Background WavePink WaveYellow Wave

VALLEYHALL DEVELOPMENTS LTD (08654611)

VALLEYHALL DEVELOPMENTS LTD (08654611) is an active UK company. incorporated on 16 August 2013. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALLEYHALL DEVELOPMENTS LTD has been registered for 12 years.

Company Number
08654611
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
Office Suite 1 The Wellbeing Centre, Elland, HX5 9DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEYHALL DEVELOPMENTS LTD

VALLEYHALL DEVELOPMENTS LTD is an active company incorporated on 16 August 2013 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALLEYHALL DEVELOPMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08654611

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Office Suite 1 The Wellbeing Centre 2 Briggate Elland, HX5 9DP,

Previous Addresses

49-51 Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2NH England
From: 18 September 2013To: 28 August 2014
10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX United Kingdom
From: 4 September 2013To: 18 September 2013
49-51 Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2NH England
From: 3 September 2013To: 4 September 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 16 August 2013To: 3 September 2013
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Dec 14
Loan Secured
Jul 18
Loan Cleared
Mar 19
Owner Exit
May 21
Director Left
May 21
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Termination Director Company
4 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
16 August 2013
NEWINCIncorporation