Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > VALLEYMORE PROPERTIES LIMITED
Company Information for

VALLEYMORE PROPERTIES LIMITED

NORTHERN BANK HOUSE, MAIN STREET, KESH, BT93 1TF,
Company Registration Number
NI053373
Private Limited Company
Active

Company Overview

About Valleymore Properties Ltd
VALLEYMORE PROPERTIES LIMITED was founded on 2004-12-17 and has its registered office in Kesh. The organisation's status is listed as "Active". Valleymore Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VALLEYMORE PROPERTIES LIMITED
 
Legal Registered Office
NORTHERN BANK HOUSE
MAIN STREET
KESH
BT93 1TF
Other companies in BT93
 
Filing Information
Company Number NI053373
Company ID Number NI053373
Date formed 2004-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 06:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALLEYMORE PROPERTIES LIMITED
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 VALLEYMORE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK RAYMOND HYLANDS
Company Secretary 2005-10-05
ROBERT VANCE ANDERSON
Director 2005-10-05
STEVEN NATHANIEL ENNIS
Director 2005-10-05
CATHERINE MARGARET FORGIE
Director 2005-10-05
MEGAN HONOR FORGIE
Director 2005-10-05
RIA VICTORIA FORGIE
Director 2005-10-05
SUSAN FORGIE
Director 2005-10-05
MARK FULTON
Director 2005-10-05
DAVID NORMAN HYLANDS
Director 2005-10-05
JILL NOELLE HYLANDS
Director 2005-10-05
MARK RAYMOND HYLANDS
Director 2005-10-05
JONATHAN CECIL KELLY
Director 2005-10-05
PAUL DONALD MAURICE LAUGHLIN
Director 2005-10-05
DAPHNE SUSAN MAHON
Director 2005-10-05
DAVID ROBERT MAHON
Director 2005-10-05
JASON WALTER MAHON
Director 2005-10-05
MANDY ELIZABETH MAHON
Director 2005-10-05
PEARL MABEL MAHON
Director 2005-10-05
JOHN ADRIAN MCELROY
Director 2005-10-05
SHANE JEREMY JAMES MCGONIGLE
Director 2005-10-05
JAMES WRAY
Director 2005-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DOUGLAS
Director 2005-10-05 2014-12-18
STUART BOYD DOUGLAS
Director 2005-10-05 2014-12-18
EDWIN WESLEY EARLS
Director 2005-10-05 2014-09-26
JONATHAN RICHARD BRADSHAW
Director 2005-10-05 2013-06-05
CLINT DENVER LESLIE
Director 2005-10-05 2012-06-28
DAVID ALBERT MAHON
Company Secretary 2005-01-24 2005-10-05
NORMAN RAYMOND HYLANDS
Director 2005-01-24 2005-10-05
DAVID ALBERT MAHON
Director 2005-01-24 2005-10-05
DOROTHY MAY KANE
Company Secretary 2004-12-17 2005-01-24
MALCOLM JOSEPH HARRISON
Director 2004-12-17 2005-01-24
DOROTHY MAY KANE
Director 2004-12-17 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPHNE SUSAN MAHON Y T P LIMITED Director 2005-06-16 CURRENT 2005-02-24 Active - Proposal to Strike off
DAPHNE SUSAN MAHON DAPHNE MAHON LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
DAVID ROBERT MAHON JUNIPER INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2003-11-27 Active
DAVID ROBERT MAHON Y T P LIMITED Director 2005-03-16 CURRENT 2005-02-24 Active - Proposal to Strike off
JASON WALTER MAHON CASTLE ARCHDALE CARAVAN PARK & CAMPING SITE LIMITED Director 2017-09-20 CURRENT 1993-12-14 Active
JASON WALTER MAHON MR PROPERTY AND INVESTMENTS LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JASON WALTER MAHON BROOKWOOD REAL ESTATE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JASON WALTER MAHON MAPLE LEAF REAL ESTATE LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JASON WALTER MAHON MALTESE PROPERTIES LIMITED Director 2010-12-01 CURRENT 2006-09-28 Active
JASON WALTER MAHON LANEY PROPERTIES LIMITED Director 2009-06-01 CURRENT 2007-03-08 Active
JASON WALTER MAHON OK ASSOCIATES LTD Director 2007-09-18 CURRENT 2006-09-21 Active
JASON WALTER MAHON RATHWARREN DEVELOPMENTS LIMITED Director 2006-09-25 CURRENT 2006-07-26 Active
JASON WALTER MAHON Y T P LIMITED Director 2005-03-16 CURRENT 2005-02-24 Active - Proposal to Strike off
JASON WALTER MAHON JASON MAHON LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active
MANDY ELIZABETH MAHON Y T P LIMITED Director 2005-03-16 CURRENT 2005-02-24 Active - Proposal to Strike off
PEARL MABEL MAHON PEARL MAHON LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active
JOHN ADRIAN MCELROY PIPERSHILL LIMITED Director 2009-03-30 CURRENT 2006-03-23 Dissolved 2014-12-12
JOHN ADRIAN MCELROY TRAMWAY INVESTMENTS LIMITED Director 2005-04-15 CURRENT 2004-08-16 Dissolved 2017-01-17
SHANE JEREMY JAMES MCGONIGLE BALLYDUFF ROAD MANAGEMENT COMPANY LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
SHANE JEREMY JAMES MCGONIGLE 1859 REVIVAL LTD Director 2014-10-24 CURRENT 2014-10-24 Active
SHANE JEREMY JAMES MCGONIGLE SPARK ENTERPRISES LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
SHANE JEREMY JAMES MCGONIGLE QUALITY HOMES (NI) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
SHANE JEREMY JAMES MCGONIGLE DAVID & SHANE LTD Director 2005-05-27 CURRENT 2005-05-27 Active
SHANE JEREMY JAMES MCGONIGLE DUSKY PROPERTIES LIMITED Director 2005-04-07 CURRENT 2005-02-24 Dissolved 2017-06-22
SHANE JEREMY JAMES MCGONIGLE Y T P LIMITED Director 2005-03-16 CURRENT 2005-02-24 Active - Proposal to Strike off

