Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALLEY PARK ESTATE LIMITED
Company Information for

VALLEY PARK ESTATE LIMITED

2 JEAKE DRIVE, RYE, E.SUSSEX, TN31 7FH,
Company Registration Number
07365544
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Valley Park Estate Ltd
VALLEY PARK ESTATE LIMITED was founded on 2010-09-03 and has its registered office in Rye. The organisation's status is listed as "Active". Valley Park Estate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALLEY PARK ESTATE LIMITED
 
Legal Registered Office
2 JEAKE DRIVE
RYE
E.SUSSEX
TN31 7FH
Other companies in W1S
 
Filing Information
Company Number 07365544
Company ID Number 07365544
Date formed 2010-09-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-05 19:19:36
Primary Source:Companies House
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.
Companies with same name VALLEY PARK ESTATE LIMITED
The following companies were found which have the same name as VALLEY PARK ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VALLEY PARK ESTATES BRECHIN LTD 15 ACADEMY STREET FORFAR DD8 2HA Dissolved Company formed on the 2011-09-26
VALLEY PARK ESTATES OWNERS CORP. 1017 FENWOOD DRIVE / #2 Queens VALLEY STREAM NY 11580 Active Company formed on the 1987-09-11
VALLEY PARK ESTATE LLC 20586 LORAIN RD #10 - FAIRFIEW PARK OH 44126 Active Company formed on the 2004-06-21
VALLEY PARK ESTATES NEIGHBORHOOD ASSOCIATION INC Georgia Unknown
VALLEY PARK ESTATES RECREATION CLUB INC Georgia Unknown
VALLEY PARK ESTATES California Unknown
VALLEY PARK ESTATES RECREATION CLUB INC Georgia Unknown

Company Officers of VALLEY PARK ESTATE LIMITED

Current Directors
Officer Role Date Appointed
RAJNIKANT LAKHAMSHI SHAH
Director 2010-09-03
GAVIN FOWNES THOMAS
Director 2010-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJNIKANT LAKHAMSHI SHAH L & S (BELHAVEN) LTD Director 2018-02-23 CURRENT 2016-07-28 Active
RAJNIKANT LAKHAMSHI SHAH LANDSTONE INVESTMENTS LTD Director 2012-09-27 CURRENT 2012-09-27 Active
RAJNIKANT LAKHAMSHI SHAH ARONCORP INVESTMENTS LTD Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
RAJNIKANT LAKHAMSHI SHAH ST JAMES CLOSE MANAGEMENT LTD Director 2011-07-21 CURRENT 2011-07-21 Active
RAJNIKANT LAKHAMSHI SHAH GLENMERE LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
RAJNIKANT LAKHAMSHI SHAH LYPAR (LANDSTONE) LIMITED Director 2002-04-29 CURRENT 2001-12-12 Active
RAJNIKANT LAKHAMSHI SHAH KIRTON LINDSEY LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active
RAJNIKANT LAKHAMSHI SHAH ADINSTONE LIMITED Director 2001-11-20 CURRENT 2001-05-10 Active
RAJNIKANT LAKHAMSHI SHAH LANDSTONE LIMITED Director 2001-03-22 CURRENT 2001-03-07 Active
RAJNIKANT LAKHAMSHI SHAH ARONCORP LIMITED Director 2000-06-19 CURRENT 2000-06-02 Active
RAJNIKANT LAKHAMSHI SHAH PHOENIX LOGISTICS HOMES LIMITED Director 1998-12-09 CURRENT 1998-12-09 Active
RAJNIKANT LAKHAMSHI SHAH LONDON & COUNTRYSIDE DEVELOPMENTS LIMITED Director 1997-08-01 CURRENT 1997-08-01 Active
RAJNIKANT LAKHAMSHI SHAH BRAND BOX LIMITED Director 1991-08-24 CURRENT 1986-12-23 Active
GAVIN FOWNES THOMAS LANDSTONE INVESTMENTS LTD Director 2012-09-27 CURRENT 2012-09-27 Active
GAVIN FOWNES THOMAS ARONCORP INVESTMENTS LTD Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
GAVIN FOWNES THOMAS WINCHTON DEVELOPMENTS LTD Director 2011-01-18 CURRENT 2010-12-14 Active - Proposal to Strike off
GAVIN FOWNES THOMAS LANDSTONE LIMITED Director 2001-03-22 CURRENT 2001-03-07 Active
GAVIN FOWNES THOMAS ARONCORP LIMITED Director 2000-06-19 CURRENT 2000-06-02 Active
GAVIN FOWNES THOMAS LIGHTHOUSE DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-06-14 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
2024-09-04CONFIRMATION STATEMENT MADE ON 23/08/24, WITH NO UPDATES
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 139 PO Box 139 Rye TN31 9FB United Kingdom
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-07-06AP01DIRECTOR APPOINTED MR STEPHEN HOWARD RAYNER
2022-06-29PSC08Notification of a person with significant control statement
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SANDI LOUISE BAIN
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGREET BENNETT
2022-06-08PSC07CESSATION OF MARGREET BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOAGLAND STEEN
2022-02-21AP03Appointment of Mr Timothy James Gorman as company secretary on 2022-02-21
2022-02-21TM02Termination of appointment of Sandi Louise Bain on 2022-02-21
2021-10-29AP01DIRECTOR APPOINTED MR KEVIN COOK
2021-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN EHRLER
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE STEEN
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/19 FROM PO Box 139 PO Box 139, Rye PO Box Rye TN31 9FB England
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 24 Old Bond Street London W1S 4AP
2019-04-02AP03Appointment of Ms Sandi Louise Bain as company secretary on 2019-03-26
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GORMAN
2019-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGREET BENNETT
2019-03-08PSC07CESSATION OF GAVIN FOWNES THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FOWNES THOMAS
2019-02-28AP01DIRECTOR APPOINTED MRS ROSEMARY ANN EHRLER
2019-01-30MEM/ARTSARTICLES OF ASSOCIATION
2019-01-18RES01ADOPT ARTICLES 18/01/19
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CH01Director's details changed for Mr Rajnikant Lakhamshi Shah on 2017-08-25
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-08-30AA01Previous accounting period extended from 30/11/16 TO 31/03/17
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0103/09/12 ANNUAL RETURN FULL LIST
2012-08-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AA01Previous accounting period shortened from 31/12/11 TO 30/11/11
2012-05-24AA01Previous accounting period extended from 30/09/11 TO 31/12/11
2011-10-04AR0103/09/11 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FOWNES THOMAS / 03/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT LAKHAMSHI SHAH / 03/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FOWNES THOMAS / 03/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT LAKHAMSHI SHAH / 03/09/2010
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 24 OLD BOND STREET LONDON W15 4AP UNITED KINGDOM
2010-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VALLEY PARK ESTATE LIMITED 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 VALLEY PARK ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALLEY PARK ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VALLEY PARK ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of VALLEY PARK ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALLEY PARK ESTATE LIMITED
Trademarks
We have not found any records of VALLEY PARK ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALLEY PARK ESTATE LIMITED. 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 (98000 - Residents property management) as VALLEY PARK ESTATE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VALLEY PARK ESTATE LIMITED 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 VALLEY PARK ESTATE LIMITED 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 VALLEY PARK ESTATE LIMITED 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.