Two Valleys Properties Limited

General information

Name:

Two Valleys Properties Ltd

Office Address:

89 Woodmere Avenue WD24 7LS Watford

Number: 09148339

Incorporation date: 2014-07-25

Dissolution date: 2021-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Watford under the following Company Registration No.: 09148339. It was set up in the year 2014. The headquarters of the firm was located at 89 Woodmere Avenue . The postal code for this place is WD24 7LS. This business was officially closed on 2021-12-14, meaning it had been in business for seven years. The firm listed name change from Mastercare Residential Homes to Two Valleys Properties Limited occurred on 2016-08-16.

The directors included: Mary A. assigned this position ten years ago and Mohammad D. assigned this position ten years ago.

Executives who had control over the firm were as follows: Mary A. owned 1/2 or less of company shares. Mohammed D. owned 1/2 or less of company shares.

  • Previous company's names
  • Two Valleys Properties Limited 2016-08-16
  • Mastercare Residential Homes Limited 2014-07-25

Financial data based on annual reports

Company staff

Mary A.

Role: Director

Appointed: 29 July 2014

Latest update: 29 December 2023

Mohammad D.

Role: Director

Appointed: 25 July 2014

Latest update: 29 December 2023

People with significant control

Mary A.
Notified on 1 March 2020
Nature of control:
1/2 or less of shares
Mohammed D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 20 August 2021
Confirmation statement last made up date 06 August 2020
Annual Accounts 26 April 2015
Start Date For Period Covered By Report 2014-07-25
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 April 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 May 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 10 August 2017
Annual Accounts 24 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 24 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Similar companies nearby

Closest companies