UKBizDB.co.uk

VALEFORCE DEVELOPMENTS LIMITED

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

This company is commonly known as Valeforce Developments Limited. The company was founded 19 years ago and was given the registration number 05183525. The firm's registered office is in MILTON KEYNES. You can find them at Mha Macintyre Hudson, 201 Silbury Boulevard, Milton Keynes, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VALEFORCE DEVELOPMENTS LIMITED
Company Number:05183525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mha Macintyre Hudson, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartwell Moor, 47 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG

Secretary05 November 2004Active
Mha Macintyre Hudson, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director16 May 2011Active
Chartwell Moor, 47 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG

Director05 November 2004Active
Chartwell Moor, 47 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG

Director05 November 2004Active
Mha Macintyre Hudson, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ

Director01 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 July 2004Active

People with Significant Control

Mr Edward John Abraham
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:Mha Macintyre Hudson, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gwendolyn Anne Marie Abraham
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Mha Macintyre Hudson, 201 Silbury Boulevard, Milton Keynes, England, MK9 1LZ
Nature of control:
  • Ownership of shares 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 (7 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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Incorporation

Memorandum articles.

Download
2023-07-13Resolution

Resolution.

Download
2023-07-12Capital

Capital name of class of shares.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-09Address

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

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Capital

Capital allotment shares.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.