MAXWELL VALENTINE LIMITED

Register to unlock more data on OkredoRegister

MAXWELL VALENTINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07012044

Incorporation date

08/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Barons, 46 Church Street, Reigate RH2 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Registered office address changed from Suite 10, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ England to The Barons, 46 Church Street Reigate RH2 0AJ on 2023-11-30
dot icon30/11/2023
Change of details for Ms Holly Furniss as a person with significant control on 2023-11-16
dot icon30/11/2023
Director's details changed for Ms Holly Ann Furniss on 2023-11-16
dot icon11/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon07/01/2019
Registered office address changed from 174 Brighton Road Coulsdon CR5 2NE England to Suite 10, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ on 2019-01-07
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Statement of capital following an allotment of shares on 2016-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon10/04/2017
Registered office address changed from Office 2, Tweed House Park Lane Swanley Kent BR8 8DT England to 174 Brighton Road Coulsdon CR5 2NE on 2017-04-10
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Registered office address changed from 36a Gordon Road Dartford Kent DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 2015-10-23
dot icon02/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon11/03/2011
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon16/09/2010
Director's details changed for Holly Furniss on 2010-09-08
dot icon08/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
64.62K
-
0.00
-
-
2022
2
92.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furniss, Holly
Director
08/09/2009 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAXWELL VALENTINE LIMITED

MAXWELL VALENTINE LIMITED is an(a) Active company incorporated on 08/09/2009 with the registered office located at The Barons, 46 Church Street, Reigate RH2 0AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAXWELL VALENTINE LIMITED?

toggle

MAXWELL VALENTINE LIMITED is currently Active. It was registered on 08/09/2009 .

Where is MAXWELL VALENTINE LIMITED located?

toggle

MAXWELL VALENTINE LIMITED is registered at The Barons, 46 Church Street, Reigate RH2 0AJ.

What does MAXWELL VALENTINE LIMITED do?

toggle

MAXWELL VALENTINE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MAXWELL VALENTINE LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.