Background WavePink WaveYellow Wave

VALEWAY ESTATES LTD (07494966)

VALEWAY ESTATES LTD (07494966) is an active UK company. incorporated on 17 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALEWAY ESTATES LTD has been registered for 15 years. Current directors include FEKETE, Jacob Mosche.

Company Number
07494966
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEKETE, Jacob Mosche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALEWAY ESTATES LTD

VALEWAY ESTATES LTD is an active company incorporated on 17 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALEWAY ESTATES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07494966

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 7/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 November 2026
Period: 1 February 2025 - 7 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 17 January 2011To: 15 March 2011
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Jul 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FEKETE, Jacob Mosche

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 20 Mar 2011

FEKETE, Jacob Mosche

Active
Craven Park Road, LondonN15 6BL
Born May 1967
Director
Appointed 18 Mar 2021

EISNER, Joseph

Resigned
Craven Park Road, LondonN15 6BL
Born September 1974
Director
Appointed 16 Jul 2020
Resigned 18 Mar 2021

FEKETE, Jacob Mosche

Resigned
Craven Park Road, LondonN15 6BL
Born May 1967
Director
Appointed 20 Mar 2011
Resigned 16 Jul 2020

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 17 Jan 2011
Resigned 15 Mar 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Mosche Fekete

Active
Craven Park Road, LondonN15 6BL
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021

Mr Joseph Eisner

Ceased
Craven Park Road, LondonN15 6BL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 18 Mar 2021

Mr Jacob Fekete

Ceased
South TottenhamN15 6BL
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Legacy
18 October 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Incorporation Company
17 January 2011
NEWINCIncorporation