VALERIE COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVALERIE COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00769590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for VALERIE COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VALERIE COURT LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for VALERIE COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2025 with updates

    8 pagesCS01

    Secretary's details changed for Chansecs Limited on Dec 16, 2024

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher David Eldred as a director on Aug 23, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Christopher David Eldred as a director on Jul 08, 2022

    2 pagesAP01

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Susan Lesley Wix as a director on Nov 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Mr Adrian Roland Michacz as a director on May 13, 2019

    2 pagesAP01

    Confirmation statement made on Mar 27, 2019 with updates

    3 pagesCS01

    Termination of appointment of Pauline Waller as a director on Feb 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Antony David William Parker as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Richard Paul Raymond as a director on May 23, 2018

    1 pagesTM01

    Termination of appointment of Richard Paul Raymond as a director on May 23, 2018

    1 pagesTM01

    Who are the officers of VALERIE COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANSECS LIMITED
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    United Kingdom
    Secretary
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05893534
    120444430001
    BISSET, Jennifer
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    England
    Director
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    England
    EnglandBritishRetired28257750001
    BOWLEY, Malcolm
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    England
    Director
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    England
    EnglandBritishRetired209223340001
    MICHACZ, Adrian Roland
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    England
    Director
    Chiltern House
    Marsack Street
    RG4 5AP Caversham
    C/O Chaneys Chartered Surveyors
    Reading
    England
    EnglandBritishCivil Engineer261071860001
    BUCK, Peter Alfred
    12 Cross Street
    RG1 1SS Reading
    Berkshire
    Secretary
    12 Cross Street
    RG1 1SS Reading
    Berkshire
    British33553850001
    CLEAVER, Martin
    Denewood
    Nine Mile Ride Finchampstead
    RG40 4QB Wokingham
    Berkshire
    Secretary
    Denewood
    Nine Mile Ride Finchampstead
    RG40 4QB Wokingham
    Berkshire
    British59788910001
    FIELDING, Sandra Janice
    5 Downshire Square
    RG1 6NJ Reading
    Berkshire
    Secretary
    5 Downshire Square
    RG1 6NJ Reading
    Berkshire
    British92530460001
    RHYS, Llewelyn Arthur
    4 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Secretary
    4 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    BritishCivil Servant39258350001
    BISSET, Jennifer
    39 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    39 Valerie Court
    RG1 6HP Reading
    Berkshire
    EnglandBritishSecretary Of Drury28257750001
    BRYANT, Monica Hazel
    Flat 20 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    Flat 20 Valerie Court
    RG1 6HP Reading
    Berkshire
    BritishRetired26665740001
    BRYANT, Victor Charles
    20 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Director
    20 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    BritishRetired Lecturer78649150001
    COWAN, Marie-Therese
    26 Gillingham Close
    Kings Worthy
    SO23 7RL Winchester
    Hampshire
    Director
    26 Gillingham Close
    Kings Worthy
    SO23 7RL Winchester
    Hampshire
    BritishStore Demonstrator46812160001
    DADSON, Kenneth John
    9 Wetherby Close
    Caversham
    RG4 8UD Reading
    Berkshire
    Director
    9 Wetherby Close
    Caversham
    RG4 8UD Reading
    Berkshire
    BritishRetired54247190001
    ELDRED, Christopher David
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    EnglandBritishConsultant Geologist293267460001
    FIELDING, Sandra Janice
    5 Downshire Square
    RG1 6NJ Reading
    Berkshire
    Director
    5 Downshire Square
    RG1 6NJ Reading
    Berkshire
    BritishRetired92530460001
    GILL, Sophie
    Crockhamwell Road
    RG5 3JP Woodley
    115
    Reading
    Director
    Crockhamwell Road
    RG5 3JP Woodley
    115
    Reading
    EnglandBritishCost Engineer149474980001
    GUEST, Charles William
    18 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    18 Valerie Court
    RG1 6HP Reading
    Berkshire
    BritishRetired Bookseller28853780001
    LOOKER, Timothy Iain
    36 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Director
    36 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    United KingdomBritishBuyer122394970001
    MAJOR, Ronald
    Flat 36 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    Flat 36 Valerie Court
    RG1 6HP Reading
    Berkshire
    BritishRetired26665750001
    PARKER, Antony David William
    Crockhamwell Road
    RG5 3JP Woodley
    115
    Reading
    Director
    Crockhamwell Road
    RG5 3JP Woodley
    115
    Reading
    EnglandBritishLettings Consultant170155200001
    PARKER, Antony David William
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    EnglandBritishLettings Consultant170155200001
    PRIOR, Sandra
    7 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    7 Valerie Court
    RG1 6HP Reading
    Berkshire
    United KingdomBritishProperty Management122125030002
    RAYMOND, Richard Paul
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    EnglandBritishHead Of Resources152677220001
    RAYSON, Kenneth Vernon
    34 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Director
    34 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    BritishRetired54247100001
    RAYSON, Sylvia
    34 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Director
    34 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    BritishRetired Teacher59739880001
    RHYS, Llewelyn Arthur
    4 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Director
    4 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    BritishCivil Servant39258350001
    ROLAND, Ilse Anna Frieda
    Flat 31 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    Flat 31 Valerie Court
    RG1 6HP Reading
    Berkshire
    BritishCivil Servant26665770001
    SMITH, Adam James
    6 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    Director
    6 Valerie Court
    Bath Road
    RG1 6HP Reading
    Berkshire
    BritishJournalist108004370001
    WALLER, Pauline
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    United KingdomBritishRetired201498370001
    WELCHMAN, Jean
    Flat 10 Valerie Court
    RG1 6HP Reading
    Berkshire
    Director
    Flat 10 Valerie Court
    RG1 6HP Reading
    Berkshire
    BritishCompany Director26665780001
    WIX, Susan Lesley
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    EnglandBritishRetired46812000001
    WIX, Susan Lesley
    28 Valerie Court
    Bath Road
    RG1 6HP Reading
    Director
    28 Valerie Court
    Bath Road
    RG1 6HP Reading
    EnglandBritishReceptionist46812000001

    What are the latest statements on persons with significant control for VALERIE COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017The 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