Background WavePink WaveYellow Wave

VALE PROPERTY GROUP LIMITED (12241135)

VALE PROPERTY GROUP LIMITED (12241135) is an active UK company. incorporated on 3 October 2019. 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. VALE PROPERTY GROUP LIMITED has been registered for 6 years. Current directors include HAMMOND, Alexandra, HAMMOND, Justin Vale.

Company Number
12241135
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMMOND, Alexandra, HAMMOND, Justin Vale
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE PROPERTY GROUP LIMITED

VALE PROPERTY GROUP LIMITED is an active company incorporated on 3 October 2019 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. VALE PROPERTY GROUP LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12241135

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

BIGGIE ONE LIMITED
From: 3 October 2019To: 21 April 2022
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 25 October 2022To: 19 February 2024
Simpson Wreford Llp, Wellesley House Duke of Wellington Avenue London SE18 6SS United Kingdom
From: 3 October 2019To: 25 October 2022
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jan 20
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Sept 23
Loan Secured
Nov 23
Loan Secured
Mar 25
Director Joined
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAMMOND, Alexandra

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1990
Director
Appointed 01 Apr 2025

HAMMOND, Justin Vale

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989
Director
Appointed 03 Oct 2019

Persons with significant control

1

City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Incorporation Company
3 October 2019
NEWINCIncorporation