General information

Name:

Venderet Limited

Office Address:

Merlin House Brunel Road RG7 4AB Reading

Number: 02084073

Incorporation date: 1986-12-15

Dissolution date: 2022-03-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Venderet came into being in 1986 as a company enlisted under no 02084073, located at RG7 4AB Reading at Merlin House. This firm's last known status was dissolved. Venderet had been in this business field for thirty six years. Venderet Ltd was listed nine years from now as Whiteknights Estate Agents.

For this specific business, the majority of director's responsibilities have so far been fulfilled by Nigel K., Martin P. and Gary W.. As for these three managers, Gary W. had been with the business for the longest period of time, having been a part of directors' team for twenty six years.

The companies with significant control over the firm were as follows: Whiteknights Estate Agents Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Reading at Brunel Road, RG7 4AB, Berkshire and was registered as a PSC under the reg no 08139760. Nigel K..

  • Previous company's names
  • Venderet Ltd 2015-08-15
  • Whiteknights Estate Agents Limited 1986-12-15

Financial data based on annual reports

Company staff

Mandy K.

Role: Secretary

Appointed: 02 October 2012

Latest update: 10 November 2023

Nigel K.

Role: Director

Appointed: 02 October 2012

Latest update: 10 November 2023

Martin P.

Role: Director

Appointed: 01 June 1999

Latest update: 10 November 2023

Gary W.

Role: Director

Appointed: 01 October 1996

Latest update: 10 November 2023

People with significant control

Whiteknights Estate Agents Limited
Address: Merlin House Brunel Road, Reading, Berkshire, RG7 4AB, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 08139760
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel K.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 19 April 2022
Confirmation statement last made up date 05 April 2021
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 June 2012
Date Approval Accounts 28 March 2014
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 October 2014
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2019/05/31 (AA)
filed on: 27th, February 2020
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2015 - 2016

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
35
Company Age

Closest Companies - by postcode