Company Information for VALLE DEL ALMANZORA LIMITED
2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
|
Company Registration Number
02560379
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VALLE DEL ALMANZORA LIMITED | |
Legal Registered Office | |
2ND FLOOR, 55 LUDGATE HILL LONDON EC4M 7JW Other companies in EC4Y | |
Company Number | 02560379 | |
---|---|---|
Company ID Number | 02560379 | |
Date formed | 1990-11-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 15:15:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JAMES STEWART DUNLEY |
||
JONATHAN JAMES STEWART DUNLEY |
||
JEREMY CHARLES HITCHINS |
||
JONATHAN RICHARD HITCHINS |
||
STEPHEN ROBERT HITCHINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN UNDERHILL |
Director | ||
PETER JAMES BOND |
Director | ||
MICHAEL DESMOND JONES |
Company Secretary | ||
MICHAEL DESMOND JONES |
Director | ||
ALAN UNDERHILL |
Company Secretary | ||
STEPHEN ROBERT HITCHINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION | Director | 2017-04-04 | CURRENT | 1989-09-06 | Active | |
FUSION POINT DEVELOPMENT (NOMINEE) LIMITED | Director | 2015-06-01 | CURRENT | 2006-10-25 | Active | |
CENTRAL PARK MANAGEMENT COMPANY (NO.2) LIMITED | Director | 2014-08-29 | CURRENT | 2007-11-06 | Active | |
CENTRAL PARK MANAGEMENT COMPANY (NO.1) LIMITED | Director | 2014-08-29 | CURRENT | 2007-09-27 | Active | |
THE ROBERT HITCHINS GROUP LIMITED | Director | 2014-04-01 | CURRENT | 1960-12-28 | Active | |
ST MELLONS 2 LIMITED | Director | 2013-01-01 | CURRENT | 2002-12-13 | Active | |
CRISTIE (UK) LIMITED | Director | 2013-01-01 | CURRENT | 1936-03-28 | Active | |
CASTLEGATE BUSINESS PARK LIMITED | Director | 2013-01-01 | CURRENT | 2010-11-09 | Active | |
RH VENTURES LIMITED | Director | 2013-01-01 | CURRENT | 2004-11-01 | Active | |
GLOUCESTER LAND COMPANY LIMITED | Director | 2013-01-01 | CURRENT | 1961-03-13 | Active | |
BONDS MILL ESTATE LIMITED | Director | 2013-01-01 | CURRENT | 1985-06-18 | Active | |
EASTERN BUSINESS PARK LIMITED | Director | 2013-01-01 | CURRENT | 2002-12-13 | Active | |
URBAN & REGIONAL PROPERTY SERVICES LIMITED | Director | 2013-01-01 | CURRENT | 1992-06-19 | Active | |
THE ALMANZORA GROUP LIMITED | Director | 2013-01-01 | CURRENT | 1984-03-15 | Active | |
ROBERT HITCHINS LIMITED | Director | 2013-01-01 | CURRENT | 1961-03-16 | Active | |
BODDINGTON ESTATES LIMITED | Director | 2013-01-01 | CURRENT | 1966-03-17 | Active | |
RH KINGSWAY NO.1 LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
CASTLEGATE BUSINESS PARK LIMITED | Director | 2011-03-24 | CURRENT | 2010-11-09 | Active | |
BOWEL & CANCER RESEARCH | Director | 2010-01-01 | CURRENT | 2006-09-29 | Active | |
CHELTENHAM OFFICE PARK LIMITED | Director | 2008-04-30 | CURRENT | 2004-12-15 | Active | |
CS 3000 LIMITED | Director | 2007-07-03 | CURRENT | 2006-03-06 | Dissolved 2016-08-16 | |
SPECTRUM MEDICAL LIMITED | Director | 2007-01-31 | CURRENT | 2006-10-05 | Active | |
RH VENTURES LIMITED | Director | 2004-12-10 | CURRENT | 2004-11-01 | Active | |
ST MELLONS 2 LIMITED | Director | 2003-04-08 | CURRENT | 2002-12-13 | Active | |
EASTERN BUSINESS PARK LIMITED | Director | 2003-04-08 | CURRENT | 2002-12-13 | Active | |
THE ALMANZORA GROUP LIMITED | Director | 2001-12-31 | CURRENT | 1984-03-15 | Active | |
THE HITCHINS FAMILY TRUST COMPANY | Director | 2001-12-19 | CURRENT | 2001-12-19 | Active | |
URBAN & REGIONAL PROPERTY SERVICES LIMITED | Director | 2001-11-30 | CURRENT | 1992-06-19 | Active | |
BONDS MILL ESTATE LIMITED | Director | 2000-07-13 | CURRENT | 1985-06-18 | Active | |
GLOUCESTER LAND COMPANY LIMITED | Director | 1993-02-14 | CURRENT | 1961-03-13 | Active | |
