About

Registered Number: 06245885
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD

 

Established in 2007, Valunation Ltd has its registered office in Colchester, Essex. We don't know the number of employees at this organisation. The current directors of this business are listed as Atter, David Mark, Davies, Simon Henry, Lancaster, Paul, Beech, Alison Sarah, Brindle, Ian James, Richards, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTER, David Mark 02 December 2014 - 1
DAVIES, Simon Henry 10 November 2010 - 1
LANCASTER, Paul 10 November 2010 - 1
BEECH, Alison Sarah 10 November 2010 30 January 2018 1
BRINDLE, Ian James 06 August 2007 30 September 2009 1
RICHARDS, Stephen 02 December 2014 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PSC02 - N/A 17 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 28 January 2019
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 15 May 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
MR01 - N/A 15 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AUD - Auditor's letter of resignation 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 10 May 2013
RESOLUTIONS - N/A 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
CC04 - Statement of companies objects 16 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 27 April 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 27 September 2011
SH01 - Return of Allotment of shares 15 September 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 03 November 2010
CH03 - Change of particulars for secretary 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 20 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
363a - Annual Return 26 May 2009
RESOLUTIONS - N/A 23 December 2008
RESOLUTIONS - N/A 23 December 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
395 - Particulars of a mortgage or charge 22 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
225 - Change of Accounting Reference Date 30 August 2007
RESOLUTIONS - N/A 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2017 Outstanding

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.