UKBizDB.co.uk

VALLEYCROWN LIMITED

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

This company is commonly known as Valleycrown Limited. The company was founded 40 years ago and was given the registration number 01759573. The firm's registered office is in SCARBOROUGH. You can find them at Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VALLEYCROWN LIMITED
Company Number:01759573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nabs, Scalby Nabs, Scalby, Scarborough, England, YO13 0SL

Director19 October 2017Active
1343, Green Street, Salt Lake City, United States, 84105

Director21 March 2024Active
The Nabs, Scalby Nabs, Scalby, Scarborough, England, YO13 0SL

Director31 March 2014Active
The Elm, Belleair Farm, Newton, Frodsham, England, WA6 7EH

Director21 March 2024Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, YO13 0RP

Director19 October 2017Active
Shirley Lodge, 20 North St, Scalby, Scarborough, United Kingdom, YO13 0RP

Director21 March 2024Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP

Director17 April 1997Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP

Director-Active
71, Norwood Street, Beckenham Sydenham, Christchurch, New Zealand,

Director21 March 2024Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP

Secretary12 February 2009Active
21 Town Street, Old Malton, Malton, YO17 7HB

Secretary01 July 2004Active
Martin Garth, 86 Hutton Buscel, Scarborough, YO13 9LN

Secretary-Active
25 Mayville Avenue, Scarborough, YO12 7NW

Secretary06 April 1994Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP

Director17 April 1997Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP

Director17 April 1997Active
Bay Horse Cottage, 19 Main Street Ebberston, Scarborough, YO13 9NR

Director-Active
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP

Director25 July 2001Active

People with Significant Control

Mr George Andrew Pindar
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Shirley Lodge, North Street, Scarborough, England, YO13 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Margaret Ann Lumby
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:The Nabs, Scalby Nabs, Scarborough, England, YO13 0SL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.