Market Harborough (valley Way) Estates Limited MARKET HARBOROUGH


Founded in 1973, Market Harborough (valley Way) Estates, classified under reg no. 01117121 is an active company. Currently registered at The Gatehouse Welland Business Park LE16 7PS, Market Harborough the company has been in the business for 51 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely David G., John Y. and David C. and others. In addition one secretary - Susan H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Market Harborough (valley Way) Estates Limited Address / Contact

Office Address The Gatehouse Welland Business Park
Office Address2 Valley Way
Town Market Harborough
Post code LE16 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117121
Date of Incorporation Wed, 6th Jun 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

David G.

Position: Director

Appointed: 01 January 2021

John Y.

Position: Director

Appointed: 01 February 2018

David C.

Position: Director

Appointed: 01 February 2018

Susan H.

Position: Secretary

Appointed: 01 February 2018

Robert M.

Position: Director

Appointed: 23 December 2017

Antony H.

Position: Director

Appointed: 01 February 1996

Barry H.

Position: Director

Resigned: 15 June 2019

Hilda H.

Position: Secretary

Resigned: 13 July 1994

John B.

Position: Director

Appointed: 30 September 1997

Resigned: 31 March 2018

John B.

Position: Secretary

Appointed: 30 September 1997

Resigned: 31 March 2018

Maurice C.

Position: Secretary

Appointed: 13 July 1994

Resigned: 30 September 1997

John L.

Position: Director

Appointed: 01 May 1993

Resigned: 01 May 2018

Maurice C.

Position: Director

Appointed: 18 January 1992

Resigned: 30 September 1997

Hilda H.

Position: Director

Appointed: 18 January 1992

Resigned: 30 September 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As BizStats researched, there is Mh(Vw)E Custodian Trustee Company Ltd from Norwich, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian L. This PSC owns 75,01-100% shares. Moving on, there is Helen T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Mh(Vw)E Custodian Trustee Company Ltd

1 Bedding Lane, Norwich, NR3 1RG, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited
Country registered England
Place registered English
Registration number 12733458
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian L.

Notified on 17 August 2020
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Helen T.

Notified on 17 August 2020
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Diane P.

Notified on 17 August 2020
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

William H.

Notified on 17 August 2020
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Atony H.

Notified on 17 August 2020
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Barry H.

Notified on 30 June 2016
Ceased on 17 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 174 63622 635 971    
Balance Sheet
Cash Bank On Hand  2 595 8524 934 1471 437 6881 966 767
Current Assets2 797 5453 607 1703 442 7445 938 7862 520 3652 296 966
Debtors379 099508 547846 8921 004 6391 082 677330 199
Net Assets Liabilities  25 314 76228 201 27330 164 95830 287 673
Other Debtors  475 901699 822684 67154 028
Property Plant Equipment     1 489
Cash Bank In Hand2 418 4463 098 623    
Net Assets Liabilities Including Pension Asset Liability20 174 63622 635 971    
Tangible Fixed Assets19 818 22221 514 308    
Reserves/Capital
Called Up Share Capital100 000100 000    
Profit Loss Account Reserve12 320 25613 184 686    
Shareholder Funds20 174 63622 635 971    
Other
Accumulated Depreciation Impairment Property Plant Equipment     496
Average Number Employees During Period  5566
Corporation Tax Payable  188 143196 737174 472129 184
Creditors  1 180 0351 180 0351 180 0351 180 035
Disposals Investment Property Fair Value Model   2 500 000  
Fixed Assets19 818 22221 514 308  30 723 66031 141 489
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   2 608 6131 710 809-691 520
Increase From Depreciation Charge For Year Property Plant Equipment     496
Investment Property  24 040 00024 740 00030 723 66031 140 000
Investment Property Fair Value Model  24 040 00024 740 00030 723 66031 140 000
Net Current Assets Liabilities1 771 6132 350 1562 608 6285 149 0511 676 2791 189 776
Other Creditors  1 180 0351 180 0351 180 0351 180 035
Other Taxation Social Security Payable  56 46038 00792 79611 869
Profit Loss  -1 107 9992 886 511  
Property Plant Equipment Gross Cost     1 985
Provisions For Liabilities Balance Sheet Subtotal  153 831507 7431 054 946863 557
Total Additions Including From Business Combinations Property Plant Equipment     1 985
Total Assets Less Current Liabilities21 589 83523 864 46426 648 62829 889 05132 399 93932 331 265
Trade Creditors Trade Payables     15 976
Trade Debtors Trade Receivables  370 991304 817398 006276 171
Creditors Due After One Year1 415 1991 228 493    
Creditors Due Within One Year1 025 9321 257 014    
Non-instalment Debts Due After5 Years1 180 0351 180 035    
Number Shares Allotted 100 000    
Other Debtors Due After One Year94 90094 900    
Par Value Share 1    
Revaluation Reserve7 754 3809 351 285    
Secured Debts409 727235 164    
Share Capital Allotted Called Up Paid100 000100 000    
Tangible Fixed Assets Additions 1 350 907    
Tangible Fixed Assets Cost Or Valuation19 832 17421 528 822    
Tangible Fixed Assets Depreciation13 95214 514    
Tangible Fixed Assets Depreciation Charged In Period 562    
Tangible Fixed Assets Disposals 1 344 000    
Tangible Fixed Assets Increase Decrease From Revaluations 1 782 577    
Tangible Fixed Assets Increase Decrease From Transfers Between Items -92 836    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search