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

VALEGAIN PROPERTY MANAGEMENT LIMITED

19 HOGHTON STREET T & T ESTATES LTD, 19 HOGHTON STREET, SOUTHPORT, PR9 0NS,
Company Registration Number
02421138
Private Limited Company
Active

Company Overview

About Valegain Property Management Ltd
VALEGAIN PROPERTY MANAGEMENT LIMITED was founded on 1989-09-08 and has its registered office in Southport. The organisation's status is listed as "Active". Valegain Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VALEGAIN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
19 HOGHTON STREET T & T ESTATES LTD
19 HOGHTON STREET
SOUTHPORT
PR9 0NS
Other companies in PR9
 
Filing Information
Company Number 02421138
Company ID Number 02421138
Date formed 1989-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 18:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALEGAIN PROPERTY MANAGEMENT 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 VALEGAIN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN FLETCHER
Company Secretary 2005-08-17
CAROL LEE CHARLTON
Director 2014-06-12
VIVIEN FLETCHER
Director 1991-12-31
DOREEN FRANCES MARSHALL
Director 1991-12-31
GRAHAM ROBERT PHILLIPS
Director 2014-06-10
SUSAN RIMMER
Director 2014-06-05
DAVID DEREK ROBERTS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANGELA MARIE JONES
Director 2004-11-24 2015-04-17
CHRISTINA JANE WARWICK-GLASS DECEASED
Director 1991-12-31 2013-01-28
EYDNA SUSANNA FOX
Director 1991-12-31 2011-07-01
TRACY PAULA MAGEE
Director 2002-12-13 2009-02-09
LOUISE ANGELA MARIE JONES
Company Secretary 2003-11-01 2005-08-17
CHRISTINE JANE WARWICK GLASS
Company Secretary 2003-07-16 2003-10-31
EYDNA SUSANNA FOX
Company Secretary 1991-12-31 2003-07-16
DEREK TITHERINGTON
Director 1991-12-31 2003-05-30
ANN YALE
Director 1999-01-19 2000-09-17
ALISTAIR JAMES COOKE
Director 1991-12-31 1999-01-19

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MR STEPHEN DAVID ETHERIDGE
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Curlett Jones Estates 653 Lord Street Southport PR9 0AW England
2023-01-24APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT PHILLIPS
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-15TM02Termination of appointment of Vivien Fletcher on 2021-07-14
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN FLETCHER
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM C/O Tony Hornby Pms 19 Hoghton Street Southport Merseyside PR9 0NS
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANGELA MARIE JONES
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR GRAHAM ROBERT PHILLIPS
2015-01-06AP01DIRECTOR APPOINTED MRS SUSAN RIMMER
2015-01-06AP01DIRECTOR APPOINTED MS CAROL LEE CHARLTON
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WARWICK-GLASS DECEASED
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EYDNA FOX
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA JANE WARWICK-GLASS / 07/11/2010
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0131/12/09 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIEN FLETCHER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEREK ROBERTS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANGELA MARIE JONES / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EYDNA SUSANNA FOX / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIEN FLETCHER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE WARWICK-GLASS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOREEN FRANCES MARSHALL / 17/03/2010
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O TONY HORNBY PMS 19 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS ENGLAND
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 19 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 10/02/2009
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / EYDNA FOX / 10/02/2009
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 17 ANCHOR STREET SOUTHPORT MERSEYSIDE PR9 0UT
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR TRACY MAGEE
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-23363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01288bDIRECTOR RESIGNED
2004-03-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 97 TULKETH STREET SOUTHPORT MERSEYSIDE PR8 1AW
2004-01-13288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-09-22288aNEW SECRETARY APPOINTED
2003-09-22288bSECRETARY RESIGNED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-20363(288)DIRECTOR RESIGNED
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-26363(288)DIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-21288aNEW DIRECTOR APPOINTED
1999-01-27363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
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 VALEGAIN PROPERTY MANAGEMENT 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 VALEGAIN PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALEGAIN PROPERTY MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 VALEGAIN PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 7
Shareholder Funds 2012-04-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALEGAIN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALEGAIN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of VALEGAIN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALEGAIN PROPERTY MANAGEMENT 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 VALEGAIN PROPERTY MANAGEMENT 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 VALEGAIN PROPERTY MANAGEMENT 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 VALEGAIN PROPERTY MANAGEMENT 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 VALEGAIN PROPERTY MANAGEMENT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1