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.
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 | : |
|
Registered Address | : | Shirley Lodge 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nabs, Scalby Nabs, Scalby, Scarborough, England, YO13 0SL | Director | 19 October 2017 | Active |
1343, Green Street, Salt Lake City, United States, 84105 | Director | 21 March 2024 | Active |
The Nabs, Scalby Nabs, Scalby, Scarborough, England, YO13 0SL | Director | 31 March 2014 | Active |
The Elm, Belleair Farm, Newton, Frodsham, England, WA6 7EH | Director | 21 March 2024 | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, YO13 0RP | Director | 19 October 2017 | Active |
Shirley Lodge, 20 North St, Scalby, Scarborough, United Kingdom, YO13 0RP | Director | 21 March 2024 | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP | Director | 17 April 1997 | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP | Director | - | Active |
71, Norwood Street, Beckenham Sydenham, Christchurch, New Zealand, | Director | 21 March 2024 | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP | Secretary | 12 February 2009 | Active |
21 Town Street, Old Malton, Malton, YO17 7HB | Secretary | 01 July 2004 | Active |
Martin Garth, 86 Hutton Buscel, Scarborough, YO13 9LN | Secretary | - | Active |
25 Mayville Avenue, Scarborough, YO12 7NW | Secretary | 06 April 1994 | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP | Director | 17 April 1997 | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP | Director | 17 April 1997 | Active |
Bay Horse Cottage, 19 Main Street Ebberston, Scarborough, YO13 9NR | Director | - | Active |
Shirley Lodge, 20 North Street, Scalby, Scarborough, England, YO13 0RP | Director | 25 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.