UKBizDB.co.uk

VALUE RETAIL PLC

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

This company is commonly known as Value Retail Plc. The company was founded 31 years ago and was given the registration number 02782532. The firm's registered office is in . You can find them at 19 Berkeley Street, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:VALUE RETAIL PLC
Company Number:02782532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Berkeley Street, London, W1J 8ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Berkeley Street, London, W1J 8ED

Secretary09 February 2021Active
Management Office, 50 Pingle Drive, Bicester, England, OX26 6WD

Director01 May 2001Active
54a, Tufton Street, London, England, SW1P 3QL

Director20 April 2023Active
Marble Arch House, 66 Seymour Street, London, United Kingdom, W1H 5BX

Director02 November 2020Active
Management Office, 50 Pingle Drive, Bicester, England, OX26 6WD

Director-Active
19 Berkeley Street, London, W1J 8ED

Director29 January 1993Active
22/24, Buckingham Palace Road, London, England, SW1W 0QP

Director01 March 2016Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Director16 October 1995Active
19 Berkeley Street, London, W1J 8ED

Director-Active
Marble Arch House, 66 Seymour Street, London, United Kingdom, W1H 5BX

Director09 February 2021Active
Management Office, 50 Pingle Drive, Bicester, United Kingdom, OX26 6WD

Secretary29 August 2003Active
Copper Beech, 4 Burham Close Wootton, Northampton, NN4 6EZ

Secretary29 October 1996Active
Hawes Cottage 52 Hawes Lane, West Wickham, BR4 0DB

Secretary-Active
Hammerson Plc, 90 York Way, London, England, N1 9GE

Director17 July 2019Active
192 White Oak Ridge Road, Short Hills, New Jersey 07078, Usa,

Director29 January 1993Active
Management Office, 50 Pingle Drive, Bicester, OX26 6WD

Director01 November 2007Active
19 Berkeley Street, London, W1J 8ED

Director25 July 2006Active
Management Office, 50 Pingle Drive, Bicester, England, OX26 6WD

Director06 July 2005Active
19 Berkeley Street, London, W1J 8ED

Director21 August 2012Active
24 Alwyne Road, London, N1 2HN

Director29 January 1993Active
Church End Cottage, Church End, Bledlow, HP27 9PE

Director-Active
15 Pavilion Court, Frognal Rise, London, NW3 6PZ

Director01 June 1993Active
19 Berkeley Street, London, W1J 8ED

Director03 July 2001Active
19 Berkeley Street, London, W1J 8ED

Director03 April 2000Active
19 Berkeley Street, London, W1J 8ED

Director01 January 2013Active

People with Significant Control

Mr Scott David Malkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:American,
Address:19 Berkeley Street, W1J 8ED
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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type group.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type group.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type group.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.