Background WavePink WaveYellow Wave

VALEPORT ESTATES LIMITED (09988243)

VALEPORT ESTATES LIMITED (09988243) is an active UK company. incorporated on 4 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VALEPORT ESTATES LIMITED has been registered for 10 years. Current directors include GLUCK, Joseph, MANDEL, Moses.

Company Number
09988243
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
15-19 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Joseph, MANDEL, Moses
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALEPORT ESTATES LIMITED

VALEPORT ESTATES LIMITED is an active company incorporated on 4 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VALEPORT ESTATES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09988243

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

15-19 Belfast Road London, N16 6UN,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 February 2016To: 19 February 2016
Timeline

24 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 17
Loan Secured
Nov 18
Director Joined
Dec 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Secured
Feb 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLUCK, Joseph

Active
LondonN16 6UN
Born May 1967
Director
Appointed 04 Feb 2016

MANDEL, Moses

Active
LondonN16 6UN
Born October 1987
Director
Appointed 01 Dec 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Feb 2016
Resigned 19 Feb 2016

Persons with significant control

1

Mr Joseph Gluck

Active
LondonN16 6UN
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
30 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Incorporation Company
4 February 2016
NEWINCIncorporation