Company NameValentines Properties Ltd
Company StatusDissolved
Company Number09281332
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NamesOakpark @Valentine Ltd and Oakpark @ Valentines Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Michael Valentine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 West Street
Harwich
CO12 3DA
Director NameMr George Ralph Overill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director NameMrs Kim June Overill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Crusader Business Park
Stephenson Road West
Clacton-On-Sea
Essex
CO15 4TN
Director NameMrs Pauline Jean Valentine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address8 West Street
Harwich
CO12 3DA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Registered office address changed from 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR England to 8 West Street Harwich CO12 3DA on 6 November 2020 (1 page)
29 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Termination of appointment of Pauline Jean Valentine as a director on 1 November 2017 (1 page)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 November 2017Cessation of Pauline Joan Valentine as a person with significant control on 1 November 2017 (1 page)
14 November 2017Cessation of Pauline Joan Valentine as a person with significant control on 1 November 2017 (1 page)
14 November 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Pauline Jean Valentine as a director on 1 November 2017 (1 page)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 11 Queens Road Brentwood Essex CM14 4HE on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Unit 9 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN to 11 Queens Road Brentwood Essex CM14 4HE on 28 July 2016 (1 page)
17 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
27 February 2015Company name changed oakpark @ valentines LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
27 February 2015Company name changed oakpark @ valentines LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
23 February 2015Termination of appointment of George Ralph Overill as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Kim June Overill as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of George Ralph Overill as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Kim June Overill as a director on 23 February 2015 (1 page)
29 October 2014Company name changed oakpark @valentine LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
29 October 2014Company name changed oakpark @valentine LTD\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)