ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Valley Resort Limited

Yellow Valley Resort Limited is an active company incorporated on 9 November 2018 with the registered office located in Perranporth, Cornwall. Yellow Valley Resort Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11668667
Private limited company
Age
7 years
Incorporated 9 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 53 days
Dated 8 November 2024 (1 year 2 months ago)
Next confirmation dated 8 November 2025
Was due on 22 November 2025 (1 month ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Leycroft Valley Resort
Perrancoombe
Perranporth
Cornwall
TR6 0JQ
England
Address changed on 3 Feb 2025 (11 months ago)
Previous address was 1st Floor 3 Capital Court Bittern Road Exeter EX2 7FW England
Telephone
01872 859734
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1980
Director • British • Lives in England • Born in Apr 1975
Valley Resorts Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Towan Valley Resort Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Green Valley Resort Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Valley Resorts Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Blue Valley Resort Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Red Valley Resort Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Towan Valley Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Rvopco Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Blue Valley P2 Limited
Andrew Paul Clark and Spencer James Hicks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3
Decreased by £5 (-63%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.15M
Increased by £650K (+26%)
Total Liabilities
-£4.17M
Increased by £2.23K (0%)
Net Assets
-£1.02M
Increased by £647.77K (-39%)
Debt Ratio (%)
132%
Decreased by 34.35% (-21%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 22 Dec 2025
New Charge Registered
4 Months Ago on 18 Aug 2025
Valley Resorts Limited (PSC) Details Changed
11 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year Ago on 31 Dec 2024
Full Accounts Submitted
1 Year Ago on 23 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 21 Jan 2024
Charge Satisfied
2 Years Ago on 8 Jan 2024
Charge Satisfied
2 Years Ago on 8 Jan 2024
Get Credit Report
Discover Yellow Valley Resort Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Registration of charge 116686670005, created on 18 August 2025
Submitted on 29 Aug 2025
Change of details for Valley Resorts Limited as a person with significant control on 3 February 2025
Submitted on 5 Aug 2025
Registered office address changed from 1st Floor 3 Capital Court Bittern Road Exeter EX2 7FW England to Leycroft Valley Resort Perrancoombe Perranporth Cornwall TR6 0JQ on 3 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Registered office address changed from Mansion House Princes Street Truro TR1 2RF England to 1st Floor 3 Capital Court Bittern Road Exeter EX2 7FW on 2 August 2024
Submitted on 2 Aug 2024
Resolutions
Submitted on 22 Jan 2024
Memorandum and Articles of Association
Submitted on 22 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 21 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year