Company NameDesktop Valuations Ltd
DirectorsRobert Alan Howell and Alan William Howell
Company StatusActive
Company Number06045522
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Previous NameOptimum Surveyors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Alan Howell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address83 South Street
Dorking
RH4 2JU
Secretary NameMaureen Howell
NationalityBritish
StatusCurrent
Appointed23 April 2008(1 year, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 South Street
Dorking
RH4 2JU
Director NameMr Alan William Howell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 South Street
Dorking
RH4 2JU
Director NameChristopher Darren Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Eastways
Bishops Waltham
Hampshire
SO32 1EX
Director NameJohn O'Connor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Evelyn Close
Waltham Chase
Southampton
Hampshire
SO32 2LJ
Secretary NameRobert Alan Howell
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Vicarage Road
Woking
Surrey
GU22 9BH
Director NameMr Alan William Howell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 South View Road
Ashtead
Surrey
KT21 2NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.validatalsappraisals.com

Location

Registered AddressSuite A Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

3 at £1Robert Alan Howell
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,119
Cash£1,697
Current Liabilities£37,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Registered office address changed from 4 South View Road Ashtead Surrey KT21 2NB to Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD on 5 March 2020 (1 page)
3 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Director's details changed for Mr Robert Alan Howell on 30 November 2015 (2 pages)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(4 pages)
26 February 2016Termination of appointment of Alan William Howell as a director on 30 November 2015 (1 page)
26 February 2016Termination of appointment of Alan William Howell as a director on 30 November 2015 (1 page)
26 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
(4 pages)
26 February 2016Director's details changed for Mr Robert Alan Howell on 30 November 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Director's details changed for Robert Alan Howell on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Robert Alan Howell on 1 December 2013 (2 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
22 January 2014Director's details changed for Robert Alan Howell on 1 December 2013 (2 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Robert Alan Howell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Alan Howell on 10 March 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Appointment terminated director john o'connor (1 page)
31 March 2009Return made up to 09/01/09; full list of members (4 pages)
31 March 2009Return made up to 09/01/09; full list of members (4 pages)
31 March 2009Appointment terminated director john o'connor (1 page)
27 March 2009Return made up to 09/01/08; full list of members (4 pages)
27 March 2009Return made up to 09/01/08; full list of members (4 pages)
6 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Registered office changed on 29/05/2008 from 14 alsford road purbrook waterlooville hampshire PO7 5NE (1 page)
29 May 2008Secretary appointed maureen howell (2 pages)
29 May 2008Appointment terminated secretary robert howell (1 page)
29 May 2008Appointment terminated secretary robert howell (1 page)
29 May 2008Secretary appointed maureen howell (2 pages)
29 May 2008Registered office changed on 29/05/2008 from 14 alsford road purbrook waterlooville hampshire PO7 5NE (1 page)
29 May 2008Director appointed alan william howell (2 pages)
29 May 2008Director appointed alan william howell (2 pages)
11 January 2008Return made up to 22/11/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 22/11/07; full list of members (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
20 July 2007Company name changed optimum surveyors LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed optimum surveyors LIMITED\certificate issued on 20/07/07 (2 pages)
6 June 2007Registered office changed on 06/06/07 from: culvert cottage, the square wickham fareham hampshire PO17 5JT (1 page)
6 June 2007Registered office changed on 06/06/07 from: culvert cottage, the square wickham fareham hampshire PO17 5JT (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 January 2007Incorporation (16 pages)
9 January 2007Incorporation (16 pages)