UKBizDB.co.uk

VALON PROPERTY LIMITED

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

This company is commonly known as Valon Property Limited. The company was founded 6 years ago and was given the registration number 11066005. The firm's registered office is in HERNE BAY. You can find them at 8 Ellis Way, , Herne Bay, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VALON PROPERTY LIMITED
Company Number:11066005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 Ellis Way, Herne Bay, United Kingdom, CT6 7DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Maltings, Littlebourne, Canterbury, England, CT3 1SS

Secretary15 November 2017Active
12, The Maltings, Littlebourne, Canterbury, England, CT3 1SS

Director15 November 2017Active
12, The Maltings, Littlebourne, Canterbury, England, CT3 1SS

Director04 May 2023Active
30 Harry Cole Court, Thurlow Street, London, England, SE17 2FY

Director17 June 2020Active

People with Significant Control

Mrs. Marta Grech Arcadian
Notified on:04 May 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:12, The Maltings, Canterbury, England, CT3 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Boag
Notified on:22 May 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:30 Harry Cole Court, Thurlow Street, London, England, SE17 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Goldencross Foundation
Notified on:28 November 2017
Status:Active
Country of residence:Republic Of Panama
Address:East 53rd Street, Marbella, City Of Panama, Republic Of Panama,
Nature of control:
  • Ownership of shares 75 to 100 percent
Valon Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:8, Ellis Way, Herne Bay, England, CT6 7DA
Nature of control:
  • Right to appoint and remove directors
Mr Edmund Arcadian
Notified on:15 November 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:1, St. James's Walk, London, United Kingdom, EC1R 0AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edmund Arcadian
Notified on:15 November 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:12, The Maltings, Canterbury, England, CT3 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-19Resolution

Resolution.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts amended with accounts type micro entity.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Change person secretary company with change date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.