Background WavePink WaveYellow Wave

VALIANT HOUSE PROPERTIES LIMITED (03097235)

VALIANT HOUSE PROPERTIES LIMITED (03097235) is an active UK company. incorporated on 1 September 1995. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALIANT HOUSE PROPERTIES LIMITED has been registered for 30 years. Current directors include HILTON, Andrew Graham, PRITCHARD, Louisa.

Company Number
03097235
Status
active
Type
ltd
Incorporated
1 September 1995
Age
30 years
Address
First Floor, Jebsen House, Ruislip, HA4 7BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILTON, Andrew Graham, PRITCHARD, Louisa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIANT HOUSE PROPERTIES LIMITED

VALIANT HOUSE PROPERTIES LIMITED is an active company incorporated on 1 September 1995 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALIANT HOUSE PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03097235

LTD Company

Age

30 Years

Incorporated 1 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

First Floor, Jebsen House 53-61 High Street Ruislip, HA4 7BD,

Previous Addresses

31-33 College Road Harrow HA1 1EJ England
From: 7 November 2019To: 7 May 2021
35a High Street Potters Bar Hertfordshire EN6 5AJ England
From: 26 February 2018To: 7 November 2019
4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ
From: 1 September 1995To: 26 February 2018
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Share Issue
Mar 10
Director Left
Sept 10
Share Issue
Oct 11
Funding Round
Nov 11
Director Joined
Apr 12
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 17
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Jun 21
Director Left
Jul 22
Director Joined
Nov 24
Director Left
Nov 25
New Owner
Dec 25
Director Left
Jan 26
7
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

COLLEGE COMPANY SERVICES LIMITED

Active
53-61 High Street, RuislipHA4 7BD
Corporate secretary
Appointed 07 Nov 2019

HILTON, Andrew Graham

Active
53-61 High Street, RuislipHA4 7BD
Born December 1953
Director
Appointed 23 Apr 2012

PRITCHARD, Louisa

Active
53-61 High Street, RuislipHA4 7BD
Born November 1971
Director
Appointed 12 Feb 2024

AUBREY, Jeffrey Harold

Resigned
95 Valiant House, LondonSW11 3LX
Secretary
Appointed 02 Feb 2001
Resigned 07 Jun 2001

COLEMAN, Robert Michael

Resigned
63 Valiant House, LondonSW11 3LX
Secretary
Appointed 22 Apr 1996
Resigned 05 Nov 1997

KING, John William, Group Captain

Resigned
36 Valiant House, LondonSW11 3LU
Secretary
Appointed 05 Nov 1997
Resigned 02 Feb 2001

KING, John William, Group Captain

Resigned
36 Valiant House, LondonSW11 3LU
Secretary
Appointed 01 Sept 1995
Resigned 22 Apr 1996

GALLAGHER & BROCKLEHURST

Resigned
High Street, Potters BarEN6 5AJ
Corporate secretary
Appointed 07 Jun 2001
Resigned 20 Jun 2019

ALLEN, Cass

Resigned
101 Valiant House, LondonSW11 3LX
Born May 1939
Director
Appointed 29 Mar 1999
Resigned 02 Feb 2001

AUBREY, Jeffrey Harold

Resigned
95 Valiant House, LondonSW11 3LX
Born December 1929
Director
Appointed 05 Feb 1996
Resigned 27 Mar 2001

BEAUCHAMP, Edward Michael

Resigned
53-61 High Street, RuislipHA4 7BD
Born October 1959
Director
Appointed 10 Sept 2015
Resigned 31 May 2022

BODDY, Alan Richard, Reverend

Resigned
4 Plantagenet Road, HertfordshireEN5 5JQ
Born March 1947
Director
Appointed 03 Apr 1998
Resigned 11 Sept 2015

BOERS, Anna

Resigned
42 Valiant House, LondonSW11
Born May 1942
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

CERULUS, Loic

Resigned
53-61 High Street, RuislipHA4 7BD
Born November 1990
Director
Appointed 04 Jun 2021
Resigned 30 Oct 2025

CHALKLEY, Julia Gabriel

Resigned
38 Valiant House, LondonSW11 3LU
Born June 1953
Director
Appointed 02 Feb 2001
Resigned 17 Sept 2010

COLEMAN, Robert Michael

Resigned
63 Valiant House, LondonSW11 3LX
Born August 1924
Director
Appointed 05 Feb 1996
Resigned 14 May 1998

