About

Registered Number: 09335782
Date of Incorporation: 01/12/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Paxton House Waterhouse Lane, Kingswood, Tadworth, KT20 6EJ,

 

Based in Tadworth, Valley Court Freehold Ltd was established in 2014, it's status at Companies House is "Active". There are no directors listed for Valley Court Freehold Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 18 April 2019
RESOLUTIONS - N/A 14 December 2018
CAP-SS - N/A 14 December 2018
CS01 - N/A 12 December 2018
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 03 September 2018
AA - Annual Accounts 15 June 2018
SH01 - Return of Allotment of shares 01 June 2018
AP04 - Appointment of corporate secretary 16 May 2018
AD01 - Change of registered office address 13 April 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 01 December 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 10 October 2017
PSC08 - N/A 10 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
PSC07 - N/A 04 July 2017
AA - Annual Accounts 14 June 2017
TM01 - Termination of appointment of director 09 May 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 29 December 2016
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 03 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2016
SH19 - Statement of capital 03 November 2016
CAP-SS - N/A 03 November 2016
TM01 - Termination of appointment of director 04 October 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
RESOLUTIONS - N/A 24 May 2016
RP04 - N/A 09 May 2016
AR01 - Annual Return 30 December 2015
SH06 - Notice of cancellation of shares 30 March 2015
NEWINC - New incorporation documents 01 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.