DESKTOP VALUATIONS LTD

Register to unlock more data on OkredoRegister

DESKTOP VALUATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045522

Incorporation date

09/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A Castle House, Park Road, Banstead, Surrey SM7 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon26/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Registered office address changed from 83 South Street Dorking RH4 2JU England to Suite a Castle House Park Road Banstead Surrey SM7 3BT on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Robert Alan Howell on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Alan William Howell on 2022-12-20
dot icon20/12/2022
Secretary's details changed for Maureen Howell on 2022-12-20
dot icon20/12/2022
Change of details for Mr Robert Alan Howell as a person with significant control on 2022-12-20
dot icon30/03/2022
Director's details changed for Mr Robert Alan Howell on 2022-03-28
dot icon30/03/2022
Director's details changed for Mr Alan William Howell on 2022-03-28
dot icon30/03/2022
Secretary's details changed for Maureen Howell on 2022-03-28
dot icon28/02/2022
Change of details for Mr Robert Alan Howell as a person with significant control on 2022-02-28
dot icon07/02/2022
Change of details for Mr Robert Alan Howell as a person with significant control on 2022-02-07
dot icon07/02/2022
Appointment of Mr Alan William Howell as a director on 2022-02-07
dot icon07/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon09/06/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon20/05/2021
Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD England to 83 South Street Dorking RH4 2JU on 2021-05-20
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Registered office address changed from 4 South View Road Ashtead Surrey KT21 2NB to Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD on 2020-03-05
dot icon03/03/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mr Robert Alan Howell on 2015-11-30
dot icon26/02/2016
Termination of appointment of Alan William Howell as a director on 2015-11-30
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon22/01/2014
Director's details changed for Robert Alan Howell on 2013-12-01
dot icon13/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon19/05/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Robert Alan Howell on 2010-03-10
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 09/01/09; full list of members
dot icon31/03/2009
Appointment terminated director john o'connor
dot icon27/03/2009
Return made up to 09/01/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon29/05/2008
Appointment terminated secretary robert howell
dot icon29/05/2008
Secretary appointed maureen howell
dot icon29/05/2008
Director appointed alan william howell
dot icon29/05/2008
Registered office changed on 29/05/2008 from 14 alsford road purbrook waterlooville hampshire PO7 5NE
dot icon11/01/2008
Return made up to 22/11/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon07/11/2007
Director resigned
dot icon20/07/2007
Certificate of change of name
dot icon06/06/2007
Registered office changed on 06/06/07 from: culvert cottage, the square wickham fareham hampshire PO17 5JT
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon10/01/2007
Registered office changed on 10/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Secretary resigned
dot icon09/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.17K
-
0.00
-
-
2022
2
49.80K
-
0.00
39.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DESKTOP VALUATIONS LTD

DESKTOP VALUATIONS LTD is an(a) Active company incorporated on 09/01/2007 with the registered office located at Suite A Castle House, Park Road, Banstead, Surrey SM7 3BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESKTOP VALUATIONS LTD?

toggle

DESKTOP VALUATIONS LTD is currently Active. It was registered on 09/01/2007 .

Where is DESKTOP VALUATIONS LTD located?

toggle

DESKTOP VALUATIONS LTD is registered at Suite A Castle House, Park Road, Banstead, Surrey SM7 3BT.

What does DESKTOP VALUATIONS LTD do?

toggle

DESKTOP VALUATIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DESKTOP VALUATIONS LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-06 with no updates.