DALY, Geoffrey William Stuart

Resigned
97 Valiant House, LondonSW11 3LX
Born April 1954
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

DIXON, John Blomfield

Resigned
86 Valiant House, LondonSW11 3LX
Born December 1918
Director
Appointed 05 Feb 1996
Resigned 29 Mar 1999

FALKNER, Justine

Resigned
18 Shevon Way, BrentwoodCM14 4PJ
Born March 1969
Director
Appointed 01 Sept 1995
Resigned 17 Nov 1995

HILTON, Andrew Graham

Resigned
35 Valiant House, LondonSW11 3LU
Born December 1953
Director
Appointed 01 Apr 2008
Resigned 23 Jun 2008

JORDAN, Peter William

Resigned
4 Plantagenet Road, HertfordshireEN5 5JQ
Born April 1930
Director
Appointed 12 Jan 2006
Resigned 23 Jun 2014

KING, John William, Group Captain

Resigned
36 Valiant House, LondonSW11 3LU
Born May 1922
Director
Appointed 01 Sept 1995
Resigned 17 Nov 1995

KING, Margaret

Resigned
28 Valiant House, LondonSW11 3LU
Born May 1933
Director
Appointed 05 Feb 1996
Resigned 02 Feb 2001

MAWDSLEY, Arundel James Basil

Resigned
104 Valiant House, LondonSW11 3LX
Born April 1930
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

MCMULLAN, Ann, Mbe

Resigned
14 Valiant House, LondonSW11
Born May 1923
Director
Appointed 05 Feb 1996
Resigned 29 May 1997

MITCHELL, Leslie Bryant Pattison

Resigned
26 Valiant House, LondonSW11
Born October 1947
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

SCOTTER, Jean, Lady

Resigned
47 Valiant House, LondonSW11
Born December 1924
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

SIMS, Robin

Resigned
4 Plantagenet Road, HertfordshireEN5 5JQ
Born October 1933
Director
Appointed 02 Feb 2001
Resigned 11 Sept 2015

SIMS, Robin

Resigned
75 Valiant House, LondonSW11
Born November 1933
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

STEAD, Nigel Cleator

Resigned
53-61 High Street, RuislipHA4 7BD
Born June 1949
Director
Appointed 10 Sept 2015
Resigned 12 Jan 2026

TRAVERS, Therasa Sara, Lady

Resigned
Flat 61 Valiant House, LondonSW11 3LU
Born December 1934
Director
Appointed 17 Nov 1995
Resigned 05 Feb 1996

WOOD, Cynthia Kay

Resigned
43 Valiant House, LondonSW11 3LX
Born March 1943
Director
Appointed 03 Apr 1998
Resigned 15 Dec 2003

Persons with significant control

4

Ms Louisa Pritchard

Active
53-61 High Street, RuislipHA4 7BD
Born November 1971

Nature of Control

Significant influence or control
Notified 12 Feb 2024

Mr Edward Michael Beauchamp

Active
53-61 High Street, RuislipHA4 7BD
Born October 1959

Nature of Control

Significant influence or control
Notified 14 Sept 2018

Mr Nigel Cleator Stead

Active
53-61 High Street, RuislipHA4 7BD
Born June 1949

Nature of Control

Significant influence or control
Notified 14 Sept 2018

Mr Andrew Graham Hilton

Active
53-61 High Street, RuislipHA4 7BD
Born December 1953

Nature of Control

Significant influence or control
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Resolution
24 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Memorandum Articles
15 May 2020
MAMA
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
7 November 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2018
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
23 March 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 March 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 September 2006
122122
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
88(2)R88(2)R
Legacy
4 January 2006
88(2)R88(2)R
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
122122
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
122122
Resolution
23 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
27 December 2000
88(2)R88(2)R
Legacy
3 October 2000
122122
Legacy
3 October 2000
88(2)R88(2)R
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
122122
Legacy
18 October 1999
122122
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
29 October 1996
225Change of Accounting Reference Date
Legacy
29 October 1996
287Change of Registered Office
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
224224
Legacy
28 April 1996
288288
Legacy
26 April 1996
288288
Legacy
2 March 1996
88(2)R88(2)R
Memorandum Articles
2 March 1996
MEM/ARTSMEM/ARTS
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
123Notice of Increase in Nominal Capital
Legacy
28 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Incorporation Company
1 September 1995
NEWINCIncorporation