UKBizDB.co.uk

VALESTAR PROPERTIES LIMITED

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

This company is commonly known as Valestar Properties Limited. The company was founded 26 years ago and was given the registration number 03448450. The firm's registered office is in BARKING. You can find them at Unit 1, Barking Industrial Park, Alfreds Way, Barking, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VALESTAR PROPERTIES LIMITED
Company Number:03448450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1, Barking Industrial Park, Alfreds Way, Barking, England, IG11 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Elm Grove, Hornchurch, England, RM11 3UA

Director30 March 2016Active
14, Elm Grove, Hornchurch, England, RM11 3UA

Director01 October 2011Active
14, Elm Grove, Hornchurch, England, RM11 3UA

Director09 March 2021Active
204 Lodge Lane, Grays, RM16 2TP

Secretary16 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 October 1997Active
204 Lodge Lane, Grays, RM16 2TP

Director01 June 2006Active
221 Westrow Drive, Barking, IG11 9BS

Director31 October 2006Active
221 Westrow Drive, Barking, IG11 9BS

Director01 October 2004Active
Little Oaks, Westend Lane, Slough, United Kingdom, SL2 4ND

Director01 September 2011Active
221 Westrow Drive, Barking, IG11 9BS

Director16 October 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 October 1997Active

People with Significant Control

Mrs Paramjit Kaur
Notified on:09 July 2021
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:14, Elm Grove, Hornchurch, England, RM11 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurvir Singh Atkar
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:Indian
Country of residence:England
Address:204, Lodge Lane, Grays, England, RM16 2TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paramjit Kaur Dhesi
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:14, Elm Grove, Hornchurch, England, RM11 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jasbir Singh Dhesi
Notified on:30 June 2016
Status:Active
Date of birth:September 1957
Nationality:Indian
Country of residence:England
Address:14, Elm Grove, Hornchurch, England, RM11 3UA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Capital

Capital cancellation shares.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Capital

Capital return purchase own shares.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.