This company is commonly known as Valedane Limited. The company was founded 15 years ago and was given the registration number 06738182. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Owl Barn 15 Lower Farm Drive, Ixworth, Bury St. Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.
Name | : | VALEDANE LIMITED |
---|---|---|
Company Number | : | 06738182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2008 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Owl Barn 15 Lower Farm Drive, Ixworth, Bury St. Edmunds, Suffolk, United Kingdom, IP31 2JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverstone House, 1 Maplefields, Barrells Road, Thurston, Bury St. Edmunds, England, IP31 3GD | Director | 31 October 2008 | Active |
Owl Barn, 15 Lower Farm Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2JW | Secretary | 31 October 2008 | Active |
188, Brampton Road, Bexleyheath, DA7 4SY | Director | 31 October 2008 | Active |
Owl Barn, 15 Lower Farm Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2JW | Director | 15 January 2016 | Active |
Owl Barn, 15 Lower Farm Drive, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2JW | Director | 31 October 2008 | Active |
Trds Properties Limited | ||
Notified on | : | 07 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Silverstone House, 1 Maplefields, Bury St. Edmunds, England, IP31 3GD |
Nature of control | : |
|
Mrs Rosalind Marion Lucas | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silverstone House, 1 Maplefields, Barrells Road, Bury St. Edmunds, England, IP31 3GD |
Nature of control | : |
|
Terence Raymond Lucas | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silverstone House, 1 Maplefields, Barrells Road, Bury St. Edmunds, England, IP31 3GD |
Nature of control | : |
|
Mr Daniel James Lucas | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Owl Barn, 15 Lower Farm Drive, Bury St. Edmunds, United Kingdom, IP31 2JW |
Nature of control | : |
|
Dover Farm Developments Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Owl Barn, 15 Lower Farm Drive, Bury St. Edmunds, United Kingdom, IP31 2JW |
Nature of control | : |
|
Mr Terrence Raymond Lucas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Owl Barn, 15 Lower Farm Drive, Bury St. Edmunds, United Kingdom, IP31 2JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.