Background WavePink WaveYellow Wave

VALLEY ROAD INVESTMENTS LIMITED (01156724)

VALLEY ROAD INVESTMENTS LIMITED (01156724) is an active UK company. incorporated on 11 January 1974. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. VALLEY ROAD INVESTMENTS LIMITED has been registered for 52 years. Current directors include CRISP, Ann Shirley, GLENDINNING, Adrian Keith, HOUGHTON, Barbara Mary and 1 others.

Company Number
01156724
Status
active
Type
ltd
Incorporated
11 January 1974
Age
52 years
Address
Flat 5 Bourne House, Whyteleafe, CR3 0AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRISP, Ann Shirley, GLENDINNING, Adrian Keith, HOUGHTON, Barbara Mary, THORNHILL, Robert William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY ROAD INVESTMENTS LIMITED

VALLEY ROAD INVESTMENTS LIMITED is an active company incorporated on 11 January 1974 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VALLEY ROAD INVESTMENTS LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01156724

LTD Company

Age

52 Years

Incorporated 11 January 1974

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Flat 5 Bourne House 4 Whyteleafe Hill Whyteleafe, CR3 0AA,

Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 17
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CRISP, Ann Shirley

Active
5 Bourne House, WhyteleafeCR3 0AA
Secretary
Appointed N/A

CRISP, Ann Shirley

Active
5 Bourne House, WhyteleafeCR3 0AA
Born May 1934
Director
Appointed N/A

GLENDINNING, Adrian Keith

Active
Hillcrest Road, WhyteleafeCR3 0DG
Born April 1956
Director
Appointed 21 Dec 2020

HOUGHTON, Barbara Mary

Active
80 Harlinger Street, LondonSE18 5SZ
Born February 1961
Director
Appointed 01 Oct 2002

THORNHILL, Robert William

Active
3 Bourne House, WhyteleafeCR3 0AA
Born November 1959
Director
Appointed 20 Sept 2004

ACRES, John Henry

Resigned
6 Bourne House, WhyteleafeCR3 0AA
Born January 1947
Director
Appointed N/A
Resigned 24 Mar 2024

BROWN, Peter James

Resigned
4 Bourne House, WhyteleafeCR3 0AA
Born April 1948
Director
Appointed N/A
Resigned 17 Dec 2001

CARROLL, Alan Michael

Resigned
3 Bourne House, WhyteleafeCR3 0AA
Born March 1974
Director
Appointed 26 Jan 2000
Resigned 03 Nov 2006

CROSS, Anthony Geoffrey

Resigned
210 Hillbury Road, WarlinghamCR6 9TE
Born September 1956
Director
Appointed 07 Aug 1995
Resigned 28 Aug 1998

CROSS, Lynnette Marina

Resigned
210 Hillbury Road, WarlinghamCR6 9TE
Born March 1960
Director
Appointed N/A
Resigned 07 Aug 1995

EVANS, Michelle Ann

Resigned
2 Bourne House, WhyteleafeCR3 0AA
Born February 1959
Director
Appointed N/A
Resigned 20 Sept 2004

JONES, Marjorie Lorraine

Resigned
1 Bourne House, WhyteleafeCR3 0AA
Born October 1942
Director
Appointed 15 Feb 1996
Resigned 15 May 2015

KELL, Hilda May

Resigned
3 Bourne House, WhyteleafeCR3 0AA
Born March 1932
Director
Appointed 28 Aug 1998
Resigned 26 Jan 2000

SEAL, Ada

Resigned
1 Bourne House, WhyteleafeCR3 0AA
Born September 1911
Director
Appointed N/A
Resigned 25 Jun 1995

SWYGART, Ellen Ann

Resigned
4 Whyteleafe Hill, WhyteleafeCR3 0AA
Born June 1988
Director
Appointed 15 May 2015
Resigned 21 Dec 2020

SWYGART, Kay Eda

Resigned
Whyteleafe Hill, WhyteleafeCR3 0AA
Born June 1988
Director
Appointed 28 Sept 2017
Resigned 21 Dec 2020

THORNHILL, Rita Daphne

Resigned
6 Shirlea View, BattleTN33 0UU
Born January 1924
Director
Appointed 03 Nov 2006
Resigned 21 Dec 2013
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
8 August 1991
225(1)225(1)
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
29 March 1988
363363
Legacy
23 September 1987
288288
Legacy
23 September 1987
288288
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288