Background WavePink WaveYellow Wave

VALBOND MANAGEMENT LIMITED (02549066)

VALBOND MANAGEMENT LIMITED (02549066) is an active UK company. incorporated on 16 October 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. VALBOND MANAGEMENT LIMITED has been registered for 35 years. Current directors include LAWSON, Melvin Anthony, STOCK, Lynton Robert.

Company Number
02549066
Status
active
Type
ltd
Incorporated
16 October 1990
Age
35 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAWSON, Melvin Anthony, STOCK, Lynton Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALBOND MANAGEMENT LIMITED

VALBOND MANAGEMENT LIMITED is an active company incorporated on 16 October 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. VALBOND MANAGEMENT LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02549066

LTD Company

Age

35 Years

Incorporated 16 October 1990

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 10 February 2021To: 3 September 2024
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 27 November 2018To: 10 February 2021
Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 16 October 1990To: 27 November 2018
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 23
Loan Secured
Jun 23
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THAKRAR, Bharat

Active
Coldbath Square, LondonEC1R 5HL
Secretary
Appointed 07 Nov 2011

LAWSON, Melvin Anthony

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958
Director
Appointed N/A

STOCK, Lynton Robert

Active
Coldbath Square, LondonEC1R 5HL
Born March 1958
Director
Appointed N/A

NAIDU, Gajen

Resigned
43 Sydenham Rise, LondonSE23 3XL
Secretary
Appointed 21 Aug 2002
Resigned 07 Nov 2011

STOCK, Lynton Robert

Resigned
14 Brockley Close, StanmoreHA7 4QL
Secretary
Appointed N/A
Resigned 21 Aug 2002

Persons with significant control

5

2 Active
3 Ceased
1 Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019

Mr Melvin Anthony Lawson

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958

Nature of Control

Significant influence or control
Notified 02 Oct 2019
St Pauls Road, SalisburySP2 7BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2019

Mr Stephen Edward Elias

Ceased
Coldbath Square, LondonEC1R 5HL
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ernest Charles Elias

Ceased
Coldbath Square, LondonEC1R 5HL
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 September 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 September 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Legacy
5 October 2010
MG01MG01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
13 February 1994
287Change of Registered Office
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
88(2)R88(2)R
Legacy
12 March 1992
88(2)R88(2)R
Resolution
12 March 1992
RESOLUTIONSResolutions
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
12 March 1992
123Notice of Increase in Nominal Capital
Legacy
28 October 1991
363b363b
Legacy
11 June 1991
224224
Legacy
6 April 1991
88(2)R88(2)R
Legacy
10 December 1990
88(2)R88(2)R
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Incorporation Company
16 October 1990
NEWINCIncorporation