Background WavePink WaveYellow Wave

VALESWOOD ESTATES LIMITED (01038814)

VALESWOOD ESTATES LIMITED (01038814) is an active UK company. incorporated on 18 January 1972. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VALESWOOD ESTATES LIMITED has been registered for 54 years. Current directors include BENEDIKT, Eliezer Shlomo.

Company Number
01038814
Status
active
Type
ltd
Incorporated
18 January 1972
Age
54 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Eliezer Shlomo
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALESWOOD ESTATES LIMITED

VALESWOOD ESTATES LIMITED is an active company incorporated on 18 January 1972 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VALESWOOD ESTATES LIMITED was registered 54 years ago.(SIC: 68100, 68209)

Status

active

Active since 54 years ago

Company No

01038814

LTD Company

Age

54 Years

Incorporated 18 January 1972

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 10 April 2018To: 27 June 2018
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 10 April 2018To: 10 April 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 10 April 2018
C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT
From: 24 January 2011To: 30 June 2016
40 Fountayne Road London N16 7DT
From: 18 January 1972To: 24 January 2011
Timeline

5 key events • 1972 - 2013

Funding Officers Ownership
Company Founded
Jan 72
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENEDIKT, Eliezer Shlomo

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed N/A

BENEDIKT, Eliezer Shlomo

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1950
Director
Appointed 22 Feb 2010

BENEDIKT, Jacob Gershon

Resigned
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 07 Feb 2001
Resigned 01 Mar 2025

BENEDIKT, Chaim

Resigned
Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 22 Feb 2010
Resigned 03 Jun 2013

BENEDIKT, Irene

Resigned
10 Simtas Menashe, Bnei Brak
Born January 1926
Director
Appointed N/A
Resigned 31 Mar 2009

Persons with significant control

1

Mr Eliezer Shlomo Benedikt

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
353353
Accounts With Accounts Type Total Exemption Small
11 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
287Change of Registered Office
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
19 March 1992
363x363x
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
30 October 1990
288288
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
26 October 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
363363
Legacy
17 January 1990
363363
Legacy
20 April 1989
287Change of Registered Office
Legacy
30 January 1989
395Particulars of Mortgage or Charge
Legacy
12 January 1989
363363
Legacy
22 January 1988
363363
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1986
AAAnnual Accounts
Incorporation Company
18 January 1972
NEWINCIncorporation