Company NameValue Developments Limited
DirectorAtif Riaz Malik
Company StatusActive
Company Number07737515
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Featherstall Road South
Oldham
OL9 6HL
Director NameMr Mohsin Habib Waraich
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 219 Baker Street
London
NW1 6XE
Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr Shahid Hirji
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 20 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Street
Manchester
M3 3BQ
Director NameMr Neamat Ali Sardar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(9 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Street
Manchester
M3 3BQ

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Atif Riaz Malik
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

19 April 2023Delivered on: 2 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 raymond avenue. Grimethorpe. Barnsley. S72 7NQ.
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Old town hall rotherham S60 1QX.
Outstanding
28 October 2022Delivered on: 1 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The old town hall rotherham S60 1QX.
Outstanding
7 October 2022Delivered on: 25 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 61 park road east. Birkenhead. CH41 4BD.
Outstanding
7 October 2022Delivered on: 12 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 61 park road east birkenhead CH41 4BD.
Outstanding
12 August 2022Delivered on: 16 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 60 westgate bradford BD1 2QR.
Outstanding
12 August 2022Delivered on: 16 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 60 westgate bradford BD1 2QR.
Outstanding
1 July 2022Delivered on: 5 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 delaunays road manchester M8 4QS.
Outstanding
28 June 2023Delivered on: 29 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 168 peter street. Macclesfield. SK11 8ES.
Outstanding
15 May 2023Delivered on: 2 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Basement and ground floor premises, 87-89 yorkshire street, oldham, OL1 3ST.
Outstanding
15 May 2023Delivered on: 2 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Basement and ground floor premises, 87-89 yorkshire street, oldham, OL1 3ST.
Outstanding
15 May 2023Delivered on: 1 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 87-89 yorkshire street. Oldham. OL1 3ST.
Outstanding
19 April 2023Delivered on: 2 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 raymond avenue. Grimethorpe. Barnsley. S72 7NQ.
Outstanding
1 July 2022Delivered on: 5 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 26 delaunays road manchester M8 4QS.
Outstanding

Filing History

29 June 2023Registration of charge 077375150014, created on 28 June 2023 (10 pages)
2 June 2023Registration of charge 077375150013, created on 15 May 2023 (12 pages)
2 June 2023Registration of charge 077375150012, created on 15 May 2023 (10 pages)
1 June 2023Registration of charge 077375150011, created on 15 May 2023 (12 pages)
2 May 2023Registration of charge 077375150009, created on 19 April 2023 (10 pages)
2 May 2023Registration of charge 077375150010, created on 19 April 2023 (12 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
20 December 2022Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
1 November 2022Registration of charge 077375150007, created on 28 October 2022 (12 pages)
1 November 2022Registration of charge 077375150008, created on 28 October 2022 (10 pages)
25 October 2022Registration of charge 077375150006, created on 7 October 2022 (12 pages)
12 October 2022Registration of charge 077375150005, created on 7 October 2022 (10 pages)
16 August 2022Registration of charge 077375150004, created on 12 August 2022 (10 pages)
16 August 2022Registration of charge 077375150003, created on 12 August 2022 (12 pages)
5 July 2022Registration of charge 077375150001, created on 1 July 2022 (10 pages)
5 July 2022Registration of charge 077375150002, created on 1 July 2022 (12 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
24 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
3 December 2020Appointment of Mr Atif Riaz Malik as a director on 3 December 2020 (2 pages)
3 December 2020Termination of appointment of Neamat Ali Sardar as a director on 3 December 2020 (1 page)
3 December 2020Change of details for Mr Atif Riaz Malik as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Cessation of Neamat Ali Sardar as a person with significant control on 3 December 2020 (1 page)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Termination of appointment of Shahid Hirji as a director on 20 October 2020 (1 page)
20 October 2020Cessation of Shahid Hirji as a person with significant control on 20 October 2020 (1 page)
16 September 2020Termination of appointment of Atif Riaz Malik as a director on 16 September 2020 (1 page)
15 September 2020Change of details for Mr Atif Riaz Malik as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Notification of Neamat Ali Sardar as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Appointment of Mr Neamat Ali Sardar as a director on 15 September 2020 (2 pages)
15 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
15 September 2020Appointment of Mr Shahid Hirji as a director on 15 September 2020 (2 pages)
15 September 2020Notification of Shahid Hirji as a person with significant control on 15 September 2020 (2 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 November 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
20 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Director's details changed for Mr Atif Riaz Malik on 12 September 2013 (2 pages)
1 November 2014Director's details changed for Mr Atif Riaz Malik on 12 September 2013 (2 pages)
1 November 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 November 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
8 August 2013Termination of appointment of Mohsin Waraich as a director (1 page)
8 August 2013Termination of appointment of Mohsin Waraich as a director (1 page)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 March 2013Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)