Background WavePink WaveYellow Wave

VALEBRIDGE PROPERTIES LIMITED (03413672)

VALEBRIDGE PROPERTIES LIMITED (03413672) is an active UK company. incorporated on 1 August 1997. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VALEBRIDGE PROPERTIES LIMITED has been registered for 28 years. Current directors include PABANI, Adam.

Company Number
03413672
Status
active
Type
ltd
Incorporated
1 August 1997
Age
28 years
Address
Regency House Regency House, Barnet, EN5 4BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PABANI, Adam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALEBRIDGE PROPERTIES LIMITED

VALEBRIDGE PROPERTIES LIMITED is an active company incorporated on 1 August 1997 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VALEBRIDGE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03413672

LTD Company

Age

28 Years

Incorporated 1 August 1997

Size

N/A

Accounts

ARD: 6/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 July 2026
Period: 1 October 2024 - 6 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Regency House Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 25 October 2024To: 11 August 2025
First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR England
From: 11 August 2016To: 25 October 2024
2 Mottingham Road Edmonton London N9 8DY
From: 1 August 1997To: 11 August 2016
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Jun 13
Director Left
Jun 17
Funding Round
Oct 18
Director Left
May 19
Director Joined
May 19
Loan Secured
Mar 20
Loan Secured
Nov 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PABANI, Adam

Active
StevenageSG1 3HR
Born June 1993
Director
Appointed 10 May 2019

PABANI, Bahadurali Fazal Alidina

Resigned
2 Mottingham Road, LondonN9 8DY
Secretary
Appointed 01 Aug 1997
Resigned 02 Aug 2015

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 01 Aug 1997
Resigned 01 Aug 1997

GULAMHUSSEIN, Karim

Resigned
145 South Howard Avenue, BurnabyV5B 3P3
Born August 1964
Director
Appointed 30 Aug 1997
Resigned 30 Sept 2004

GULANHUSEIN, Alnoor

Resigned
73-75 High Street, StevenageSG1 3HR
Born July 1962
Director
Appointed 30 Aug 1997
Resigned 31 Dec 2016

PABANI, Akbarali Fazal Alidina

Resigned
StevenageSG1 3HR
Born April 1946
Director
Appointed 02 Aug 2006
Resigned 10 May 2019

PABANI, Akbarali Fazal Alidina

Resigned
28 Westfield Close, EnfieldEN3 7RH
Born April 1946
Director
Appointed 01 Aug 1997
Resigned 30 Aug 1997

PABANI, Amin Fazal Alidina

Resigned
2 Scarborough Road, LondonN9 8AS
Born October 1948
Director
Appointed 01 Aug 1997
Resigned 30 Aug 1997

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 01 Aug 1997
Resigned 01 Aug 1997

Persons with significant control

1

Akbar Fazal Alidina Pabani

Active
Regency House, BarnetEN5 4BE
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
363sAnnual Return (shuttle)
Legacy
26 March 2009
123Notice of Increase in Nominal Capital
Resolution
26 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
88(3)88(3)
Legacy
26 April 2005
88(2)R88(2)R
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288cChange of Particulars
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
88(3)88(3)
Legacy
2 December 1997
88(2)R88(2)R
Legacy
12 November 1997
123Notice of Increase in Nominal Capital
Resolution
12 November 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
88(2)R88(2)R
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
287Change of Registered Office
Incorporation Company
1 August 1997
NEWINCIncorporation