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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Elm Grove, Hornchurch, England, RM11 3UA | Director | 30 March 2016 | Active |
14, Elm Grove, Hornchurch, England, RM11 3UA | Director | 01 October 2011 | Active |
14, Elm Grove, Hornchurch, England, RM11 3UA | Director | 09 March 2021 | Active |
204 Lodge Lane, Grays, RM16 2TP | Secretary | 16 October 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 October 1997 | Active |
204 Lodge Lane, Grays, RM16 2TP | Director | 01 June 2006 | Active |
221 Westrow Drive, Barking, IG11 9BS | Director | 31 October 2006 | Active |
221 Westrow Drive, Barking, IG11 9BS | Director | 01 October 2004 | Active |
Little Oaks, Westend Lane, Slough, United Kingdom, SL2 4ND | Director | 01 September 2011 | Active |
221 Westrow Drive, Barking, IG11 9BS | Director | 16 October 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Capital | Capital cancellation shares. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Capital | Capital return purchase own shares. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.