VALENCY PROPERTIES LIMITED
MARLBOROUGH MOLLISAY LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 3EQ

Company number 06843613
Status Active
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address LITTLEBRIDGE HOUSE, COLLINGBOURNE DUCIS, MARLBOROUGH, WILTSHIRE, SN8 3EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 202 . The most likely internet sites of VALENCY PROPERTIES LIMITED are www.valencyproperties.co.uk, and www.valency-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Valency Properties Limited is a Private Limited Company. The company registration number is 06843613. Valency Properties Limited has been working since 11 March 2009. The present status of the company is Active. The registered address of Valency Properties Limited is Littlebridge House Collingbourne Ducis Marlborough Wiltshire Sn8 3eq. . HAGGAS, Simon Edward is a Secretary of the company. HAGGAS, Emma Charlotte is a Director of the company. HAGGAS, Simon Edward is a Director of the company. MARSHALL, Gary is a Director of the company. PROWSE, Howard Antony is a Director of the company. Secretary DAVIES, Margaret Michelle has been resigned. Director WATTS, Emma Leighann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAGGAS, Simon Edward
Appointed Date: 11 March 2009

Director
HAGGAS, Emma Charlotte
Appointed Date: 11 March 2009
61 years old

Director
HAGGAS, Simon Edward
Appointed Date: 11 March 2009
62 years old

Director
MARSHALL, Gary
Appointed Date: 19 June 2009
56 years old

Director
PROWSE, Howard Antony
Appointed Date: 19 June 2009
56 years old

Resigned Directors

Secretary
DAVIES, Margaret Michelle
Resigned: 11 March 2009
Appointed Date: 11 March 2009

Director
WATTS, Emma Leighann
Resigned: 11 March 2009
Appointed Date: 11 March 2009
45 years old

Persons With Significant Control

Mr Simon Edward Haggas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Charlotte Haggas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALENCY PROPERTIES LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 202

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 200

...
... and 25 more events
27 Mar 2009
Director appointed emma charlotte haggas
16 Mar 2009
Registered office changed on 16/03/2009 from 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
16 Mar 2009
Appointment terminated secretary margaret davies
16 Mar 2009
Appointment terminated director emma watts
11 Mar 2009
Incorporation

VALENCY PROPERTIES LIMITED Charges

17 September 2013
Charge code 0684 3613 0004
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Simon Edward Haggas
Description: Glebe farmhouse chitterne warminster wiltshire.
4 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Simon Edward Haggas
Description: Dwellinghouse k/a rosehips old road studley calne wiltshire.
12 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Simon Haggas
Description: 20 cattle lane abbotts ann andover hampshire.
29 September 2009
Legal charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Simon Edward Haggas
Description: 19 the street chirton devises.