Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALENCIA COMMUNITIES FUND
Company Information for

VALENCIA COMMUNITIES FUND

GROUND FLOOR, BLACKBROOK GATE 1, BLACKBROOK PARK AVENUE, TAUNTON, TA1 2PX,
Company Registration Number
04293742
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Valencia Communities Fund
VALENCIA COMMUNITIES FUND was founded on 2001-09-25 and has its registered office in Taunton. The organisation's status is listed as "Active". Valencia Communities Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VALENCIA COMMUNITIES FUND
 
Legal Registered Office
GROUND FLOOR, BLACKBROOK GATE 1
BLACKBROOK PARK AVENUE
TAUNTON
TA1 2PX
Other companies in TA1
 
Previous Names
VIRIDOR CREDITS ENVIRONMENTAL COMPANY08/11/2022
Charity Registration
Charity Number 1096538
Charity Address FIRST FLOOR, AINTREE HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, TA1 2PX
Charter MANAGE LANDFILL COMMUNITIES FUND ON B EHALF OF VIRIDOR WASTE MANAGEMENT
Filing Information
Company Number 04293742
Company ID Number 04293742
Date formed 2001-09-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 13:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALENCIA COMMUNITIES FUND
Is this data useful to you?
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.

Company Officers of VALENCIA COMMUNITIES FUND

Current Directors
Officer Role Date Appointed
ALISON ANNE SALVADOR
Company Secretary 2017-04-04
SIMON LESLIE CATFORD
Director 2013-05-01
MARY PRIOR
Director 2015-12-18
PETER WALTER RENSHAW
Director 2008-10-03
DAVID BALFOUR ROBERTSON
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOCKWOOD
Company Secretary 2014-07-01 2017-04-03
IAN GEORGE WHITE
Director 2001-09-25 2015-10-06
JOHN ALBERT SNELL
Director 2007-12-06 2014-07-01
DAWNE ELIZABETH (LISA) NELSON
Company Secretary 2013-04-01 2014-05-14
MICHAEL HELLINGS
Director 2001-09-25 2014-05-14
KENNETH DAVID WOODIER
Company Secretary 2001-09-25 2013-03-31
MICHAEL CHARLES HERBERT HARRISON
Director 2001-09-25 2007-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LESLIE CATFORD THE INSTITUTE OF ENVIRONMENTAL MANAGEMENT AND ASSESSMENT Director 2016-09-22 CURRENT 1998-12-23 Active
SIMON LESLIE CATFORD SPRINGFARM CONSULTING LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
DAVID BALFOUR ROBERTSON SOUTH WEST LAKES TRUST Director 2000-03-08 CURRENT 2000-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22DIRECTOR APPOINTED MR JOHN LOCKWOOD
2024-01-22DIRECTOR APPOINTED MR PATRICK HUGHES
2023-09-28CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-01-25DIRECTOR APPOINTED MR JOSEPH PARRY
2022-11-17FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08Name change exemption from using 'limited' or 'cyfyngedig'
2022-11-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-08Change of name with request to seek comments from relevant body
2022-11-08Company name changed viridor credits environmental company\certificate issued on 08/11/22
2022-11-08CERTNMCompany name changed viridor credits environmental company\certificate issued on 08/11/22
2022-11-08NM06Change of name with request to seek comments from relevant body
2022-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-08NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DANIEL ALARIC PETER COOKE
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALARIC PETER COOKE
2021-12-09CH01Director's details changed for Mr Simon Leslie Catford on 2021-12-05
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Daniel Alaric Peter Cooke on 2021-01-04
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Aintree House Blackbrook Park Avenue Taunton Somerset TA1 2PX
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-11-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mr Peter Walter Renshaw on 2018-11-14
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MR DANIEL ALARIC PETER COOKE
2018-11-06CH01Director's details changed for Mr Simon Leslie Catford on 2018-10-24
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2017-11-22AP03Appointment of Mrs Alison Anne Salvador as company secretary on 2017-04-04
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-04-06TM02TERMINATE SEC APPOINTMENT
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN LOCKWOOD
2017-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LOCKWOOD / 04/04/2017
2017-04-05Annotation
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-23AP01DIRECTOR APPOINTED MRS MARY PRIOR
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE WHITE
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE WHITE
2015-07-23RES01ADOPT ARTICLES 23/07/15
2015-06-22MEM/ARTSARTICLES OF ASSOCIATION
2014-10-22AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06AP01DIRECTOR APPOINTED MR DAVID BALFOUR ROBERTSON
2014-07-02AP03Appointment of Mr John Lockwood as company secretary
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNELL
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY DAWNE NELSON
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-12AR0125/09/13 NO MEMBER LIST
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN GEORGE WHITE / 12/10/2013
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNELL / 12/10/2013
2013-05-21AP01DIRECTOR APPOINTED SIMON LESLIE CATFORD
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER
2013-04-17AP03SECRETARY APPOINTED MS DAWNE ELIZABETH (LISA) NELSON
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR
2013-04-04RES01ADOPT ARTICLES 15/03/2013
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0125/09/12 NO MEMBER LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-28AR0125/09/11 NO MEMBER LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0125/09/10 NO MEMBER LIST
2010-07-22AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2009-10-19AR0125/09/09
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-16363aANNUAL RETURN MADE UP TO 25/09/08
2008-10-10288aDIRECTOR APPOINTED PETER WALTER RENSHAW
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-30288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-09363aANNUAL RETURN MADE UP TO 25/09/07
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-10-06363aANNUAL RETURN MADE UP TO 25/09/06
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-19363aANNUAL RETURN MADE UP TO 25/09/05
2005-07-11AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363sANNUAL RETURN MADE UP TO 25/09/04
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-18288cSECRETARY'S PARTICULARS CHANGED
2003-10-19363aANNUAL RETURN MADE UP TO 25/09/03
2003-10-14288cSECRETARY'S PARTICULARS CHANGED
2003-07-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30363aANNUAL RETURN MADE UP TO 25/09/02
2001-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VALENCIA COMMUNITIES FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALENCIA COMMUNITIES FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALENCIA COMMUNITIES FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VALENCIA COMMUNITIES FUND registering or being granted any patents
Domain Names
We do not have the domain name information for VALENCIA COMMUNITIES FUND
Trademarks
We have not found any records of VALENCIA COMMUNITIES FUND registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 10
9

We have found 19 mortgage charges which are owed to VALENCIA COMMUNITIES FUND

Income
Government Income
We have not found government income sources for VALENCIA COMMUNITIES FUND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VALENCIA COMMUNITIES FUND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VALENCIA COMMUNITIES FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALENCIA COMMUNITIES FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALENCIA COMMUNITIES FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.