Company NameThe Valentine Group Holdings Limited
Company StatusActive
Company Number11281991
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Burgess
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address54 Manor Road
Cheam
Sutton
SM2 7AG
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Manor Road
Cheam
Sutton
SM2 7AG
Secretary NameMrs Joanna Katie Hunt
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address64 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ
Director NameMrs Joanna Katie Burgess
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameMrs Joanna Katie Hunt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL

Location

Registered Address64 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

21 May 2018Delivered on: 23 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 May 2018Delivered on: 23 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 April 2023Registered office address changed from 54 Manor Road Cheam Sutton SM2 7AG England to 64 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 13 April 2023 (1 page)
11 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
29 March 2023Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to 54 Manor Road Cheam Sutton SM2 7AG on 29 March 2023 (1 page)
28 March 2023Director's details changed for Mrs Joanna Katie Burgess on 23 March 2023 (2 pages)
20 October 2022Group of companies' accounts made up to 31 March 2022 (16 pages)
12 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 December 2021Group of companies' accounts made up to 31 March 2021 (15 pages)
31 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
20 October 2020Appointment of Mrs Joanna Katie Hunt as a director on 19 October 2020 (2 pages)
18 September 2020Group of companies' accounts made up to 31 March 2020 (20 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (19 pages)
10 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Company share premium account shall be capitalised and converted 26/03/2019
  • RES13 ‐ Capital shall be increased 26/03/2019
(1 page)
10 April 2019Consolidation of shares on 26 March 2019 (3 pages)
10 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 5,000,100
(3 pages)
8 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
23 May 2018Registration of charge 112819910001, created on 21 May 2018 (20 pages)
23 May 2018Registration of charge 112819910002, created on 21 May 2018 (21 pages)
19 April 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 297.00
(4 pages)
11 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2018Particulars of variation of rights attached to shares (2 pages)
11 April 2018Resolutions
  • RES13 ‐ Increase share cap 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 April 2018Change of share class name or designation (2 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)