Background WavePink WaveYellow Wave

NEWVALLEY DEVELOPMENTS LIMITED (02092341)

NEWVALLEY DEVELOPMENTS LIMITED (02092341) is an active UK company. incorporated on 22 January 1987. with registered office in Essex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWVALLEY DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include PATEL, Devyanidevi, PATEL, Jayanti.

Company Number
02092341
Status
active
Type
ltd
Incorporated
22 January 1987
Age
39 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Devyanidevi, PATEL, Jayanti
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWVALLEY DEVELOPMENTS LIMITED

NEWVALLEY DEVELOPMENTS LIMITED is an active company incorporated on 22 January 1987 with the registered office located in Essex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWVALLEY DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02092341

LTD Company

Age

39 Years

Incorporated 22 January 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

12 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
May 23
Director Joined
Jun 23
Owner Exit
Jul 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Devyanidevi

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 01 Mar 2004

PATEL, Devyanidevi

Active
Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 23 Jun 2023

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed N/A

PATEL, Krutika Rajeshchandra

Resigned
29 Abbey Road, IlfordIG2 7NE
Secretary
Appointed N/A
Resigned 01 Mar 2004

PATEL, Devyanidevi

Resigned
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 02 Oct 2000
Resigned 14 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Spareleaze Hill, EssexIG10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2023

Mr Jayanti Patel

Ceased
9 Spareleaze Hill, EssexIG10 1BS
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 29 Jul 2016
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 March 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 September 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Accounts With Made Up Date
23 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1992
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Made Up Date
23 May 1991
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Made Up Date
25 July 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
23 November 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
4 September 1987
288288
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Legacy
22 July 1987
224224
Legacy
12 March 1987
288288
Legacy
12 March 1987
287Change of Registered Office
Incorporation Company
22 January 1987
NEWINCIncorporation
Certificate Incorporation
22 January 1987
CERTINCCertificate of Incorporation