Background WavePink WaveYellow Wave

VALLEYCROWN LIMITED (01759573)

VALLEYCROWN LIMITED (01759573) is an active UK company. incorporated on 7 October 1983. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALLEYCROWN LIMITED has been registered for 42 years. Current directors include LUMBY, Margaret Ann, LUMBY, Nicholas Andrew, LUMBY, Richard Stephen and 5 others.

Company Number
01759573
Status
active
Type
ltd
Incorporated
7 October 1983
Age
42 years
Address
Shirley Lodge 20 North Street, Scarborough, YO13 0RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUMBY, Margaret Ann, LUMBY, Nicholas Andrew, LUMBY, Richard Stephen, LUMBY, Thomas Mark, PINDAR, Elizabeth Caroline, PINDAR, George Theodore William, PINDAR, George Andrew, PINDAR, Zoe Elizabeth Grace
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEYCROWN LIMITED

VALLEYCROWN LIMITED is an active company incorporated on 7 October 1983 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALLEYCROWN LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01759573

LTD Company

Age

42 Years

Incorporated 7 October 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Shirley Lodge 20 North Street Scalby Scarborough, YO13 0RP,

Previous Addresses

Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY
From: 7 October 1983To: 2 August 2011
Timeline

17 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Director Left
May 12
Director Left
Dec 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
May 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

LUMBY, Margaret Ann

Active
Scalby Nabs, ScarboroughYO13 0SL
Born November 1954
Director
Appointed 19 Oct 2017

LUMBY, Nicholas Andrew

Active
Green Street, Salt Lake City84105
Born July 1980
Director
Appointed 21 Mar 2024

LUMBY, Richard Stephen

Active
Scalby Nabs, ScarboroughYO13 0SL
Born August 1954
Director
Appointed 31 Mar 2014

LUMBY, Thomas Mark

Active
Belleair Farm, FrodshamWA6 7EH
Born May 1984
Director
Appointed 21 Mar 2024

PINDAR, Elizabeth Caroline

Active
20 North Street, ScarboroughYO13 0RP
Born July 1962
Director
Appointed 19 Oct 2017

PINDAR, George Theodore William

Active
20 North St, ScarboroughYO13 0RP
Born November 1997
Director
Appointed 21 Mar 2024

PINDAR, George Andrew

Active
20 North Street, ScarboroughYO13 0RP
Born October 1957
Director
Appointed 17 Apr 1997

PINDAR, Zoe Elizabeth Grace

Active
Norwood Street, Christchurch
Born November 1995
Director
Appointed 21 Mar 2024

HOLLIDAY, Jenna Louise

Resigned
20 North Street, ScarboroughYO13 0RP
Secretary
Appointed 12 Feb 2009
Resigned 04 Aug 2011

NOAKES, David Anthony

Resigned
21 Town Street, MaltonYO17 7HB
Secretary
Appointed 01 Jul 2004
Resigned 06 Jul 2009

WHITTAKER, Paul Meredith Allen

Resigned
Martin Garth, ScarboroughYO13 9LN
Secretary
Appointed N/A
Resigned 06 Apr 1994

WOOLLEY, Heather Caroline

Resigned
25 Mayville Avenue, ScarboroughYO12 7NW
Secretary
Appointed 06 Apr 1994
Resigned 01 Jul 2004

ARMISTEAD, John Gerald Herbert Lewis

Resigned
20 North Street, ScarboroughYO13 0RP
Born February 1946
Director
Appointed 17 Apr 1997
Resigned 31 May 2012

LUMBY, Margaret Ann

Resigned
20 North Street, ScarboroughYO13 0RP
Born November 1954
Director
Appointed 17 Apr 1997
Resigned 12 Dec 2012

PALFREY, David Gwyn

Resigned
Bay Horse Cottage, ScarboroughYO13 9NR
Born November 1942
Director
Appointed N/A
Resigned 17 Jul 1996

PINDAR, Elizabeth Caroline

Resigned
20 North Street, ScarboroughYO13 0RP
Born July 1962
Director
Appointed 25 Jul 2001
Resigned 08 Apr 2014

PINDAR, George Thomas Ventress

Resigned
20 North Street, ScarboroughYO13 0RP
Born January 1928
Director
Appointed N/A
Resigned 02 Nov 2024

Persons with significant control

2

Mr George Andrew Pindar

Active
North Street, ScarboroughYO13 0RP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Margaret Ann Lumby

Active
Scalby Nabs, ScarboroughYO13 0SL
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
17 June 2011
MG04MG04
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Legacy
1 September 2010
MG02MG02
Accounts With Made Up Date
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Auditors Resignation Company
21 December 2009
AUDAUD
Legacy
17 November 2009
MG04MG04
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
21 September 2009
403aParticulars of Charge Subject to s859A
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363aAnnual Return
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 1999
AUDAUD
Legacy
13 August 1999
288cChange of Particulars
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
16 February 1999
288cChange of Particulars
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 October 1998
AUDAUD
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
22 April 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
403aParticulars of Charge Subject to s859A
Statement Of Affairs
17 June 1993
SASA
Legacy
17 June 1993
88(2)O88(2)O
Legacy
4 June 1993
88(2)Return of Allotment of Shares
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Legacy
11 December 1991
288288
Accounts With Accounts Type Full Group
3 September 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
13 January 1991
288288
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
30 April 1990
363363
Legacy
26 March 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
1 September 1989
225(2)225(2)
Legacy
21 July 1989
288288
Accounts With Accounts Type Small
28 April 1989
AAAnnual Accounts
Legacy
10 February 1989
225(1)225(1)
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Legacy
9 August 1988
288288
Legacy
28 June 1988
287Change of Registered Office
Legacy
17 June 1988
288288
Legacy
8 February 1988
363363
Accounts With Accounts Type Group
12 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Legacy
21 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Miscellaneous
7 October 1983
MISCMISC
Incorporation Company
7 October 1983
NEWINCIncorporation