ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valley Resorts Holidays Limited

Valley Resorts Holidays Limited is an active company incorporated on 27 January 2020 with the registered office located in Perranporth, Cornwall. Valley Resorts Holidays Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12427624
Private limited company
Age
5 years
Incorporated 27 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 26 January 2025 (11 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (25 days remaining)
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 Executive Officer • British • Lives in England • Born in Apr 1975
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1980
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
Yellow 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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.8K
Decreased by £4.01K (-59%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 5 (+22%)
Total Assets
£975.48K
Increased by £17.78K (+2%)
Total Liabilities
-£559.84K
Increased by £16.52K (+3%)
Net Assets
£415.63K
Increased by £1.25K (0%)
Debt Ratio (%)
57%
Increased by 0.66% (+1%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 23 Dec 2025
New Charge Registered
4 Months Ago on 18 Aug 2025
Confirmation Submitted
10 Months Ago on 10 Mar 2025
Valley Resorts Limited (PSC) Details Changed
11 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year Ago on 23 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Apr 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 21 Jan 2024
New Charge Registered
2 Years Ago on 22 Dec 2023
Get Credit Report
Discover Valley Resorts Holidays 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 23 Dec 2025
Registration of charge 124276240002, 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
Confirmation statement made on 26 January 2025 with no updates
Submitted on 10 Mar 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
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
Confirmation statement made on 26 January 2024 with no updates
Submitted on 3 Apr 2024
Memorandum and Articles of Association
Submitted on 25 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