VALMET REAL ESTATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03809030 |
Category | Private Limited Company |
Incorporated | 19 Jul 1999 |
Age | 24 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
VALMET REAL ESTATE MANAGEMENT LIMITED is an active private limited company with number 03809030. It was incorporated 24 years, 11 months, 18 days ago, on 19 July 1999. The company address is 85 Great Portland Street, London, W1W 7LT, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Kaiser
Notification date: 2023-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Axel Kaiser
Notification date: 2023-07-31
Documents
Cessation of a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emil Dietrich Kaiser
Cessation date: 2023-07-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-12
Officer name: Mr Richard Peter Hazzard
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-12
Psc name: Mr Emil Dietrich Kaiser
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Hazzard
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Universal Holdings Limited
Termination date: 2019-01-31
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robyn Spitz
Termination date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-11
Old address: 9 Seagrave Road London SW6 1RP
New address: 85 Great Portland Street London W1W 7LT
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 04 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emil Dietrich Kaiser
Notification date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: 4Th Floor 21 Wigmore Street London W1U 1PJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-30
Officer name: Ms. Robyn Spitz
Documents
Appoint corporate director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Universal Holdings Limited
Documents
Termination secretary company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wixy Secretaries Limited
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wixy Directors Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Wilfred Norton
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Robyn Spitz
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital variation of rights attached to shares
Date: 05 Aug 2011
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 22 Bentinck Street London W1V 2AB
Documents
Accounts amended with made up date
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Wilfred Norton
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Capital variation of rights attached to shares
Date: 06 Dec 2009
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wixy directors LIMITED / 24/07/2009
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: 66 wigmore street london W1H 0HQ
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/00; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/11/99-09/11/99 eur si 499000@1=499000 eur ic 1000/500000
Documents
Legacy
Date: 04 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Legacy
Date: 04 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/07/99--------- eur si 998@1=998 eur ic 2/1000
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GRENVILLE HOUSE,BROXBOURNE,EN10 7DH
Number: | 06323334 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 AYR ROAD,GLASGOW,G77 6EG
Number: | SC623349 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11946726 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 BATTERY ROAD,LONDON,SE28 0JL
Number: | 11159435 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 10446640 |
Status: | ACTIVE |
Category: | Private Limited Company |
INITIAL BUSINESS CENTRE BUILDING 7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN
Number: | 11232109 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |