Company NameValley Court Freehold Limited
DirectorsPhillip Anthony Capstick and Adan Stanislaw Bryl
Company StatusActive
Company Number09335782
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Phillip Anthony Capstick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameAdan Stanislaw Bryl
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House 42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressMelrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameAlbert Richard Smith
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameJonathan Thomas Webb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameNeil Gregory Ainge Everingham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameMr John Robert Jaquiss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 High Street
Dorking
RH4 1AZ
Director NameMr William Glover
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 High Street
Dorking
RH4 1AZ
Director NameAndrea Jane Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameMr Christopher James Craig
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMr Michael Anthony Spicer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMr Jeremy Douglas Hippolite
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 July 2021)
RoleInvestment Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMark Anthony Mauerberger
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2021(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 August 2022)
RoleDesign Manager In Consulting & Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed01 February 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

26 February 2021Appointment of Mr Jeremy Douglas Hippolite as a director on 28 October 2020 (2 pages)
11 December 2020Confirmation statement made on 1 December 2020 with no updates (2 pages)
3 November 2020Termination of appointment of Christopher James Craig as a director on 28 October 2020 (1 page)
27 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 1 December 2019 with no updates (2 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 December 2018Resolutions
  • RES13 ‐ Cancel £7999 from share prem a/c 31/10/2018
(4 pages)
14 December 2018Solvency Statement dated 31/10/18 (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with updates (9 pages)
22 October 2018Director's details changed for Phillip Anthony Capstick on 7 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Christopher James Craig on 28 August 2018 (2 pages)
3 September 2018Director's details changed for Mr Michael Anthony Spicer on 28 August 2018 (2 pages)
15 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 18
(4 pages)
16 May 2018Appointment of Heritage Management Limited as a secretary on 1 February 2018 (3 pages)
13 April 2018Registered office address changed from , 104 High Street, Dorking, RH4 1AZ, England to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 13 April 2018 (1 page)
11 January 2018Termination of appointment of William Glover as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of Andrea Jane Neill as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of John Robert Jaquiss as a director on 9 January 2018 (1 page)
11 January 2018Appointment of Mr Christopher James Craig as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Mr Michael Anthony Spicer as a director on 9 January 2018 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
18 October 2017Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages)
18 October 2017Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages)
10 October 2017Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages)
10 October 2017Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages)
4 July 2017Director's details changed for William Glover on 4 July 2017 (2 pages)
4 July 2017Cessation of Neil Gregory Ainge Everingham as a person with significant control on 4 July 2017 (1 page)
4 July 2017Director's details changed for William Glover on 4 July 2017 (2 pages)
4 July 2017Cessation of Neil Gregory Ainge Everingham as a person with significant control on 4 July 2017 (1 page)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page)
28 April 2017Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 104 High Street Dorking RH4 1AZ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from , C/O Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 28 April 2017 (1 page)
29 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
25 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 17
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 17
(4 pages)
3 November 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
3 November 2016Statement of capital on 3 November 2016
  • GBP 16
(3 pages)
3 November 2016Solvency Statement dated 20/09/16 (1 page)
3 November 2016Statement of capital on 3 November 2016
  • GBP 16
(3 pages)
3 November 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
3 November 2016Solvency Statement dated 20/09/16 (1 page)
3 November 2016Statement by Directors (1 page)
3 November 2016Statement by Directors (1 page)
4 October 2016Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages)
10 August 2016Appointment of William Glover as a director on 1 August 2016 (2 pages)
10 August 2016Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages)
10 August 2016Appointment of William Glover as a director on 1 August 2016 (2 pages)
7 July 2016Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages)
7 July 2016Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages)
7 July 2016Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page)
7 July 2016Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (19 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (19 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 16
(6 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 16
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016.
(8 pages)
30 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 16
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2016.
(8 pages)
30 March 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 16
(4 pages)
30 March 2015Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 16
(4 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 17
(38 pages)
1 December 2014Incorporation
Statement of capital on 2014-12-01
  • GBP 17
(38 pages)