ROBERT HITCHINS LIMITED | Director | 1993-02-14 | CURRENT | 1961-03-16 | Active | |
BODDINGTON ESTATES LIMITED | Director | 1993-02-14 | CURRENT | 1966-03-17 | Active | |
THE ROBERT HITCHINS GROUP LIMITED | Director | 1992-02-14 | CURRENT | 1960-12-28 | Active | |
READYHOME LIMITED | Director | 1991-03-12 | CURRENT | 1991-02-01 | Active | |
URBAN & REGIONAL PROPERTY SERVICES LIMITED | Director | 2003-09-12 | CURRENT | 1992-06-19 | Active | |
PRIDEVINE LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
THE HITCHINS FAMILY TRUST COMPANY | Director | 2001-12-19 | CURRENT | 2001-12-19 | Active | |
GLOUCESTER LAND COMPANY LIMITED | Director | 1993-02-14 | CURRENT | 1961-03-13 | Active | |
THE ALMANZORA GROUP LIMITED | Director | 1993-02-14 | CURRENT | 1984-03-15 | Active | |
ROBERT HITCHINS LIMITED | Director | 1993-02-14 | CURRENT | 1961-03-16 | Active | |
BODDINGTON ESTATES LIMITED | Director | 1993-02-14 | CURRENT | 1966-03-17 | Active | |
THE ROBERT HITCHINS GROUP LIMITED | Director | 1992-02-14 | CURRENT | 1960-12-28 | Active | |
READYHOME LIMITED | Director | 1991-03-12 | CURRENT | 1991-02-01 | Active | |
DESERT AND VILLARICOS PROPERTIES LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
TWO ALTA VISTA LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
GLOUCESTER LAND COMPANY LIMITED | Director | 2006-02-28 | CURRENT | 1961-03-13 | Active | |
ROBERT HITCHINS LIMITED | Director | 2006-02-28 | CURRENT | 1961-03-16 | Active | |
BODDINGTON ESTATES LIMITED | Director | 2006-02-28 | CURRENT | 1966-03-17 | Active | |
THE ROBERT HITCHINS GROUP LIMITED | Director | 2003-05-05 | CURRENT | 1960-12-28 | Active | |
THE ALMANZORA GROUP LIMITED | Director | 2003-05-05 | CURRENT | 1984-03-15 | Active | |
THE HITCHINS FAMILY TRUST COMPANY | Director | 2001-12-19 | CURRENT | 2001-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT HITCHINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/20 FROM St Brides House 10 Salisbury Square London EC4Y 8EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Jonathan James Stewart Dunley on 2014-11-09 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Richard Hitchins on 2012-12-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT HITCHINS / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HITCHINS / 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES STEWART DUNLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERHILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED PETER JAMES BOND | |
AP03 | Appointment of Jonathan James Stewart Dunley as company secretary | |
CH01 | Director's details changed for Alan Underhill on 2012-06-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES | |
AP03 | SECRETARY APPOINTED MICHAEL DESMOND JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN UNDERHILL | |
AR01 | 14/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 16/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN UNDERHILL / 16/12/2011 | |
AP01 | DIRECTOR APPOINTED MICHAEL DESMOND JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000000/2000000 24/0 | |
88(2)R | AD 24/03/06--------- £ SI 1000000@1=1000000 £ IC 1000000/2000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 16/03/05 | |
88(2)R | AD 15/03/05--------- £ SI 999998@1=999998 £ IC 2/1000000 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S80A AUTH TO ALLOT SEC 16/03/05 | |
RES04 | £ NC 10000/1000000 16/0 | |
363a | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALLE DEL ALMANZORA LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VALLE DEL ALMANZORA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |