Background WavePink WaveYellow Wave

VALERIES PROPERTY LIMITED (04490672)

VALERIES PROPERTY LIMITED (04490672) is an active UK company. incorporated on 19 July 2002. with registered office in Lightwater. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALERIES PROPERTY LIMITED has been registered for 23 years. Current directors include SCALZO, Roberto Giorgio, SCALZO, Vittorio Franco Cristoforo.

Company Number
04490672
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
7b Curley Hill Road, Lightwater, GU18 5YG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCALZO, Roberto Giorgio, SCALZO, Vittorio Franco Cristoforo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALERIES PROPERTY LIMITED

VALERIES PROPERTY LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Lightwater. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALERIES PROPERTY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04490672

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 September 2024 - 31 December 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

7b Curley Hill Road Lightwater, GU18 5YG,

Previous Addresses

24 Florence Court Florence Way Knaphill Surrey GU21 2TN United Kingdom
From: 2 November 2022To: 20 July 2025
9a Burroughs Gardens London NW4 4AU
From: 1 September 2011To: 2 November 2022
9 Heathfield Road Bushey Hertfordshire WD23 2LH
From: 19 July 2002To: 1 September 2011
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCALZO, Vittorio Franco

Active
LondonNW4 4AU
Secretary
Appointed 15 Sept 2006

SCALZO, Roberto Giorgio

Active
LondonNW4 4AU
Born October 1960
Director
Appointed 19 Jul 2002

SCALZO, Vittorio Franco Cristoforo

Active
LondonNW4 4AU
Born October 1960
Director
Appointed 19 Jul 2002

FERRARI, Fausto

Resigned
19 Baronsmere Road, LondonN2 9QD
Secretary
Appointed 19 Jul 2002
Resigned 15 Sept 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

2

Mr Vittorio Franco Scalzo

Active
Curley Hill Road, LightwaterGU18 5YG
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roberto Giorgio Scalzo

Active
Curley Hill Road, LightwaterGU18 5YG
Born October 1960

Nature of Control

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

Filing History

83

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 August 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
12 September 2007
363aAnnual Return
Legacy
6 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
30 August 2002
287Change of Registered Office
Legacy
30 August 2002
88(2)R88(2)R
Incorporation Company
19 July 2002
NEWINCIncorporation