Company NameValeross Properties Limited
DirectorsJohn William Chalk and Elizabeth Reeves-Purdie
Company StatusActive
Company Number01031522
CategoryPrivate Limited Company
Incorporation Date17 November 1971(52 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William Chalk
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1505 The View, 20 Palace Street
London
SW1E 5BB
Secretary NameMr Peter Henry Chalk
NationalityBritish
StatusCurrent
Appointed31 July 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17 Old Church Street
London
SW3 5DL
Director NameElizabeth Reeves-Purdie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameGeoffrey Peter Gay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(23 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1996)
RoleSurveyor
Correspondence Address177 Dawes Road
London
SW6 7QP

Contact

Telephone07 831134798
Telephone regionMobile

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1John William Chalk
98.99%
Ordinary
1 at £1Peter Henry Chalk
1.01%
Ordinary

Financials

Year2014
Turnover£1,488,133
Gross Profit£5,189
Net Worth£4,681,850
Cash£1,953,719
Current Liabilities£1,345,040

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 40 bullingham mansions pitt street london W8.
Outstanding
2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 31A bullingham mansions pitt street london W8.
Outstanding
2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 bullingham mansions pitt street london W8.
Outstanding
2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 22 bullingham mansions pitt street london W8.
Outstanding
2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 20 bullingham mansions pitt street london W8.
Outstanding
2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 43 bullingham mansions pitt street london W8.
Outstanding
2 June 1993Delivered on: 3 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 50 bullingham mansions pitt street london W8.
Outstanding
29 October 1990Delivered on: 30 October 1990
Persons entitled: Wintrust Security Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167-175 (odd) wandsworth high street, london S.W.18 title no. Tgl 20518.
Outstanding
23 June 1989Delivered on: 28 June 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatherley mews, walthamstow, london E17 including all fixed machinery buildings erections and other fixtures and fittings.
Outstanding

Filing History

27 January 2021Registered office address changed from Flat 1, 17 Old Church Street London SW3 5DL England to 68 Grafton Way London W1T 5DS on 27 January 2021 (1 page)
6 October 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 April 2020Director's details changed for Mr John William Chalk on 8 April 2020 (2 pages)
17 April 2020Secretary's details changed for Mr Peter Henry Chalk on 8 April 2020 (3 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
25 October 2018Registered office address changed from 6 Brechin Place London SW7 4QA to Flat 1, 17 Old Church Street London SW3 5DL on 25 October 2018 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
7 July 2016Appointment of Elizabeth Reeves-Purdie as a director on 21 June 2016 (3 pages)
7 July 2016Appointment of Elizabeth Reeves-Purdie as a director on 21 June 2016 (3 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 99
(4 pages)
1 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
1 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 99
(4 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
20 January 2014Amended accounts made up to 30 September 2012 (6 pages)
20 January 2014Amended accounts made up to 30 September 2012 (6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99
(4 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 99
(4 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
31 August 2006Return made up to 31/07/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
28 April 2005Full accounts made up to 30 September 2003 (13 pages)
28 April 2005Full accounts made up to 30 September 2003 (13 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
13 January 2004Full accounts made up to 30 September 2002 (13 pages)
13 January 2004Full accounts made up to 30 September 2002 (13 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (7 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
2 August 1999Return made up to 31/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (6 pages)
2 August 1999Return made up to 31/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page)
11 September 1998Return made up to 31/07/98; full list of members (7 pages)
11 September 1998Registered office changed on 11/09/98 from: 3 headstone lane harrow middlesex HA2 6JH (1 page)
11 September 1998Return made up to 31/07/98; full list of members (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (6 pages)
3 October 1997Return made up to 31/07/97; no change of members (5 pages)
3 October 1997Return made up to 31/07/97; no change of members (5 pages)
17 July 1997Full accounts made up to 30 September 1996 (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (6 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
26 July 1996Return made up to 31/07/96; no change of members (5 pages)
26 July 1996Return made up to 31/07/96; no change of members (5 pages)
17 July 1996Full accounts made up to 30 September 1995 (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (6 pages)
26 July 1995Return made up to 31/07/95; full list of members (8 pages)
26 July 1995Return made up to 31/07/95; full list of members (8 pages)
17 July 1995Full accounts made up to 30 September 1994 (6 pages)
17 July 1995Full accounts made up to 30 September 1994 (6 pages)