Background WavePink WaveYellow Wave

VALBONNE ESTATES LTD (09085511)

VALBONNE ESTATES LTD (09085511) is an active UK company. incorporated on 13 June 2014. 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. VALBONNE ESTATES LTD has been registered for 11 years. Current directors include HALPERT, Alexander Julius.

Company Number
09085511
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERT, Alexander Julius
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALBONNE ESTATES LTD

VALBONNE ESTATES LTD is an active company incorporated on 13 June 2014 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. VALBONNE ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09085511

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 18 June 2019To: 15 May 2025
C/O 30 Castlewood Road London N16 6DW England
From: 6 March 2018To: 18 June 2019
30 Castlewood Road London N16 6DW England
From: 20 June 2017To: 6 March 2018
Park House 1 Russell Gardens London NW11 9NJ
From: 13 June 2014To: 20 June 2017
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Nov 14
Director Left
Jun 15
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 12 Nov 2014

LEW, Shlomo

Resigned
1 Russell Gardens, LondonNW11 9NJ
Born February 1953
Director
Appointed 13 Jun 2014
Resigned 07 May 2015

Persons with significant control

2

Moresby Road, LondonE5 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016

Mr Alexander Julius Halpert

Active
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Incorporation Company
13 June 2014
NEWINCIncorporation