ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valbond Management Limited

Valbond Management Limited is an active company incorporated on 16 October 1990 with the registered office located in London, Greater London. Valbond Management Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02549066
Private limited company
Age
35 years
Incorporated 16 October 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
3 Coldbath Square
London
EC1R 5HL
England
Address changed on 3 Sep 2024 (1 year 1 month ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
12
Controllers (PSC)
2
Director • Co Director • British • Lives in UK • Born in Nov 1958
MJF Ssas Trustees Ltd S E Elias
PSC
Mr Melvin Anthony Lawson
PSC • British • Lives in UK • Born in Nov 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bantent Limited
Melvin Anthony Lawson is a mutual person.
Active
A. Beckman Limited
Melvin Anthony Lawson is a mutual person.
Active
Beckman Property Investments Limited
Melvin Anthony Lawson is a mutual person.
Active
Primister Limited
Melvin Anthony Lawson is a mutual person.
Active
Reedbase Limited
Melvin Anthony Lawson is a mutual person.
Active
Baywork Limited
Melvin Anthony Lawson is a mutual person.
Active
Holbond Limited
Melvin Anthony Lawson is a mutual person.
Active
Belgravia Homes Limited
Melvin Anthony Lawson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£832.56K
Increased by £39.52K (+5%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.44M
Increased by £46.55K (+1%)
Total Liabilities
-£163.55K
Decreased by £11.18K (-6%)
Net Assets
£3.28M
Increased by £57.74K (+2%)
Debt Ratio (%)
5%
Decreased by 0.39% (-8%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Notification of PSC Statement
1 Month Ago on 8 Sep 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Melvin Anthony Lawson (PSC) Appointed
6 Years Ago on 2 Oct 2019
Santhouse Pensioneer Trustee Company Limited(The) (PSC) Resigned
6 Years Ago on 2 Oct 2019
Mjf Ssas Trustees Ltd S E Elias (PSC) Appointed
6 Years Ago on 2 Oct 2019
Stephen Edward Elias (PSC) Resigned
9 Years Ago on 6 Apr 2016
Ernest Charles Elias (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Valbond Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 June 2025 with updates
Submitted on 9 Sep 2025
Notification of Melvin Anthony Lawson as a person with significant control on 2 October 2019
Submitted on 8 Sep 2025
Withdrawal of a person with significant control statement on 8 September 2025
Submitted on 8 Sep 2025
Cessation of Ernest Charles Elias as a person with significant control on 6 April 2016
Submitted on 8 Sep 2025
Cessation of Stephen Edward Elias as a person with significant control on 6 April 2016
Submitted on 8 Sep 2025
Notification of a person with significant control statement
Submitted on 8 Sep 2025
Notification of Mjf Ssas Trustees Ltd S E Elias as a person with significant control on 2 October 2019
Submitted on 8 Sep 2025
Cessation of Santhouse Pensioneer Trustee Company Limited(The) as a person with significant control on 2 October 2019
Submitted on 8 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Jan 2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year