Background WavePink WaveYellow Wave

VALUE DEVELOPMENTS LIMITED (07737515)

VALUE DEVELOPMENTS LIMITED (07737515) is an active UK company. incorporated on 11 August 2011. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALUE DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include MALIK, Atif Riaz.

Company Number
07737515
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
Unit 17(3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUE DEVELOPMENTS LIMITED

VALUE DEVELOPMENTS LIMITED is an active company incorporated on 11 August 2011 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VALUE DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07737515

LTD Company

Age

14 Years

Incorporated 11 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 17(3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HL England
From: 20 December 2022To: 10 October 2025
65 Bridge Street Manchester M3 3BQ
From: 13 March 2013To: 20 December 2022
50 Bridge Street Manchester M3 3BW United Kingdom
From: 11 August 2011To: 13 March 2013
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 13
New Owner
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALIK, Atif Riaz

Active
Water Street, StockportSK1 2BU
Born June 1975
Director
Appointed 03 Dec 2020

HIRJI, Shahid

Resigned
Bridge Street, ManchesterM3 3BQ
Born September 1971
Director
Appointed 15 Sept 2020
Resigned 20 Oct 2020

MALIK, Atif Riaz

Resigned
Bridge Street, ManchesterM3 3BQ
Born June 1975
Director
Appointed 11 Aug 2011
Resigned 16 Sept 2020

SARDAR, Neamat Ali

Resigned
Bridge Street, ManchesterM3 3BQ
Born October 1965
Director
Appointed 15 Sept 2020
Resigned 03 Dec 2020

WARAICH, Mohsin Habib

Resigned
219 Baker Street, LondonNW1 6XE
Born June 1977
Director
Appointed 11 Aug 2011
Resigned 01 Sept 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Neamat Ali Sardar

Ceased
Bridge Street, ManchesterM3 3BQ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Ceased 03 Dec 2020

Mr Shahid Hirji

Ceased
Bridge Street, ManchesterM3 3BQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2020
Ceased 20 Oct 2020

Mr Atif Riaz Malik

Active
Water Street, StockportSK1 2BU
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Change Person Director Company With Change Date
1 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Incorporation Company
11 August 2011
NEWINCIncorporation