ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vale Acton Developments Limited

Vale Acton Developments Limited is a in administration company incorporated on 9 October 2020 with the registered office located in . Vale Acton Developments Limited was registered 4 years ago.
Status
In Administration
In administration since 1 year 4 months ago
Company No
12939642
Private limited company
Age
4 years
Incorporated 9 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 322 days
Dated 8 October 2023 (1 year 11 months ago)
Next confirmation dated 8 October 2024
Was due on 22 October 2024 (10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 344 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1986
Merlin 3 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Victoria Taylor London Ltd
Victoria Jane Taylor is a mutual person.
Active
Swiss Rock Assets Ltd
Victoria Jane Taylor is a mutual person.
Active
Only Streetwise Ltd
Victoria Jane Taylor is a mutual person.
Active
Kilburn Developments Limited
Victoria Jane Taylor is a mutual person.
In Administration
Shepherds Bush Developments Limited
Victoria Jane Taylor is a mutual person.
Insolvency
Acre Lane Assets Limited
Victoria Jane Taylor is a mutual person.
In Receivership
Westcombe House Developments Limited
Victoria Jane Taylor is a mutual person.
In Administration
Wembley Empire Development Limited
Victoria Jane Taylor is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£111K
Increased by £101K (+1010%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.84M
Increased by £7.2M (+57%)
Total Liabilities
-£20.15M
Increased by £7.37M (+58%)
Net Assets
-£310K
Decreased by £177K (+133%)
Debt Ratio (%)
102%
Increased by 0.51% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Administration Period Extended
5 Months Ago on 4 Apr 2025
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Administrator Appointed
1 Year 4 Months Ago on 16 Apr 2024
James Owen Anwell Resigned
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Jan 2024
Infinity C Directors Limited Resigned
1 Year 7 Months Ago on 18 Jan 2024
James Owen Anwell Appointed
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Get Credit Report
Discover Vale Acton Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Administrator's progress report
Submitted on 12 May 2025
Notice of extension of period of Administration
Submitted on 4 Apr 2025
Administrator's progress report
Submitted on 7 Nov 2024
Statement of affairs with form AM02SOA
Submitted on 16 Jul 2024
Notice of deemed approval of proposals
Submitted on 15 Jun 2024
Statement of administrator's proposal
Submitted on 28 May 2024
Termination of appointment of James Owen Anwell as a director on 9 April 2024
Submitted on 25 Apr 2024
Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 22 April 2024
Submitted on 22 Apr 2024
Appointment of an administrator
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year