Background WavePink WaveYellow Wave

VALEGOOD ESTATES LIMITED (08926892)

VALEGOOD ESTATES LIMITED (08926892) is an active UK company. incorporated on 6 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VALEGOOD ESTATES LIMITED has been registered for 12 years. Current directors include BARD, Ahron.

Company Number
08926892
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
142a Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARD, Ahron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALEGOOD ESTATES LIMITED

VALEGOOD ESTATES LIMITED is an active company incorporated on 6 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VALEGOOD ESTATES LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08926892

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

VALEGOOD ENGINEERS LTD
From: 6 March 2014To: 17 July 2014
Contact
Address

142a Osbaldeston Road London, N16 6NJ,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 11 July 2014To: 13 November 2016
1 C Bethune Road London N16 5BW United Kingdom
From: 7 July 2014To: 11 July 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 6 March 2014To: 7 July 2014
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Name Change
Jul 14
Director Left
Jan 15
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARD, Ahron

Active
Osbaldeston Road, LondonN16 6NJ
Born August 1986
Director
Appointed 15 Apr 2019

BARD, Baruch

Resigned
Osbaldeston Road, LondonN16 6NJ
Born February 1949
Director
Appointed 05 May 2014
Resigned 15 Apr 2019

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 06 Mar 2014
Resigned 07 Jul 2014

Persons with significant control

1

Mr Ahron Bard

Active
Osbaldeston Road, LondonN16 6NJ
Born August 1986

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
6 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Termination Director Company
22 January 2015
TM01Termination of Director
Change Of Name By Resolution
17 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Incorporation Company
6 March 2014
NEWINCIncorporation