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

VALEWAY ESTATES LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
07494966
Private Limited Company
Active

Company Overview

About Valeway Estates Ltd
VALEWAY ESTATES LTD was founded on 2011-01-17 and has its registered office in London. The organisation's status is listed as "Active". Valeway Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VALEWAY ESTATES LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 07494966
Company ID Number 07494966
Date formed 2011-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 24/10/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 05:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALEWAY ESTATES LTD
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 VALEWAY ESTATES LTD

Current Directors
Officer Role Date Appointed
JACOB MOSCHE FEKETE
Company Secretary 2011-03-20
JACOB MOSCHE FEKETE
Director 2011-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2011-01-17 2011-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSCHE FEKETE BOOTSTOCK ASSETS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
JACOB MOSCHE FEKETE J & R VENTURES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL LONDON LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB MOSCHE FEKETE HABATIM PROPERTIES LTD Director 2017-03-04 CURRENT 2017-03-04 Active
JACOB MOSCHE FEKETE CHARLTON RESIDENTIAL LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JACOB MOSCHE FEKETE TN PROJECTS LTD Director 2016-04-02 CURRENT 2016-04-02 Active
JACOB MOSCHE FEKETE SYS INVESTMENTS LTD Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB MOSCHE FEKETE HURRYCORN LTD Director 2013-08-15 CURRENT 2013-07-01 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Director 2013-05-11 CURRENT 1992-06-10 Active
JACOB MOSCHE FEKETE DIAMOND PARTY MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
JACOB MOSCHE FEKETE B & V ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Director 2008-12-24 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE JMB ESTATES LTD Director 2008-12-24 CURRENT 2008-11-27 Active
JACOB MOSCHE FEKETE BOOTSTOCK LTD Director 2008-09-17 CURRENT 1998-06-10 Active
JACOB MOSCHE FEKETE BROOKLODGE PROPERTIES LTD Director 2007-09-05 CURRENT 2007-08-07 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL (STAMFORD HILL) LIMITED Director 2006-02-27 CURRENT 2000-08-11 Active
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Director 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE GM HOMES LTD Director 2005-11-30 CURRENT 2005-11-29 Active
JACOB MOSCHE FEKETE HARRISON VAUGHAN LIMITED Director 2001-12-20 CURRENT 1989-11-23 Active
JACOB MOSCHE FEKETE CROWNROCK VENTURES LTD Director 1999-01-25 CURRENT 1998-12-30 Active
JACOB MOSCHE FEKETE LINKWAY ENTERPRISES LIMITED Director 1991-12-04 CURRENT 1991-11-12 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
2023-10-24Previous accounting period shortened from 25/01/23 TO 24/01/23
2023-05-24CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-01-1731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AA01Previous accounting period shortened from 26/01/22 TO 25/01/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-01-2331/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period shortened from 27/01/21 TO 26/01/21
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-03-22AP01DIRECTOR APPOINTED MR JACOB MOSCHE FEKETE
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EISNER
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB FEKETE
2021-03-22PSC07CESSATION OF JOSEPH EISNER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-10-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EISNER
2020-08-03PSC07CESSATION OF JACOB FEKETE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03AP01DIRECTOR APPOINTED MR JOSEPH EISNER
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MOSCHE FEKETE
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-11-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25AA01Previous accounting period shortened from 28/01/19 TO 27/01/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-11-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-29AA01Previous accounting period shortened from 29/01/17 TO 28/01/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AA01Previous accounting period shortened from 30/01/16 TO 29/01/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-28AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0117/01/14 ANNUAL RETURN FULL LIST
2013-05-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-23DISS40Compulsory strike-off action has been discontinued
2013-03-22AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-28AR0117/01/12 ANNUAL RETURN FULL LIST
2011-10-18ANNOTATIONOther
2011-10-18MG01Particulars of a mortgage or charge / charge no: 2
2011-03-25MG01Particulars of a mortgage or charge / charge no: 1
2011-03-22AP01DIRECTOR APPOINTED MR JACOB MOSCHE FEKETE
2011-03-22AP03Appointment of Mr Jacob Mosche Fekete as company secretary
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM
2011-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VALEWAY ESTATES LTD 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 VALEWAY ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2011-10-18 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-03-25 Outstanding GOLD FUNDING LIMITED AND BUCKMOOR INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2013-01-31 £ 409,082
Creditors Due After One Year 2012-01-31 £ 419,133
Creditors Due Within One Year 2013-01-31 £ 329,693
Creditors Due Within One Year 2012-01-31 £ 348,549

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 VALEWAY ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 13,142
Cash Bank In Hand 2012-01-31 £ 11,295
Shareholder Funds 2013-01-31 £ 6,502
Tangible Fixed Assets 2013-01-31 £ 732,135
Tangible Fixed Assets 2012-01-31 £ 732,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALEWAY ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VALEWAY ESTATES LTD
Trademarks
We have not found any records of VALEWAY ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALEWAY ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as VALEWAY ESTATES LTD 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 VALEWAY ESTATES LTD 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 VALEWAY ESTATES LTD 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 VALEWAY ESTATES LTD 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.