VALERIE COURT LIMITED
Overview
Company Name | VALERIE COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00769590 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VALERIE COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is VALERIE COURT LIMITED located?
Registered Office Address | C/O Chaneys Chartered Surveyors Chiltern House Marsack Street RG4 5AP Caversham Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VALERIE COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for VALERIE COURT LIMITED?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for VALERIE COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with updates | 8 pages | CS01 | ||
Secretary's details changed for Chansecs Limited on Dec 16, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher David Eldred as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Christopher David Eldred as a director on Jul 08, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Susan Lesley Wix as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Appointment of Mr Adrian Roland Michacz as a director on May 13, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of Pauline Waller as a director on Feb 15, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Antony David William Parker as a director on May 23, 2017 | 1 pages | TM01 | ||
Termination of appointment of Richard Paul Raymond as a director on May 23, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Paul Raymond as a director on May 23, 2018 | 1 pages | TM01 | ||
Who are the officers of VALERIE COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANSECS LIMITED | Secretary | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading United Kingdom |
| 120444430001 | ||||||||||
BISSET, Jennifer | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | Retired | 28257750001 | ||||||||
BOWLEY, Malcolm | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | Retired | 209223340001 | ||||||||
MICHACZ, Adrian Roland | Director | Chiltern House Marsack Street RG4 5AP Caversham C/O Chaneys Chartered Surveyors Reading England | England | British | Civil Engineer | 261071860001 | ||||||||
BUCK, Peter Alfred | Secretary | 12 Cross Street RG1 1SS Reading Berkshire | British | 33553850001 | ||||||||||
CLEAVER, Martin | Secretary | Denewood Nine Mile Ride Finchampstead RG40 4QB Wokingham Berkshire | British | 59788910001 | ||||||||||
FIELDING, Sandra Janice | Secretary | 5 Downshire Square RG1 6NJ Reading Berkshire | British | 92530460001 | ||||||||||
RHYS, Llewelyn Arthur | Secretary | 4 Valerie Court Bath Road RG1 6HP Reading Berkshire | British | Civil Servant | 39258350001 | |||||||||
BISSET, Jennifer | Director | 39 Valerie Court RG1 6HP Reading Berkshire | England | British | Secretary Of Drury | 28257750001 | ||||||||
BRYANT, Monica Hazel | Director | Flat 20 Valerie Court RG1 6HP Reading Berkshire | British | Retired | 26665740001 | |||||||||
BRYANT, Victor Charles | Director | 20 Valerie Court Bath Road RG1 6HP Reading Berkshire | British | Retired Lecturer | 78649150001 | |||||||||
COWAN, Marie-Therese | Director | 26 Gillingham Close Kings Worthy SO23 7RL Winchester Hampshire | British | Store Demonstrator | 46812160001 | |||||||||
DADSON, Kenneth John | Director | 9 Wetherby Close Caversham RG4 8UD Reading Berkshire | British | Retired | 54247190001 | |||||||||
ELDRED, Christopher David | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | Consultant Geologist | 293267460001 | ||||||||
FIELDING, Sandra Janice | Director | 5 Downshire Square RG1 6NJ Reading Berkshire | British | Retired | 92530460001 | |||||||||
GILL, Sophie | Director | Crockhamwell Road RG5 3JP Woodley 115 Reading | England | British | Cost Engineer | 149474980001 | ||||||||
GUEST, Charles William | Director | 18 Valerie Court RG1 6HP Reading Berkshire | British | Retired Bookseller | 28853780001 | |||||||||
LOOKER, Timothy Iain | Director | 36 Valerie Court Bath Road RG1 6HP Reading Berkshire | United Kingdom | British | Buyer | 122394970001 | ||||||||
MAJOR, Ronald | Director | Flat 36 Valerie Court RG1 6HP Reading Berkshire | British | Retired | 26665750001 | |||||||||
PARKER, Antony David William | Director | Crockhamwell Road RG5 3JP Woodley 115 Reading | England | British | Lettings Consultant | 170155200001 | ||||||||
PARKER, Antony David William | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | Lettings Consultant | 170155200001 | ||||||||
PRIOR, Sandra | Director | 7 Valerie Court RG1 6HP Reading Berkshire | United Kingdom | British | Property Management | 122125030002 | ||||||||
RAYMOND, Richard Paul | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | Head Of Resources | 152677220001 | ||||||||
RAYSON, Kenneth Vernon | Director | 34 Valerie Court Bath Road RG1 6HP Reading Berkshire | British | Retired | 54247100001 | |||||||||
RAYSON, Sylvia | Director | 34 Valerie Court Bath Road RG1 6HP Reading Berkshire | British | Retired Teacher | 59739880001 | |||||||||
RHYS, Llewelyn Arthur | Director | 4 Valerie Court Bath Road RG1 6HP Reading Berkshire | British | Civil Servant | 39258350001 | |||||||||
ROLAND, Ilse Anna Frieda | Director | Flat 31 Valerie Court RG1 6HP Reading Berkshire | British | Civil Servant | 26665770001 | |||||||||
SMITH, Adam James | Director | 6 Valerie Court Bath Road RG1 6HP Reading Berkshire | British | Journalist | 108004370001 | |||||||||
WALLER, Pauline | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | United Kingdom | British | Retired | 201498370001 | ||||||||
WELCHMAN, Jean | Director | Flat 10 Valerie Court RG1 6HP Reading Berkshire | British | Company Director | 26665780001 | |||||||||
WIX, Susan Lesley | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | Retired | 46812000001 | ||||||||
WIX, Susan Lesley | Director | 28 Valerie Court Bath Road RG1 6HP Reading | England | British | Receptionist | 46812000001 |
What are the latest statements on persons with significant control for VALERIE COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0