Heads Of The Valleys Development Company Limited

General information

Name:

Heads Of The Valleys Development Company Ltd

Office Address:

The Coach House 79 Mill Way Grantchester CB3 9ND Cambridge

Number: 07685475

Incorporation date: 2011-06-28

End of financial year: 31 May

Category: Private Limited Company

Status: Voluntary Arrangement

Description

Data updated on:

The moment the company was established is 2011/06/28. Registered under number 07685475, the company operates as a Private Limited Company. You may find the main office of the company during its opening times under the following address: The Coach House 79 Mill Way Grantchester, CB3 9ND Cambridge. The firm now known as Heads Of The Valleys Development Company Limited was known under the name Head Of The Valleys Development Company until 2011/11/28 then the business name got changed. This business's declared SIC number is 81100 meaning Combined facilities support activities. Heads Of The Valleys Development Company Ltd released its latest accounts for the financial period up to 2022/05/31. The business most recent annual confirmation statement was filed on 2022/06/28.

According to the official data, the limited company is overseen by a solitary managing director: Michael C., who was chosen to lead the company in June 2011. Since June 2012 Annabelle L., had been performing the duties for this limited company until the resignation five years ago. Furthermore another director, including Timothy M. quit in June 2017.

  • Previous company's names
  • Heads Of The Valleys Development Company Limited 2011-11-28
  • Head Of The Valleys Development Company Limited 2011-06-28

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 28 June 2011

Latest update: 30 January 2024

People with significant control

Michael C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Michael C.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 July 2023
Confirmation statement last made up date 28 June 2022
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2011-06-28
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 May 2013
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 4 December 2013
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 13th, June 2023
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

1 Finsbury Circus

Post code:

EC2M 7SH

City / Town:

London

HQ address,
2016

Address:

1 Finsbury Circus

Post code:

EC2M 7SH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
  • 93110 : Operation of sports facilities
  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Closest Companies - by postcode