Background WavePink WaveYellow Wave

VALLEYWEST LIMITED (01888522)

VALLEYWEST LIMITED (01888522) is an active UK company. incorporated on 21 February 1985. with registered office in 56a The Close. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALLEYWEST LIMITED has been registered for 41 years. Current directors include EBEL, Julian.

Company Number
01888522
Status
active
Type
ltd
Incorporated
21 February 1985
Age
41 years
Address
56a The Close, SP1 2EL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EBEL, Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEYWEST LIMITED

VALLEYWEST LIMITED is an active company incorporated on 21 February 1985 with the registered office located in 56a The Close. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VALLEYWEST LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01888522

LTD Company

Age

41 Years

Incorporated 21 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

56a The Close Salisbury , SP1 2EL,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Owner Exit
May 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EBEL, Antony Gerard

Active
The Annexe, SalisburySP1 2EL
Secretary
Appointed 11 Sept 2001

EBEL, Julian

Active
56a The CloseSP1 2EL
Born July 1977
Director
Appointed 15 Jun 2004

DAVIES, Michael

Resigned
21 Edifred Road, BournemouthBH9 3PB
Secretary
Appointed 23 Aug 1995
Resigned 11 Sept 2001

KEARNEY, Lynn Marie

Resigned
78 Castle Lane West, BournemouthBH9 3JU
Secretary
Appointed 06 Feb 2001
Resigned 11 Sept 2001

OSBORNE, Anne

Resigned
The Oaks Merley Park Road, WimborneBH21 3DF
Secretary
Appointed N/A
Resigned 23 Aug 1995

BROOKLAND, David

Resigned
Les Baux, JerseyJE3 9GB
Born November 1958
Director
Appointed 11 Sept 2001
Resigned 15 Jun 2004

DAVIES, Frank

Resigned
Seashells, BournemouthBH9 3JU
Born June 1926
Director
Appointed 23 Aug 1995
Resigned 28 Jan 2001

DAVIES, Michael

Resigned
21 Edifred Road, BournemouthBH9 3PB
Born January 1953
Director
Appointed 23 Aug 1995
Resigned 11 Sept 2001

HITCHINGS, Bryan Robert

Resigned
The Oaks Merley Park Road, WimborneBH21 3DF
Born July 1946
Director
Appointed N/A
Resigned 23 Aug 1995

HITCHINGS, Darren St John

Resigned
5 Queen Mary Avenue, BournemouthBH9 1TS
Born June 1973
Director
Appointed N/A
Resigned 26 Sept 1993

HITCHINGS, Tracey Louise

Resigned
The Oaks Merley Park Road, WimborneBH21 3DF
Born September 1970
Director
Appointed N/A
Resigned 26 Sept 1993

LE VESCONTE, Philip James Jackman

Resigned
Les Hiboux, St JohnJE3 4FQ
Born May 1967
Director
Appointed 11 Sept 2001
Resigned 15 Jun 2004

OSBORNE, Anne

Resigned
The Oaks Merley Park Road, WimborneBH21 3DF
Born June 1948
Director
Appointed N/A
Resigned 23 Aug 1995

WILSON, Richard Henry

Resigned
Cresdeen Belle Hougue Avenue, GrouvilleJE3 9BL
Born January 1959
Director
Appointed 11 Sept 2001
Resigned 15 Jun 2004

Persons with significant control

1

0 Active
1 Ceased
Financial Centre Tower, Panama City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
4 February 2000
287Change of Registered Office
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
26 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
287Change of Registered Office
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
8 October 1993
288288
Legacy
8 October 1993
288288
Legacy
8 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363b363b
Legacy
3 December 1992
363(287)363(287)
Legacy
2 March 1992
363aAnnual Return
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87