VALIANT HOUSE PROPERTIES LIMITED - RUISLIP
Company Profile | Company Filings |
Overview
VALIANT HOUSE PROPERTIES LIMITED is a Private Limited Company from RUISLIP ENGLAND and has the status: Active.
VALIANT HOUSE PROPERTIES LIMITED was incorporated 28 years ago on 01/09/1995 and has the registered number: 03097235. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
VALIANT HOUSE PROPERTIES LIMITED was incorporated 28 years ago on 01/09/1995 and has the registered number: 03097235. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
VALIANT HOUSE PROPERTIES LIMITED - RUISLIP
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
FIRST FLOOR, JEBSEN HOUSE
RUISLIP
MIDDLESEX
HA4 7BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ANDREW GRAHAM HILTON | Dec 1953 | British | Director | 2012-04-23 | CURRENT |
MR NIGEL CLEATOR STEAD | Jun 1949 | British | Director | 2015-09-10 | CURRENT |
COLLEGE COMPANY SERVICES LIMITED | Corporate Secretary | 2019-11-07 | CURRENT | ||
MR LOIC CERULUS | Nov 1990 | Belgian | Director | 2021-06-04 | CURRENT |
MR PETER WILLIAM JORDAN | Apr 1930 | British | Director | 2006-01-12 UNTIL 2014-06-23 | RESIGNED |
LADY JEAN SCOTTER | Dec 1924 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
LESLIE BRYANT PATTISON MITCHELL | Oct 1947 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
ROBIN SIMS | Oct 1933 | British | Director | 2001-02-02 UNTIL 2015-09-11 | RESIGNED |
ARUNDEL JAMES BASIL MAWDSLEY | Apr 1930 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
MARGARET KING | May 1933 | British | Director | 1996-02-05 UNTIL 2001-02-02 | RESIGNED |
GROUP CAPTAIN JOHN WILLIAM KING | May 1922 | Director | 1995-09-01 UNTIL 1995-11-17 | RESIGNED | |
LADY THERASA SARA TRAVERS | Dec 1934 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
MBE ANN MCMULLAN | May 1923 | British | Director | 1996-02-05 UNTIL 1997-05-29 | RESIGNED |
CYNTHIA KAY WOOD | Mar 1943 | British | Director | 1998-04-03 UNTIL 2003-12-15 | RESIGNED |
GROUP CAPTAIN JOHN WILLIAM KING | May 1922 | Secretary | 1995-09-01 UNTIL 1996-04-22 | RESIGNED | |
GROUP CAPTAIN JOHN WILLIAM KING | May 1922 | Secretary | 1997-11-05 UNTIL 2001-02-02 | RESIGNED | |
ROBERT MICHAEL COLEMAN | Aug 1924 | British | Secretary | 1996-04-22 UNTIL 1997-11-05 | RESIGNED |
JEFFREY HAROLD AUBREY | Dec 1929 | British | Secretary | 2001-02-02 UNTIL 2001-06-07 | RESIGNED |
JUSTINE FALKNER | Mar 1969 | British | Director | 1995-09-01 UNTIL 1995-11-17 | RESIGNED |
ROBIN SIMS | Nov 1933 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
MR. ANDREW GRAHAM HILTON | Dec 1953 | British | Director | 2008-04-01 UNTIL 2008-06-23 | RESIGNED |
ROBERT MICHAEL COLEMAN | Aug 1924 | British | Director | 1996-02-05 UNTIL 1998-05-14 | RESIGNED |
JOHN BLOMFIELD DIXON | Dec 1918 | British | Director | 1996-02-05 UNTIL 1999-03-29 | RESIGNED |
MR GEOFFREY WILLIAM STUART DALY | Apr 1954 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
JULIA GABRIEL CHALKLEY | Jun 1953 | British | Director | 2001-02-02 UNTIL 2010-09-17 | RESIGNED |
ANNA BOERS | May 1942 | British | Director | 1995-11-17 UNTIL 1996-02-05 | RESIGNED |
REVEREND ALAN RICHARD BODDY | Mar 1947 | British | Director | 1998-04-03 UNTIL 2015-09-11 | RESIGNED |
MR EDWARD MICHAEL BEAUCHAMP | Oct 1959 | British | Director | 2015-09-10 UNTIL 2022-05-31 | RESIGNED |
JEFFREY HAROLD AUBREY | Dec 1929 | British | Director | 1996-02-05 UNTIL 2001-03-27 | RESIGNED |
MISS CASS ALLEN | May 1939 | British | Director | 1999-03-29 UNTIL 2001-02-02 | RESIGNED |
GALLAGHER & BROCKLEHURST | Corporate Secretary | 2001-06-07 UNTIL 2019-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Cleator Stead | 2018-09-14 | 6/1949 | Ruislip Middlesex | Significant influence or control |
Mr Edward Michael Beauchamp | 2018-09-14 | 10/1959 | Ruislip Middlesex | Significant influence or control |
Mr Andrew Graham Hilton | 2018-09-14 | 12/1953 | Ruislip Middlesex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Valiant House Properties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-11 | 30-09-2023 | £152,066 Cash £442,234 equity |
Valiant House Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2023-02-17 | 30-09-2022 | £143,147 Cash £438,092 equity |
Valiant House Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-21 | 30-09-2021 | £137,494 Cash £435,900 equity |
Valiant House Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-11 | 30-09-2020 | £278,044 Cash £558,257 equity |
Valiant House Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-27 | 30-09-2019 | £184,838 Cash £579,301 equity |
Valiant House Properties Limited Filleted accounts for Companies House (small and micro) | 2019-06-22 | 30-09-2018 | £598,652 equity |