Background WavePink WaveYellow Wave

VALIANT HOUSE (MANAGEMENT) LIMITED (01051860)

VALIANT HOUSE (MANAGEMENT) LIMITED (01051860) is an active UK company. incorporated on 27 April 1972. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. VALIANT HOUSE (MANAGEMENT) LIMITED has been registered for 53 years. Current directors include A'COURT, Russell, BELLOW, Zena, GUNNION, Stephen and 1 others.

Company Number
01051860
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 1972
Age
53 years
Address
2 Tolherst Court Turkey Mill Business Park, Maidstone, ME14 5SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
A'COURT, Russell, BELLOW, Zena, GUNNION, Stephen, TUCKER, Nicholas Ward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIANT HOUSE (MANAGEMENT) LIMITED

VALIANT HOUSE (MANAGEMENT) LIMITED is an active company incorporated on 27 April 1972 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VALIANT HOUSE (MANAGEMENT) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01051860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 27 April 1972

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone, ME14 5SF,

Previous Addresses

First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England
From: 14 May 2021To: 3 July 2025
31-33 College Road Harrow Middlesex HA1 1EJ
From: 22 October 2012To: 14 May 2021
4 Plantagenet Road New Barnet Barnet Hertfordshire EN5 5JQ
From: 27 April 1972To: 22 October 2012
Timeline

29 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

A'COURT, Russell

Active
53-61 High Street, RuislipHA4 7BD
Born April 1964
Director
Appointed 02 Nov 2022

BELLOW, Zena

Active
53-61 High Street, RuislipHA4 7BD
Born July 1950
Director
Appointed 29 Nov 2014

GUNNION, Stephen

Active
53-61 High Street, RuislipHA4 7BD
Born March 1970
Director
Appointed 07 Nov 2024

TUCKER, Nicholas Ward

Active
53-61 High Street, RuislipHA4 7BD
Born June 1959
Director
Appointed 25 Nov 2014

ANDREWS, David James

Resigned
37 Valiant House, LondonSW11 3LU
Secretary
Appointed 07 Oct 2002
Resigned 04 Oct 2004

AUBREY, Jeffrey Harold

Resigned
95 Valiant House, LondonSW11 3LX
Secretary
Appointed 04 Oct 2004
Resigned 14 Dec 2006

KING, John William, Group Captain

Resigned
36 Valiant House, LondonSW11 3LU
Secretary
Appointed N/A
Resigned 20 Mar 1996

LUCAS, Elizabeth Susan

Resigned
College Road, HarrowHA1 1EJ
Secretary
Appointed 16 Dec 2011
Resigned 28 May 2015

MARSHALL, Carole Rose

Resigned
90 Valiant House, LondonSW11 3LX
Secretary
Appointed 14 Dec 2006
Resigned 06 Jun 2011

MAWDSLEY, Arundel James Basil

Resigned
104 Valiant House, LondonSW11 3LX
Secretary
Appointed 13 Jul 1998
Resigned 07 Oct 2002

TARLTON, Moyra Judy

Resigned
55 Valiant House, LondonSW11 3LX
Secretary
Appointed 24 Apr 1996
Resigned 28 May 1998

ALLEN, Cass

Resigned
College Road, HarrowHA1 1EJ
Born May 1939
Director
Appointed 11 Dec 2013
Resigned 06 Mar 2015

ANDREWS, David James

Resigned
37 Valiant House, LondonSW11 3LU
Born December 1947
Director
Appointed 05 Oct 1998
Resigned 04 Oct 2004

AUBREY, Jeffrey Harold

Resigned
95 Valiant House, LondonSW11 3LX
Born December 1929
Director
Appointed 04 Oct 2004
Resigned 14 Dec 2006

AVERISS, Ian Edward

Resigned
52 Valiant House, LondonSW11 3LU
Born January 1961
Director
Appointed 25 Sept 2002
Resigned 07 Nov 2005

BLAKE-ROBERTS, Philippa Frances

Resigned
Little Thursley, HaslemereGU27 1JX
Born October 1954
Director
Appointed 24 Jul 1996
Resigned 23 Oct 1996

BOERS, Anna

Resigned
42 Valiant House, LondonSW11
Born May 1942
Director
Appointed 28 Apr 1993
Resigned 07 Oct 1998

