Valuations U.k. Limited CHELTENHAM


Founded in 2000, Valuations U.k, classified under reg no. 03937626 is an active company. Currently registered at 14 Lauriston Park GL50 2QL, Cheltenham the company has been in the business for twenty four years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Ryan G., Melvyn G. and Karen G.. In addition one secretary - Melvyn G. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Valuations U.k. Limited Address / Contact

Office Address 14 Lauriston Park
Office Address2 The Park
Town Cheltenham
Post code GL50 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937626
Date of Incorporation Wed, 1st Mar 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ryan G.

Position: Director

Appointed: 01 July 2023

Melvyn G.

Position: Director

Appointed: 01 March 2018

Melvyn G.

Position: Secretary

Appointed: 01 March 2000

Karen G.

Position: Director

Appointed: 01 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2000

Resigned: 01 March 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2000

Resigned: 01 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 March 2000

Resigned: 01 March 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Karen G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Melvyn G. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen G.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Melvyn G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth791-753      
Balance Sheet
Cash Bank On Hand 23 9087 64134 23540 23745 15416 02330 739
Current Assets210 441233 565288 822351 160266 415381 318322 577369 890
Debtors 218 500281 181316 925226 178336 164306 554339 151
Net Assets Liabilities -7533 6471091353502303 038
Other Debtors 57856  88 94560 01856 854
Property Plant Equipment 6 2884 3184 1502 0083 2368 759 
Net Assets Liabilities Including Pension Asset Liability791-753      
Reserves/Capital
Shareholder Funds791-753      
Other
Amount Specific Advance Or Credit Directors10 00018 00071 40054 29841 62644 75248 24838 044
Amount Specific Advance Or Credit Made In Period Directors 8 00053 40025 95914 15085085010 950
Amount Specific Advance Or Credit Repaid In Period Directors   8 8571 4783 9774 346746
Accrued Liabilities 3 140     500
Accumulated Amortisation Impairment Intangible Assets   2 0804 1606 53313 05822 457
Accumulated Depreciation Impairment Property Plant Equipment 4 6316 6018 83410 97612 34013 97916 453
Average Number Employees During Period 4444444
Bank Borrowings 36 88027 32017 4227 114   
Bank Borrowings Overdrafts 9 9319 93149 50430 06439 68057 68343 334
Corporation Tax Payable 28 00041 08715 51427 61032 04213 71818 104
Corporation Tax Recoverable 5 00022 35522 35516 79714 44515 58115 581
Creditors 27 29917 7397 841274 278100 00163 33443 334
Dividends Paid  5 15757 580    
Fixed Assets5 1266 2884 31812 4708 24813 22336 63147 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 7209 5708758757 2927 2923 702
Increase From Amortisation Charge For Year Intangible Assets   2 0802 0802 3736 5259 399
Increase From Depreciation Charge For Year Property Plant Equipment  1 9702 2332 1421 3641 6392 474
Intangible Assets   8 3206 2409 98727 87239 523
Intangible Assets Gross Cost   10 40010 40016 52040 93061 980
Net Current Assets Liabilities-4 33520 25817 888-3 771-7 86387 74633 88710 872
Number Shares Issued Fully Paid  100100100100  
Other Creditors 1 490   23  
Other Taxation Social Security Payable 1 2972 7771 5625 9932 5364 5254 474
Par Value Share  1111  
Prepayments   2 3201 1061 1881 6421 794
Profit Loss  9 55754 042    
Property Plant Equipment Gross Cost 10 91910 91912 98412 98415 57622 73824 256
Provisions For Liabilities Balance Sheet Subtotal  8207492506186 95411 826
Total Additions Including From Business Combinations Intangible Assets   10 400 6 12024 41021 050
Total Additions Including From Business Combinations Property Plant Equipment   2 065 2 5927 1621 518
Total Assets Less Current Liabilities79126 54622 2068 699385100 96970 51858 198
Trade Creditors Trade Payables 145 103179 903265 788190 652183 172192 038264 084
Trade Debtors Trade Receivables 194 922187 370237 952166 650186 834181 065226 878
Creditors Due After One Year 27 299      
Creditors Due Within One Year214 776213 307      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements