UKBizDB.co.uk

VALLEY LAW LIMITED

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

This company is commonly known as Valley Law Limited. The company was founded 20 years ago and was given the registration number 05012021. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Heronwood Properties Limited Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VALLEY LAW LIMITED
Company Number:05012021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Heronwood Properties Limited Mill House Centre, 108 Commercial Road, Totton, Southampton, Hampshire, SO40 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Heronwood Properties Limited, Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director12 January 2004Active
C/O Heronwood Properties Limited, Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Secretary12 January 2004Active
C/O Heronwood Properties Limited, Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director12 January 2004Active
C/O Heronwood Properties Limited, Mill House Centre, 108 Commercial Road, Totton, Southampton, England, SO40 3AE

Director12 January 2004Active

People with Significant Control

Ran Investment Properties Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:Mill House Business Centre, 108 Commercial Road, Totton, England, SO24 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Suzanne Elizabeth Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:C/O Heronwood Properties Limited, Mill House Centre, 108 Commercial Road, Southampton, England, SO40 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Guy Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:C/O Heronwood Properties Limited, Mill House Centre, 108 Commercial Road, Southampton, England, SO40 3AE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Change person director company with change date.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.