Background WavePink WaveYellow Wave

AMERSHAM VALE LTD (12494417)

AMERSHAM VALE LTD (12494417) is an active UK company. incorporated on 3 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMERSHAM VALE LTD has been registered for 6 years. Current directors include GOLDSTEIN, Vincent Daniel, SIMPSON, Garry Jon.

Company Number
12494417
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
1345 High Road, London, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel, SIMPSON, Garry Jon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERSHAM VALE LTD

AMERSHAM VALE LTD is an active company incorporated on 3 March 2020 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. AMERSHAM VALE LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12494417

LTD Company

Age

6 Years

Incorporated 3 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

SITEHOLD SOUTH EAST LTD
From: 3 March 2020To: 2 February 2026
Contact
Address

1345 High Road London, N20 9HR,

Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Mar 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDSTEIN, Vincent Daniel

Active
High Road, LondonN20 9HR
Born May 1960
Director
Appointed 19 Mar 2026

SIMPSON, Garry Jon

Active
High Road, LondonN20 9HR
Born January 1967
Director
Appointed 03 Mar 2020

SIMPSON, Benjamin

Resigned
High Road, LondonN20 9HR
Born January 1998
Director
Appointed 12 Feb 2025
Resigned 19 Mar 2026

SUMMERS, Elise Ruth

Resigned
High Road, LondonN20 9HR
Born March 1966
Director
Appointed 03 Mar 2020
Resigned 07 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2026
High Road, LondonN20 9HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2022

Garry Jon Simpson

Ceased
High Road, LondonN20 9HR
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2020
NEWINCIncorporation