Company NameValler Properties Limited
DirectorAlfred Valler
Company StatusActive
Company Number03820088
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alfred Valler
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressLeam Corner Windmill Lane
Balsall Common
Coventry
West Midlands
CV7 7GY
Secretary NamePatricia Valler
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleSecretary
Correspondence AddressLeam Corner
Windmill Lane, Balsall Common
Coventry
West Midlands
CV7 7GY
Director NameGwynneth Brenda Ashdown
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RolePart Time Secretary
Correspondence Address335 Jockey Road
Boldmere
Sutton Coldfield
West Midlands
B73 5XE
Secretary NameSusan Ann Davis
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address335 Jockey Road
Boldmere
Sutton Coldfield
West Midlands
B73 5XE

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 February 2021Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 11 February 2021 (1 page)
12 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (3 pages)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
14 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 05/08/09; full list of members (3 pages)
20 August 2009Return made up to 05/08/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 August 2008Return made up to 05/08/08; full list of members (3 pages)
8 August 2008Return made up to 05/08/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
7 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
22 August 2007Registered office changed on 22/08/07 from: 71 duke street mayfair london W1K 5NY (1 page)
22 August 2007Registered office changed on 22/08/07 from: 71 duke street mayfair london W1K 5NY (1 page)
16 August 2007Registered office changed on 16/08/07 from: 71 duke street mayfair london W1K 5NY (1 page)
16 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 335 jockey road sutton coldfield west midlands B73 5XE (1 page)
16 August 2007Registered office changed on 16/08/07 from: 335 jockey road sutton coldfield west midlands B73 5XE (1 page)
16 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 71 duke street mayfair london W1K 5NY (1 page)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
2 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
18 August 2006Return made up to 05/08/06; full list of members (2 pages)
18 August 2006Return made up to 05/08/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
31 August 2005Return made up to 05/08/05; full list of members (2 pages)
31 August 2005Return made up to 05/08/05; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 August 2004Return made up to 05/08/04; full list of members (6 pages)
17 August 2004Return made up to 05/08/04; full list of members (6 pages)
29 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 August 2003Return made up to 05/08/03; full list of members (6 pages)
21 August 2003Return made up to 05/08/03; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
19 August 2002Return made up to 05/08/02; full list of members (6 pages)
19 August 2002Return made up to 05/08/02; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 August 2001Return made up to 05/08/01; full list of members (6 pages)
8 August 2001Return made up to 05/08/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
30 August 2000Return made up to 05/08/00; full list of members (6 pages)
30 August 2000Return made up to 05/08/00; full list of members (6 pages)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
5 August 1999Incorporation (10 pages)
5 August 1999Incorporation (10 pages)