• UK
  • VALLEYMORE PROPERTIES LIMITED - Northern Bank House, Main Street, Kesh, BT93 1TF, United Kingdom

Company Information

Company registration number
NI053373
Company Status
LIVE
Country
United Kingdom
Registered Address
Northern Bank House
Main Street
Kesh
BT93 1TF
Northern Bank House, Main Street, Kesh, BT93 1TF UK

Management

Managing Directors
FORGIE, Catherine Margaret, Dr
FORGIE, Megan Honor
FORGIE, Ria Victoria
FULTON, Mark
KELLY, Jonathan Cecil
MAHON, David Robert
MAHON, Jason Walter
MCGONIGLE, Shane Jeremy James
WRAY, James
COALTER, Pearl Mabel
ELLIS, Mandy Elizabeth
MCMILLAN, Susan Janet
Company secretaries
MCGONIGLE, Shane Jeremy James

Company Details

Type of Business
ltd
Incorporated
2004-12-17
Age Of Company
2004-12-17 19 years
SIC/NACE
68100

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-09-29
Last Date: 2022-12-31
Last Return Made Up To:
2012-12-17
Annual Return
Due Date: 2024-12-31
Last Date: 2023-12-17

VALLEYMORE PROPERTIES LIMITED Company Description

VALLEYMORE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no NI053373. Its current trading status is "live". It was registered 2004-12-17. It has declared SIC or NACE codes as "68100". It has 12 directors and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-12-17.It can be contacted at Northern Bank House .
More information

Get VALLEYMORE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Valleymore Properties Limited - Northern Bank House, Main Street, Kesh, BT93 1TF, United Kingdom

2004-12-17 19 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for VALLEYMORE PROPERTIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2024-01-08) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2024-01-08) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2023-10-31) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2023-09-27) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2023-01-18) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2023-01-18) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2022-06-15) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2022-09-29) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2022-06-16) - CH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-06-16) - TM01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-03-09) - DISS40

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2022-06-15) - CH03

    Add to Cart
     
  • gazette-notice-compulsory (2022-03-08) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-03-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-10-20) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-02-17) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-02-17) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-12-01) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-12-18) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2019-12-18) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-12-18) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-09-12) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-12-21) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-21) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-12-22) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-09-27) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-14) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-03-03) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-04-08) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-04-18) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2015-04-17) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-06-14) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-11-27) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-01-12) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-03-16) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2010-03-16) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01

    Add to Cart
     
  • legacy (2009-01-23) - 371S(NI)

    Add to Cart
     
  • legacy (2009-08-20) - 296(NI)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-11-13) - AA

    Add to Cart
     
  • legacy (2008-11-14) - AC(NI)

    Add to Cart
     
  • legacy (2008-02-07) - 98-2(NI)

    Add to Cart
     
  • legacy (2008-01-28) - 371S(NI)

    Add to Cart
     
  • legacy (2007-11-09) - 98-2(NI)

    Add to Cart
     
  • legacy (2007-10-30) - 296(NI)

    Add to Cart
     
  • legacy (2007-10-17) - AC(NI)

    Add to Cart
     
  • legacy (2007-09-07) - 296(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2007-04-06) - 402(NI)

    Add to Cart
     
  • legacy (2007-03-30) - 371S(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2006-06-01) - 402(NI)

    Add to Cart
     
  • legacy (2006-10-28) - 295(NI)

    Add to Cart
     
  • legacy (2006-05-08) - 296(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2006-05-02) - 402R(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2006-04-28) - 402(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2006-04-25) - 402(NI)

    Add to Cart
     
  • legacy (2006-10-25) - 98-2(NI)

    Add to Cart
     
  • legacy (2006-10-18) - AC(NI)

    Add to Cart
     
  • legacy (2006-06-16) - 371S(NI)

    Add to Cart
     
  • legacy (2006-05-18) - 296(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2006-05-10) - 402(NI)

    Add to Cart
     
  • resolution (2005-01-27) - RESOLUTIONS

    Add to Cart
     
  • legacy (2005-01-27) - 296(NI)

    Add to Cart
     
  • legacy (2005-01-27) - UDM+A(NI)

    Add to Cart
     
  • legacy (2005-01-27) - 295(NI)

    Add to Cart
     
  • legacy (2005-01-27) - 133(NI)

    Add to Cart
     
  • incorporation-company (2004-12-17) - NEWINC

    Add to Cart
     

expand_less