Valdon Properties Limited LONDON


Founded in 1963, Valdon Properties, classified under reg no. 00746356 is an active company. Currently registered at First Floor W1U 7ND, London the company has been in the business for 61 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on Friday 25th March 2022.

The company has 2 directors, namely Natasha G., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 8 September 1992 and Natasha G. has been with the company for the least time - from 30 September 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Valdon Properties Limited Address / Contact

Office Address First Floor
Office Address2 47 Dorset Street
Town London
Post code W1U 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00746356
Date of Incorporation Tue, 8th Jan 1963
Industry Development of building projects
End of financial Year 25th March
Company age 61 years old
Account next due date Mon, 25th Dec 2023 (117 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Marylebone Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2023

Natasha G.

Position: Director

Appointed: 30 September 2003

Michael G.

Position: Director

Appointed: 08 September 1992

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 07 September 2017

Resigned: 01 September 2023

Natasha G.

Position: Secretary

Appointed: 23 November 2005

Resigned: 07 September 2017

John E.

Position: Secretary

Appointed: 01 October 2003

Resigned: 24 April 2005

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 25 March 2003

Resigned: 23 November 2005

Louis G.

Position: Director

Appointed: 08 September 1993

Resigned: 26 June 2003

Kenneth S.

Position: Secretary

Appointed: 08 September 1992

Resigned: 01 October 2003

Marjorie G.

Position: Director

Appointed: 08 September 1992

Resigned: 08 September 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Natasha G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tanya G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Malcolm V., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Natasha G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tanya G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-25
Balance Sheet
Current Assets14 53014 9419 82710 411
Net Assets Liabilities12 91013 3217 0076 331
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6201 6202 8204 080
Average Number Employees During Period2222
Net Current Assets Liabilities14 53014 9419 82710 411

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search