Background WavePink WaveYellow Wave

VALOREM PROPERTIES LIMITED (NI621429)

VALOREM PROPERTIES LIMITED (NI621429) is an active UK company. incorporated on 13 November 2013. with registered office in Portrush. The company operates in the Construction sector, engaged in construction of domestic buildings. VALOREM PROPERTIES LIMITED has been registered for 12 years. Current directors include MOORE, Ashley David.

Company Number
NI621429
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
10 Ballymacrea Road, Portrush, BT56 8NR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOORE, Ashley David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALOREM PROPERTIES LIMITED

VALOREM PROPERTIES LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Portrush. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. VALOREM PROPERTIES LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

NI621429

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BANN PROPERTIES LIMITED
From: 13 November 2013To: 5 September 2017
Contact
Address

10 Ballymacrea Road Portrush, BT56 8NR,

Previous Addresses

Riverside House 28 Portstewart Road Coleraine Londonderry BT52 1RN Northern Ireland
From: 17 May 2021To: 16 December 2025
Strand House Loughanhill Industrial Estate, Gateside Road Coleraine BT52 2NR Northern Ireland
From: 5 September 2017To: 17 May 2021
7/9 7 / 9 Stone Row Coleraine Coleraine Co. Londonderry BT52 1EP
From: 13 November 2013To: 5 September 2017
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Nov 17
Owner Exit
Jun 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOORE, Ashley David

Active
Loughanhill Industrial Estate, Gateside Road, ColeraineBT52 2NR
Born October 1961
Director
Appointed 05 Sept 2017

MONTGOMERY, Graeme Martin

Resigned
7 / 9 Stone Row, ColeraineBT52 1EP
Born August 1965
Director
Appointed 13 Nov 2013
Resigned 05 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Ashley David Moore

Active
Loughanhill Industrial Estate, Gateside Road, ColeraineBT52 2NR
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017

Mrs Elaine Wray Moore

Ceased
28 Portstewart Road, ColeraineBT52 1RN
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 15 Jun 2017
Ceased 16 Mar 2021

Mr Graeme Martin Montgomery

Ceased
Stone Row, ColeraineBT52 1EP
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Incorporation Company
13 November 2013
NEWINCIncorporation