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
2024-01-08Director's details changed for Mrs Mandy Elizabeth Ellis on 2022-12-18
2024-01-08Director's details changed for Mr David Robert Mahon on 2022-12-18
2024-01-08Director's details changed for Mr Jason Walter Mahon on 2022-12-18
2024-01-08CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-09-27Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-01-18Director's details changed for Mrs Pearl Mabel Coalter on 2022-12-18
2023-01-18CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADRIAN MCELROY
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VANCE ANDERSON
2019-12-18AP03Appointment of Mr Shane Jeremy James Mcgonigle as company secretary on 2019-12-02
2019-12-18TM02Termination of appointment of Mark Raymond Hylands on 2019-12-02
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE SUSAN MAHON
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-11-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 125000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AR0117/12/15 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 125000
2015-04-09AR0117/12/14 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN WESLEY EARLS
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 125000
2014-02-06AR0117/12/13 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRADSHAW
2013-03-05AR0117/12/12 FULL LIST
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CLINT LESLIE
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-05AR0117/12/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0117/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BRADSHAW / 17/12/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16AR0117/12/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE SUSAN MAHON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORNAN HYLANDS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRAY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE JEREMY JAMES MCGONIGLE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCELROY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL MABEL MAHON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH MAHON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WALTER MAHON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MAHON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINT DENVER LESLIE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONALD MAURICE LAUGHLIN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CECIL KELLY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND HYLANDS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL NOELLE HYLANDS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FULTON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FORGIE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RIA VICTORIA FORGIE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN HONOR FORGIE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET FORGIE / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NATHANIEL ENNIS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN WESLEY EARLS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BOYD DOUGLAS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BRADSHAW / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VANCE ANDERSON / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RAYMOND HYLANDS / 16/03/2010
2009-11-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20296(NI)CHANGE OF DIRS/SEC
2009-01-23371S(NI)17/12/08 ANNUAL RETURN SHUTTLE
2008-11-14AC(NI)31/12/07 ANNUAL ACCTS
2008-02-0798-2(NI)RETURN OF ALLOT OF SHARES
2008-01-28371S(NI)17/12/07 ANNUAL RETURN SHUTTLE
2007-11-0998-2(NI)RETURN OF ALLOT OF SHARES
2007-10-30296(NI)CHANGE OF DIRS/SEC
2007-10-17AC(NI)31/12/06 ANNUAL ACCTS
2007-09-07296(NI)CHANGE OF DIRS/SEC
2007-04-06402(NI)PARS RE MORTAGE
2007-03-30371S(NI)17/12/06 ANNUAL RETURN SHUTTLE
2006-10-28295(NI)CHANGE IN SIT REG ADD
2006-10-2598-2(NI)RETURN OF ALLOT OF SHARES
2006-10-18AC(NI)31/12/05 ANNUAL ACCTS
2006-06-16371S(NI)17/12/05 ANNUAL RETURN SHUTTLE
2006-06-01402(NI)PARS RE MORTAGE
2006-05-18296(NI)CHANGE OF DIRS/SEC
2006-05-18296(NI)CHANGE OF DIRS/SEC
2006-05-10402(NI)PARS RE MORTAGE
2006-05-08296(NI)CHANGE OF DIRS/SEC
2006-05-08296(NI)CHANGE OF DIRS/SEC
2006-05-08296(NI)CHANGE OF DIRS/SEC
2006-05-08296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VALLEYMORE PROPERTIES 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 VALLEYMORE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-04-06 Outstanding ULSTER BANK LIMITED
DEBENTURE 2006-06-01 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-05-10 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-05-02 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-04-28 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-04-25 Outstanding ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of VALLEYMORE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALLEYMORE PROPERTIES LIMITED
Trademarks
We have not found any records of VALLEYMORE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALLEYMORE PROPERTIES 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 (68100 - Buying and selling of own real estate) as VALLEYMORE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VALLEYMORE PROPERTIES 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 VALLEYMORE PROPERTIES 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 VALLEYMORE PROPERTIES 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.