Company NameValley Court Limited
DirectorJonathan David Beeson
Company StatusActive
Company Number09431162
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan David Beeson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
CW2 5NQ
Director NameMr Kevin Joseph Sheehan
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasford Old Creamery Newcastle Road
Chorlton
Cheshire
CW2 5NQ

Location

Registered AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

7 January 2022Delivered on: 13 January 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Aircraft - AS350B3. Nationality - british. Reg mark - g-leog. Serial no: 8114. for full description please refer to the instrument.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
7 August 2023Change of share class name or designation (2 pages)
25 July 2023Memorandum and Articles of Association (21 pages)
20 July 2023Statement of capital following an allotment of shares on 20 June 2023
  • GBP 160
(3 pages)
15 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Quorum for meetings of directors shall be one 20/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 February 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
13 January 2022Registration of charge 094311620001, created on 7 January 2022 (24 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 July 2021Cessation of Kevin Joseph Sheehan as a person with significant control on 8 July 2021 (1 page)
8 July 2021Change of details for Jb Investments (Cheshire) Limited as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Change of details for Mr Jonathon David Beeson as a person with significant control on 3 February 2020 (2 pages)
8 July 2021Cessation of Jnr Investments Limited as a person with significant control on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Kevin Joseph Sheehan as a director on 8 July 2021 (1 page)
8 July 2021Notification of Jb Investments (Cheshire) Limited as a person with significant control on 3 February 2020 (2 pages)
30 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
14 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange approved 03/02/2020
(1 page)
6 April 2020Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Basford Old Creamery Newcastle Road Chorlton Crewe CW2 5NQ on 6 April 2020 (1 page)
10 March 2020Director's details changed for Mr Kevin Joseph Sheehan on 9 February 2020 (2 pages)
10 March 2020Change of details for Mr Kevin Joseph Sheehan as a person with significant control on 9 February 2020 (2 pages)
10 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Jonathan David Beeson on 9 February 2020 (2 pages)
5 March 2020Director's details changed (2 pages)
4 March 2020Change of details for Mr Jonathon David Beeson as a person with significant control on 9 February 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 February 2019Change of details for Mr Kevin Joseph Sheenan as a person with significant control on 10 February 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
15 February 2018Notification of Jnr Investments Limited as a person with significant control on 30 June 2017 (2 pages)
15 February 2018Change of details for Mr Kevin Joseph Sheenan as a person with significant control on 30 June 2017 (2 pages)
12 February 2018Director's details changed for Mr Jonathan David Beeson on 9 February 2018 (2 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
29 September 2016Director's details changed for Mr Jonathan David Beeson on 23 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Jonathan David Beeson on 23 September 2016 (2 pages)
27 September 2016Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)