Company NameVallum Properties Limited
DirectorMichael St. John Way
Company StatusActive
Company Number02935179
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael St. John Way
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NN
Secretary NameRoderick David Adams
NationalityBritish
StatusCurrent
Appointed16 May 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence AddressMorven House The Green
Longframlington
Morpeth
Northumberland
NE65 8AQ
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameMiss Karen Waring
NationalityBritish
StatusResigned
Appointed02 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressEbor House
Cockpit Hill,Brompton
Northallerton
North Yorkshire
DL6 2RQ
Secretary NameMary Elphee
NationalityBritish
StatusResigned
Appointed11 June 1995(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 1996)
RoleLegal Secretary
Correspondence Address34 Netherwindings
Haxby
York
North Yorkshire
YO3 3FB
Director NameMr John Kenneth Leadbeater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1997)
RoleChairman
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed25 January 1996(1 year, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed23 July 1996(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

171.1k at £1Michael Way
100.00%
Ordinary

Financials

Year2014
Net Worth£1,468,934
Cash£502,993
Current Liabilities£613,107

Accounts

Latest Accounts11 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 April

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

9 October 2000Delivered on: 19 October 2000
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 26 and 28 nun street newcastle upon tyne and all buildings trade and other fixtures fixed plant and machinery the goodwill of the business the benefit of any present and future licences all bookdebts all stocks shares and all estates and interests. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 11 April 2022 (8 pages)
20 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 11 April 2021 (8 pages)
30 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 11 April 2020 (9 pages)
17 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 11 April 2019 (9 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 11 April 2018 (9 pages)
22 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 11 April 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 11 April 2017 (9 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 11 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 11 April 2016 (6 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 171,083
(4 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 171,083
(4 pages)
25 November 2015Total exemption small company accounts made up to 11 April 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 11 April 2015 (7 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 171,083
(4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 171,083
(4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 171,083
(4 pages)
19 June 2015Secretary's details changed for Roderick David Adams on 5 June 2015 (1 page)
19 June 2015Secretary's details changed for Roderick David Adams on 5 June 2015 (1 page)
19 June 2015Secretary's details changed for Roderick David Adams on 5 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 11 April 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 11 April 2014 (7 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 171,083
(4 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 171,083
(4 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 171,083
(4 pages)
12 December 2013Total exemption small company accounts made up to 11 April 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 11 April 2013 (7 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 11 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 11 April 2012 (7 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 11 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 11 April 2011 (6 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 11 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 11 April 2010 (6 pages)
11 June 2010Director's details changed for Michael Way on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Way on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Way on 2 June 2010 (2 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 11 April 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 11 April 2009 (6 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 11 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 11 April 2008 (6 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 11 April 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 11 April 2007 (5 pages)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 11 April 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 11 April 2006 (8 pages)
14 June 2006Return made up to 02/06/06; full list of members (2 pages)
14 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 11 April 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 11 April 2005 (5 pages)
23 June 2005Return made up to 02/06/05; full list of members (6 pages)
23 June 2005Return made up to 02/06/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 11 April 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 11 April 2004 (5 pages)
22 July 2004Return made up to 02/06/04; full list of members (6 pages)
22 July 2004Return made up to 02/06/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 11 April 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 11 April 2003 (5 pages)
19 June 2003Return made up to 02/06/03; full list of members (6 pages)
19 June 2003Return made up to 02/06/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 11 April 2002 (6 pages)
11 July 2002Return made up to 02/06/02; full list of members (6 pages)
11 July 2002Return made up to 02/06/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 11 April 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 11 April 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 11 April 2001 (6 pages)
8 August 2001Return made up to 02/06/01; full list of members (6 pages)
8 August 2001Return made up to 02/06/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 11 April 2000 (5 pages)
7 November 2000Accounts for a small company made up to 11 April 2000 (5 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 02/06/00; full list of members (6 pages)
28 June 2000Return made up to 02/06/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 11 April 1999 (5 pages)
24 August 1999Accounts for a small company made up to 11 April 1999 (5 pages)
5 July 1999Return made up to 02/06/99; no change of members (4 pages)
5 July 1999Return made up to 02/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 11 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 11 April 1998 (5 pages)
23 September 1998Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
23 September 1998Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
14 July 1998Return made up to 02/06/98; no change of members (4 pages)
14 July 1998Return made up to 02/06/98; no change of members (4 pages)
7 October 1997Return made up to 02/06/97; full list of members (6 pages)
7 October 1997Return made up to 02/06/97; full list of members (6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page)
14 August 1997Registered office changed on 14/08/97 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page)
11 July 1997Company name changed tcs northern LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed tcs northern LIMITED\certificate issued on 14/07/97 (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
23 May 1997Accounting reference date shortened from 30/06/97 to 11/04/97 (1 page)
23 May 1997Accounting reference date shortened from 30/06/97 to 11/04/97 (1 page)
23 May 1997Ad 10/04/97--------- £ si 170983@1=170983 £ ic 100/171083 (2 pages)
23 May 1997Ad 10/04/97--------- £ si 170983@1=170983 £ ic 100/171083 (2 pages)
23 May 1997Full accounts made up to 11 April 1997 (9 pages)
23 May 1997Full accounts made up to 11 April 1997 (9 pages)
30 April 1997£ nc 100/171083 10/04/97 (1 page)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997£ nc 100/171083 10/04/97 (1 page)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
26 March 1997Full accounts made up to 30 June 1996 (9 pages)
26 March 1997Full accounts made up to 30 June 1996 (9 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996Secretary resigned (2 pages)
3 August 1996Secretary resigned (2 pages)
3 August 1996New secretary appointed (1 page)
28 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
28 June 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996Memorandum and Articles of Association (12 pages)
22 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996New director appointed (3 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996Registered office changed on 22/02/96 from: 143 holgate road york YO2 4DF (1 page)
22 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (3 pages)
22 February 1996Registered office changed on 22/02/96 from: 143 holgate road york YO2 4DF (1 page)
22 February 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 1996Memorandum and Articles of Association (12 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (4 pages)
22 February 1996New director appointed (4 pages)
22 February 1996New director appointed (3 pages)
22 February 1996Director resigned (1 page)
5 January 1996Company name changed limco thirty five LIMITED\certificate issued on 08/01/96 (2 pages)
5 January 1996Company name changed limco thirty five LIMITED\certificate issued on 08/01/96 (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
14 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)