Previous address was Ventureforth House South Denes Road Great Yarmouth Norfolk NR30 3PT
Telephone
01493331112
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1939
Director • Solicitor • British • Lives in UK • Born in Feb 1965
Mr James William McKinnon Manclark
PSC • British • Lives in UK • Born in Dec 1939
Ventureforth 2000 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ventureforth 2000 Limited
James William McKinnon Manclark and Rory Michael Stuart Milne are mutual people.
Active
Doonbye Properties Limited
James William McKinnon Manclark and Rory Michael Stuart Milne are mutual people.
Active
Knowe Properties Limited
James William McKinnon Manclark and Rory Michael Stuart Milne are mutual people.
Active
Brotstown Developments Limited
James William McKinnon Manclark and Rory Michael Stuart Milne are mutual people.
Active
Wester Calderhead (Property) Limited
James William McKinnon Manclark and Rory Michael Stuart Milne are mutual people.
Active
Rixint Limited
Rory Michael Stuart Milne and James William McKinnon Manclark are mutual people.
Active
Advisewatch Limited
Rory Michael Stuart Milne and James William McKinnon Manclark are mutual people.
Active
Silverfern (St. Mary's) Limited
Rory Michael Stuart Milne and James William McKinnon Manclark are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.17M
Increased by £328.16K (+18%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£6.1M
Increased by £227.95K (+4%)
Total Liabilities
-£392.82K
Decreased by £13.56K (-3%)
Net Assets
£5.7M
Increased by £241.51K (+4%)
Debt Ratio (%)
6%
Decreased by 0.48% (-7%)
Latest Activity
Registered Address Changed
11 Days Ago on 15 Oct 2025
Mr James William Mckinnon Manclark (PSC) Details Changed
12 Days Ago on 14 Oct 2025
Ventureforth 2000 Limited (PSC) Details Changed
12 Days Ago on 14 Oct 2025
Full Accounts Submitted
3 Months Ago on 4 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Mr James William Mckinnon Manclark Details Changed
9 Months Ago on 3 Jan 2025
Mr James William Mckinnon Manclark (PSC) Details Changed
9 Months Ago on 3 Jan 2025
Mr James William Mckinnon Manclark Details Changed
9 Months Ago on 3 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Jan 2024
Get Credit Report
Discover Ventureforth Business Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ventureforth House South Denes Road Great Yarmouth Norfolk NR30 3PT to Floor Three, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ on 15 October 2025
Submitted on 15 Oct 2025
Change of details for Ventureforth 2000 Limited as a person with significant control on 14 October 2025
Submitted on 15 Oct 2025
Change of details for Mr James William Mckinnon Manclark as a person with significant control on 14 October 2025
Submitted on 15 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 4 Jul 2025
Director's details changed for Mr James William Mckinnon Manclark on 3 January 2025
Submitted on 3 Jan 2025
Change of details for Mr James William Mckinnon Manclark as a person with significant control on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr James William Mckinnon Manclark on 3 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 3 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 30 Sep 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year