VENTRA 15 LIMITED
Other letting and operating of own or leased real estate
VENTRA 15 LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
83-85 Baker Street London W1U 6AG United Kingdom
Full company profile for VENTRA 15 LIMITED (06002113), an active company based in London, United Kingdom. Incorporated 17 Nov 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£31.57k
Net Assets
£2.66M
Total Liabilities
£2.40M
Turnover
N/A
Employees
2
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nishma Palasuntheram | Director | British | United Kingdom | 17 Nov 2006 | Active |
| Viswajit Palasuntheram | Director | Sri Lankan | United Kingdom | 17 Nov 2006 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Ventra Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Viswajit Palasuntheram
Sri Lankan
- Ownership Of Shares 75 To 100 Percent
Ventra Group Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
29 and 30 Hall Place, Spalding (PE11 1SG) SOUTH HOLLAND | Freehold | £1,260,000 | 7 Feb 2020 |
Garage 6, Straffan Lodge, 1-3 Belsize Grove, London (NW3 4XE) CAMDEN | Leasehold | - | 7 Feb 2020 |
Flat 6, 571 Kingsbury Road, London (NW9 9EL) BRENT | Leasehold | - | 10 Jun 2010 |
Flat 2, Straffan Lodge, 1-3 Belsize Grove, London and Garage 16 (NW3 4XE) CAMDEN | Leasehold | £770,000 | 19 Aug 2009 |
8 Kenton Road, Harrow (HA1 2BW) HARROW | Freehold | £1,800,000 | 19 Aug 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Persons With Significant Control | Change to Ventra Group Limited as a person with significant control on 19 Mar 2026 | |
| 29 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 19 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 3 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 3 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full |
Change to Ventra Group Limited as a person with significant control on 19 Mar 2026
Annual accounts made up to 30 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to Ventra Group Limited as a person with significant control on 19 Mar 2026
3 weeks ago on 7 Apr 2026
Annual accounts made up to 30 Jun 2025
1 months ago on 29 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 19 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 3 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 3 Mar 2026