BRAITHWAITE, John Hugh Meredith

Resigned
53-61 High Street, RuislipHA4 7BD
Born August 1956
Director
Appointed 29 Nov 2014
Resigned 04 Jan 2022

BROWN, Stewart Martin

Resigned
1a Carlisle Place, LondonSW1P 1NP
Born March 1944
Director
Appointed 02 Oct 2000
Resigned 07 Nov 2005

DALY, Geoffrey William Stuart

Resigned
97 Valiant House, LondonSW11 3LX
Born April 1954
Director
Appointed 13 Apr 1994
Resigned 24 Jul 1996

DIXON, John Blomfield

Resigned
86 Valiant House, LondonSW11 3LX
Born December 1918
Director
Appointed N/A
Resigned 23 Sept 1992

EVANS, David Winston

Resigned
Valiant House Vicarage Crescent, BatterseaSW11 3LX
Born July 1941
Director
Appointed 29 Oct 2008
Resigned 23 Jan 2015

HILTON, Andrew Graham

Resigned
35 Valiant House, LondonSW11 3LU
Born December 1953
Director
Appointed 13 Nov 2006
Resigned 15 Mar 2011

HOPMEIER, George Alan Richard

Resigned
88 Valiant House, LondonSW11 3LX
Born September 1948
Director
Appointed N/A
Resigned 28 Oct 1992

JACKSON, Richard Andrew

Resigned
50 Valiant House, LondonSW11 3LU
Born August 1967
Director
Appointed 07 Oct 2003
Resigned 01 Sept 2004

KING, Margaret

Resigned
36 Valiant House, LondonSW11 3LU
Born May 1933
Director
Appointed 07 Nov 2005
Resigned 27 Feb 2015

LANDA, Clive Hugh Alexander

Resigned
Flat 3, LondonSW9 0HU
Born July 1945
Director
Appointed N/A
Resigned 20 Jan 1994

LEIGH-MASON, Barbara Glennis

Resigned
17 Valiant House, LondonSW11 3LX
Born November 1942
Director
Appointed 05 Oct 1998
Resigned 07 Oct 2003

LEY, Christopher

Resigned
15 Valiant House, LondonSW11 3LU
Born December 1962
Director
Appointed 15 Jan 1992
Resigned 20 Oct 1993

LUCAS, Elizabeth Susan

Resigned
Valiant House, LondonSW11 3LX
Born February 1941
Director
Appointed 17 Dec 2009
Resigned 28 May 2015

LUCAS, Keith Stephen

Resigned
The Penthouse 88 Valiant House, LondonSW11 3LX
Born August 1924
Director
Appointed 06 Oct 1997
Resigned 17 Dec 2009

MADOC JONES, Pascal Glyn

Resigned
96 Valiant House, LondonSW11 3LX
Born October 1956
Director
Appointed 05 Oct 1998
Resigned 07 Oct 2003

MARSHALL, Carole Rose

Resigned
90 Valiant House, LondonSW11 3LX
Born February 1944
Director
Appointed 07 Nov 2005
Resigned 06 Jun 2011

MAWDSLEY, Arundel James Basil

Resigned
104 Valiant House, LondonSW11 3LX
Born April 1930
Director
Appointed 15 Jan 1992
Resigned 07 Oct 2002

MITCHELL, Leslie Bryant Pattison

Resigned
26 Valiant House, LondonSW11
Born October 1947
Director
Appointed N/A
Resigned 04 Oct 1999
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Termination Director Company
11 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
18 December 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
287Change of Registered Office
Legacy
22 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
7 May 1994
288288
Legacy
7 May 1994
288288
Legacy
9 January 1994
288288
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
16 April 1992
287Change of Registered Office
Legacy
31 March 1992
288288
Legacy
24 February 1992
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
21 August 1989
288288
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
9 February 1988
288288
Legacy
25 November 1987
288288
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
21 October 1987
288288
Legacy
13 May 1987
287Change of Registered Office
Legacy
20 February 1987
363363
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
288288
Resolution
29 June 1972
RESOLUTIONSResolutions
Incorporation Company
27 April 1972
NEWINCIncorporation