This company is commonly known as Valdon Properties Limited. The company was founded 61 years ago and was given the registration number 00746356. The firm's registered office is in LONDON. You can find them at 47 Dorset Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | VALDON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00746356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1963 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Dorset Street, London, W1U 7ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regina House, 124 Finchley Road, London, England, NW3 5JS | Corporate Secretary | 01 September 2023 | Active |
Flat 7, 103-105 Harley Street, London, W1G 6AJ | Director | - | Active |
Flat 2, Chadwick House, 9 Exchange Court, London, United Kingdom, WC2R 0PP | Director | 30 September 2003 | Active |
86 Fidlas Avenue, Llanishen, Cardiff, CF14 0NZ | Secretary | 01 October 2003 | Active |
Flat 2, Chadwick House, 9 Exchange Court, London, United Kingdom, WC2R 0PP | Secretary | 23 November 2005 | Active |
44 Wentworth Avenue, Ascot, SL5 8HQ | Secretary | - | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Corporate Secretary | 07 September 2017 | Active |
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR | Corporate Secretary | 25 March 2003 | Active |
12 Springfield Road, St Johns Wood, London, NW8 0QN | Director | - | Active |
12 Springfield Road, St Johns Wood, London, NW8 0QN | Director | - | Active |
Mr Malcolm Von Waynaghy De Demko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British,Australian |
Country of residence | : | United Kingdom |
Address | : | 45, Hawthorn Street, Wilmslow, United Kingdom, SK9 5EH |
Nature of control | : |
|
Miss Natasha Pearl Marjorie Garvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Chadwick House, London, United Kingdom, WC2R 0PP |
Nature of control | : |
|
Ms Tanya Louise Garvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, 47 Dorset Street, London, United Kingdom, W1U 7ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-19 | Officers | Change corporate secretary company with change date. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Officers | Change person secretary company with change date. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.