VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED

VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02156721
    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 VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED located?

    Registered Office Address
    George House
    Soothouse Spring
    AL3 6NX St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM 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 VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Melvin Douglas Hilbrown as a director on Mar 25, 2024

    1 pagesTM01

    Termination of appointment of Melvin Douglas Hilbrown as a secretary on Mar 25, 2024

    1 pagesTM02

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 31, 2015 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Dec 31, 2014 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 no member list

    4 pagesAR01

    Who are the officers of VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTLE, Peter George
    St Botolphs
    Shenleybury
    WD7 9DL Radlett
    Herts
    Director
    St Botolphs
    Shenleybury
    WD7 9DL Radlett
    Herts
    United KingdomBritishCompany Director3763740001
    BUTTLE, Peter George
    St Botolphs
    Shenleybury
    WD7 9DL Radlett
    Herts
    Secretary
    St Botolphs
    Shenleybury
    WD7 9DL Radlett
    Herts
    British3763740001
    DOVE, Peter Stephen
    28 Melody Road
    SW18 2QF London
    Secretary
    28 Melody Road
    SW18 2QF London
    BritishSurveyor141661060001
    HILBROWN, Melvin Douglas
    52 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    Secretary
    52 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    BritishDirector29920080001
    MILNER, Janice Mary
    18 Hersham Road
    KT12 1JZ Walton On Thames
    Surrey
    Secretary
    18 Hersham Road
    KT12 1JZ Walton On Thames
    Surrey
    BritishCompany Secretary30515070001
    WRIGHT, David
    Holly House
    17a Yarmouth Road Blofield
    NR13 4JS Norwich
    Secretary
    Holly House
    17a Yarmouth Road Blofield
    NR13 4JS Norwich
    British74416080002
    CHIPPINGTON, William George
    28 High Street
    London Colney
    AL2 1QS St Albans
    Hertfordshire
    Director
    28 High Street
    London Colney
    AL2 1QS St Albans
    Hertfordshire
    EnglandBritishCompany Director5218440001
    DOVE, Peter Stephen
    28 Melody Road
    SW18 2QF London
    Director
    28 Melody Road
    SW18 2QF London
    UkBritishSurveyor141661060001
    GLANVILLE, John
    2 York Road
    AL1 4PL St Albans
    Hertfordshire
    Director
    2 York Road
    AL1 4PL St Albans
    Hertfordshire
    BritishCompany Director444300001
    HILBROWN, Melvin Douglas
    52 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    Director
    52 Battlefield Road
    AL1 4DD St Albans
    Hertfordshire
    EnglandBritishDirector29920080001
    HUTTON, Matthew Millar
    31 King Harry Lane
    AL3 4AS St Albans
    Hertfordshire
    Director
    31 King Harry Lane
    AL3 4AS St Albans
    Hertfordshire
    BritishCompany Director5782890001
    MILNER, Janice Mary
    18 Hersham Road
    KT12 1JZ Walton On Thames
    Surrey
    Director
    18 Hersham Road
    KT12 1JZ Walton On Thames
    Surrey
    BritishPersonnel Manager30515070001
    PETERS, John Douglas
    3 Flowton Grove
    AL5 2JZ Harpenden
    Hertfordshire
    Director
    3 Flowton Grove
    AL5 2JZ Harpenden
    Hertfordshire
    BritishCompany Director1970450001
    WRIGHT, David
    Holly House
    17a Yarmouth Road Blofield
    NR13 4JS Norwich
    Director
    Holly House
    17a Yarmouth Road Blofield
    NR13 4JS Norwich
    BritishDirector74416080002

    Who are the persons with significant control of VALLEY ROAD INDUSTRIAL ESTATE CONSORTIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter George Buttle
    Soothouse Spring
    AL3 6NX St Albans
    George House
    Hertfordshire
    Dec 31, 2016
    Soothouse Spring
    AL3 6NX St Albans
    George House
    Hertfordshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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