UKBizDB.co.uk

VALBOR PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Valbor Properties Limited. The company was founded 20 years ago and was given the registration number 05116644. The firm's registered office is in LONDON. You can find them at Hilton Consulting 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VALBOR PROPERTIES LIMITED
Company Number:05116644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hilton Consulting 119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Secretary07 May 2004Active
C/O Hilton Consulting, Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom, W10 5BN

Director25 May 2017Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary30 April 2004Active
10, Victoria Flats, Sliema, Malta, SLM 1832

Director25 August 2008Active
5/2 Merchants Street, Valletta, Malta, VLT10

Corporate Director07 May 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director30 April 2004Active

People with Significant Control

Mr Kurt Catania
Notified on:27 March 2017
Status:Active
Date of birth:January 1984
Nationality:Maltese
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Clarissa Cefai
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Maltese
Address:Hilton Consulting, 119 The Hub, London, W10 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Franco Falzon
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:Maltese
Address:Hilton Consulting, 119 The Hub, London, W10 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adriano Cefai
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Maltese
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Renato Cefai
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:Maltese
Country of residence:United Kingdom
Address:C/O Hilton Consulting, Studio 133, Canalot Studios, London, United Kingdom, W10 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.