VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Ventress Group Limited

Address
Gonville Place
Cambridge
CB1 1LY
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
7 January 2017
End of VAT Registration
1 February 2019
Company Register Address Tunbridge Hall 60 Tunbridge Lane
Great Abington
CB25 9DU
Company No. 10475225 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)55100 - Hotels and similar accommodation
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Chaplin Group Limited Status: Active Notified: 11/11/2016 Companies House Number: 10428718 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Chaplin, David John Harold Bottisham, Cambridge, United Kingdom Status: Active Notified: 11/11/2016 Date of Birth: 10/1963 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Chaplin, Nathalie Ghislaine Bottisham, Cambridge, United Kingdom Status: Active Notified: 11/11/2016 Date of Birth: 09/1970 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: French
    Pennsec Limited, London, United Kingdom Status: Active Notified: 11/11/2016 Role: Secretary Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Green Bottle Recycling Limited Status: Active Notified: 18/12/2016 Companies House Number: 00607083 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ridgeon Estate Company Limited Status: Active Notified: 16/12/2016 Companies House Number: 00514797 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ridgeon Estate Company Limited Status: Active Notified: 16/12/2016 Companies House Number: 00514797 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The Ship Hotel Brancaster LTD | The Ship Hotel Status: Active Notified: 26/06/2020 Companies House Number: 12699917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ridgeon Estate (Norwich) Limited Status: Ceased Notified: 31/12/2021 Ceased: 31/12/2021 Companies House Number: 08534326 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Maids Head Hotel Limited Status: Ceased Notified: 31/12/2021 Ceased: 31/12/2021 Companies House Number: 08270046 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors