Background WavePink WaveYellow Wave

VALLEY PROPERTY LTD (11246891)

VALLEY PROPERTY LTD (11246891) is an active UK company. incorporated on 10 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALLEY PROPERTY LTD has been registered for 8 years. Current directors include GLASS, Barry, RATZERSDORFER, Avi.

Company Number
11246891
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLASS, Barry, RATZERSDORFER, Avi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY PROPERTY LTD

VALLEY PROPERTY LTD is an active company incorporated on 10 March 2018 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. VALLEY PROPERTY LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11246891

LTD Company

Age

8 Years

Incorporated 10 March 2018

Size

N/A

Accounts

ARD: 6/9

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 June 2026
Period: 1 September 2024 - 6 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Jun 20
Loan Secured
Dec 20
Loan Secured
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLASS, Barry

Active
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 10 Mar 2018

RATZERSDORFER, Avi

Active
Winston House, LondonN3 1DH
Born May 1988
Director
Appointed 10 Mar 2018

SOBEL, Zvi Dov

Resigned
Winston House, LondonN3 1DH
Born July 1977
Director
Appointed 10 Mar 2018
Resigned 26 Jun 2020

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Incorporation Company
10 March 2018
NEWINCIncorporation