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 - RUISLIP

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GODFREY DAVIS (CONTRACT HIRE) LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
A.C.L. LIMITED Active DORMANT 99999 - Dormant Company
JCT600 VEHICLE LEASING SOLUTIONS LIMITED BRADFORD Active FULL 45111 - Sale of new cars and light motor vehicles
LB MOTORENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
VALIANT HOUSE (MANAGEMENT) LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HIGHWAY CONTRACT HIRE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HIGHWAY VEHICLE LEASING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AN VEHICLE FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HVF LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HILL HIRE LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LEX AUTOLEASE (CH) LIMITED Active DORMANT 99999 - Dormant Company
CAPITAL BANK VEHICLE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FREEWAY LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
HIGHWAY VEHICLE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BLACK I LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
HALIFAX VEHICLE LEASING (1998) LIMITED WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
ACL AUTOLEASE HOLDINGS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CAR OWNERSHIP FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
NO. 1 BATTERSEA SQUARE PROPERTY COMPANY LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLANEDELL LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BRAND NEW MUSIC LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
BRIGHT MUSIC LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BRIGHT RECORDS LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BLAZER COURT LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BENTLEY PROPERTY DEVELOPMENTS LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BEAUTY WORLD LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
BIG HORSE PRODUCTIONS LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
LITTLE ASSEMBLY LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
THE VESPERTINE PARTNERSHIP LTD RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 60200 - Television programming and broadcasting activities