Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UTVALE LIMITED
Company Information for

UTVALE LIMITED

MINSTER PROPERTY MANAGEMENT LIMITED, 7 THE SQUARE, WIMBORNE, DORSET, BH21 1JA,
Company Registration Number
01672831
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Utvale Ltd
UTVALE LIMITED was founded on 1982-10-20 and has its registered office in Wimborne. The organisation's status is listed as "Active". Utvale Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UTVALE LIMITED
 
Legal Registered Office
MINSTER PROPERTY MANAGEMENT LIMITED
7 THE SQUARE
WIMBORNE
DORSET
BH21 1JA
Other companies in BH21
 
Filing Information
Company Number 01672831
Company ID Number 01672831
Date formed 1982-10-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTVALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UTVALE LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 2014-05-01
ROGER WILLIAM BEAVEN
Director 1994-04-29
MATTHEW JAMES ANTHONY SOUTHAM
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK DAY
Director 1997-06-25 2016-06-21
MARGARET RUTH ROSKOSCH
Director 2006-11-29 2015-04-29
MAXINE ROSKOSCH
Company Secretary 2013-11-01 2014-05-01
MARILYN OLIVE DAY
Company Secretary 1997-06-25 2013-10-31
BARBARA MARIAN DEAR
Director 2000-07-10 2003-11-17
DUNCAN PINDER
Director 1995-07-05 1998-07-21
DEANNA SUSAN LAMING
Company Secretary 1994-04-29 1997-05-26
PAUL NICHOLAS ANDREWS
Director 1994-04-29 1996-11-15
SAM PETER LANDER
Director 1991-11-20 1994-12-29
SAMANTHA ANDREWS
Company Secretary 1991-11-20 1994-04-29
ROY ARTHUR NORMAN
Director 1991-11-20 1994-04-29
PHILIPPA MARGARET WAIN
Director 1991-11-20 1994-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DORINDA HOWARD
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MS DORINDA HOWARD
2021-03-29AP01DIRECTOR APPOINTED MR JOHN FREDERICK DAY
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM BEAVEN
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-09CH01Director's details changed for Mr Matthew James Anthony Southam on 2016-11-09
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK DAY
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RUTH ROSKOSCH
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 7 the Square Minster Property Management 7 the Square Wimborne Dorset BH21 1JA England
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AP03Appointment of Mr Peter Gordon May as company secretary
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAXINE ROSKOSCH
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM C/O G.M.Suttle & Co Ltd Unit 1 the Sidings Victoria Avenue Industrial Estate Victoria Avenue Swanage Dorset BH19 1AU
2013-11-24AP03Appointment of Ms Maxine Roskosch as company secretary
2013-11-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARILYN DAY
2013-11-08AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0105/11/11 NO MEMBER LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM BARCLAYS BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1AE
2011-08-31AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-30AR0105/11/10 NO MEMBER LIST
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-09AR0105/11/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ANTHONY SOUTHAM / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH ROSKOSCH / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DAY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BEAVEN / 09/11/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-14363aANNUAL RETURN MADE UP TO 05/11/08
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-15363aANNUAL RETURN MADE UP TO 05/11/07
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-04288aNEW DIRECTOR APPOINTED
2006-11-16363aANNUAL RETURN MADE UP TO 05/11/06
2006-11-16288cSECRETARY'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08363aANNUAL RETURN MADE UP TO 05/11/05
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-17363sANNUAL RETURN MADE UP TO 05/11/04
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23288aNEW DIRECTOR APPOINTED
2004-05-18288bDIRECTOR RESIGNED
2004-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-19363sANNUAL RETURN MADE UP TO 05/11/03
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/02
2002-11-08363sANNUAL RETURN MADE UP TO 05/11/02
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sANNUAL RETURN MADE UP TO 05/11/01
2001-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-09363sANNUAL RETURN MADE UP TO 05/11/00
2001-01-09288aNEW DIRECTOR APPOINTED
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-29363sANNUAL RETURN MADE UP TO 05/11/99
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 1ST FLOOR 52-54 STATION ROAD SWANAGE DORSET BH19 1AF
1999-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/99
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-26288bDIRECTOR RESIGNED
1998-11-26363sANNUAL RETURN MADE UP TO 05/11/98
1998-11-26288bSECRETARY RESIGNED
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02288aNEW SECRETARY APPOINTED
1997-12-02363sANNUAL RETURN MADE UP TO 05/11/97
1997-06-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-24288bDIRECTOR RESIGNED
1996-11-25363sANNUAL RETURN MADE UP TO 05/11/96
1996-06-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-08287REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 6 GILBERT ROAD SWANAGE DORSET BH19 1DX
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to UTVALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UTVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UTVALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 2,100
Creditors Due Within One Year 2012-04-01 £ 366

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UTVALE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 9,524
Current Assets 2012-04-01 £ 12,871
Debtors 2012-04-01 £ 3,347
Shareholder Funds 2012-04-01 £ 10,405

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UTVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTVALE LIMITED
Trademarks
We have not found any records of UTVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTVALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as UTVALE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where UTVALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTVALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UTVALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3