Background WavePink WaveYellow Wave

VALENCY PROPERTIES LIMITED (06843613)

VALENCY PROPERTIES LIMITED (06843613) is an active UK company. incorporated on 11 March 2009. with registered office in Marlborough. The company operates in the Construction sector, engaged in development of building projects. VALENCY PROPERTIES LIMITED has been registered for 17 years. Current directors include HAGGAS, Emma Charlotte, HAGGAS, Simon Edward, MARSHALL, Gary and 1 others.

Company Number
06843613
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Littlebridge House, Marlborough, SN8 3EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAGGAS, Emma Charlotte, HAGGAS, Simon Edward, MARSHALL, Gary, PROWSE, Howard Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCY PROPERTIES LIMITED

VALENCY PROPERTIES LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Marlborough. The company operates in the Construction sector, specifically engaged in development of building projects. VALENCY PROPERTIES LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06843613

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MOLLISAY LIMITED
From: 11 March 2009To: 22 April 2009
Contact
Address

Littlebridge House Collingbourne Ducis Marlborough, SN8 3EQ,

Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HAGGAS, Simon Edward

Active
Littlebridge House, MarlboroughSN8 3EQ
Secretary
Appointed 11 Mar 2009

HAGGAS, Emma Charlotte

Active
Littlebridge House, MarlboroughSN8 3EQ
Born December 1963
Director
Appointed 11 Mar 2009

HAGGAS, Simon Edward

Active
Littlebridge House, MarlboroughSN8 3EQ
Born August 1963
Director
Appointed 11 Mar 2009

MARSHALL, Gary

Active
Parkvale, PewseySN9 6JY
Born September 1969
Director
Appointed 19 Jun 2009

PROWSE, Howard Anthony

Active
10 The Green, PewseySN9 5NN
Born December 1968
Director
Appointed 19 Jun 2009

DAVIES, Margaret Michelle

Resigned
Park Row Gardens, Merthyr TydfilCF47 8TG
Secretary
Appointed 11 Mar 2009
Resigned 11 Mar 2009

WATTS, Emma Leighann

Resigned
Union Street, Merthyr TydfilCF47 0EB
Born March 1980
Director
Appointed 11 Mar 2009
Resigned 11 Mar 2009

Persons with significant control

2

Mrs Emma Charlotte Haggas

Active
Collingbourne Ducis, MarlboroughSN8 3EQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Edward Haggas

Active
Collingbourne Ducis, MarlboroughSN8 3EQ
Born August 1963

Nature of Control

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

Filing History

53

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
5 November 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
6 November 2010
MG01MG01
Legacy
31 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
8 October 2009
MG01MG01
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Incorporation Company
11 March 2009
NEWINCIncorporation