ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Venta Propco 2 Limited

Venta Propco 2 Limited is an active company incorporated on 9 June 2022 with the registered office located in London, Greater London. Venta Propco 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14162578
Private limited company
Age
3 years
Incorporated 9 June 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Grand Buildings
1-3 Strand
London
WC2N 5HR
England
Address changed on 4 Nov 2024 (12 months ago)
Previous address was 7 Albemarle Street London W1S 4HQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1971
Director • Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in England • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venta Propco 3 Limited
Mr David Gordon Smith, David Richard Walters, and 3 more are mutual people.
Active
Venta Propco 1 Limited
David Richard Walters, Shaun Brian Hose, and 2 more are mutual people.
Active
Venta Jv-Co Limited
David Richard Walters, Shaun Brian Hose, and 1 more are mutual people.
Active
JLPPT Holdco 7 Limited
Shaun Brian Hose and Heather Carol Day are mutual people.
Active
Eurocore Centre Square Limited
Shaun Brian Hose and Heather Carol Day are mutual people.
Active
Eurocore Pelham Limited
Shaun Brian Hose and Heather Carol Day are mutual people.
Active
Eurocore OLD Mill Limited
Shaun Brian Hose and Heather Carol Day are mutual people.
Active
Eurocore Sandpiper Limited
Shaun Brian Hose and Heather Carol Day are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£14.02K
Increased by £14.02K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.02K
Increased by £14.02K (%)
Total Liabilities
-£20.31K
Decreased by £9.92K (-33%)
Net Assets
-£6.29K
Increased by £23.93K (-79%)
Debt Ratio (%)
145%
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Subsidiary Accounts Submitted
6 Months Ago on 30 Apr 2025
Registered Address Changed
12 Months Ago on 4 Nov 2024
David Richard Walters Resigned
1 Year 3 Months Ago on 31 Jul 2024
David Gordon Smith Resigned
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
Duncan Robert Holmes Resigned
1 Year 7 Months Ago on 15 Mar 2024
Shaun Brian Hose Appointed
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover Venta Propco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 8 May 2025
Submitted on 11 Aug 2025
Confirmation statement made on 8 June 2025 with updates
Submitted on 9 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 24 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 24 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Apr 2025
Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Grand Buildings 1-3 Strand London WC2N 5HR on 4 November 2024
Submitted on 4 Nov 2024
Termination of appointment of David Gordon Smith as a director on 31 July 2024
Submitted on 8 Aug 2024
Termination of appointment of David Richard Walters as a director on 31 July 2024
Submitted on 8 Aug 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year