UKBizDB.co.uk

VALDON PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:47 Dorset Street, London, W1U 7ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, England, NW3 5JS

Corporate Secretary01 September 2023Active
Flat 7, 103-105 Harley Street, London, W1G 6AJ

Director-Active
Flat 2, Chadwick House, 9 Exchange Court, London, United Kingdom, WC2R 0PP

Director30 September 2003Active
86 Fidlas Avenue, Llanishen, Cardiff, CF14 0NZ

Secretary01 October 2003Active
Flat 2, Chadwick House, 9 Exchange Court, London, United Kingdom, WC2R 0PP

Secretary23 November 2005Active
44 Wentworth Avenue, Ascot, SL5 8HQ

Secretary-Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Corporate Secretary07 September 2017Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary25 March 2003Active
12 Springfield Road, St Johns Wood, London, NW8 0QN

Director-Active
12 Springfield Road, St Johns Wood, London, NW8 0QN

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Appoint corporate secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-08-01Address

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

Download
2023-06-27Address

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

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Officers

Change corporate secretary company with change date.

Download
2022-04-07Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Officers

Change person secretary company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.