Valbond Management Limited

Valbond Management Limited

#02549066 Active
Founded: 16/10/1990
Industries: Development of building projects
Location: 3 Coldbath Square, London, EC1R 5HL, England

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (8 months)
Cash in Bank £0.83m
↑ 5%
Employees 2
↑ 0%

Directors

Role:
Chartered Accountant
Appointed:
16/10/1991
Nationality:
British
Age:
67 years
Role:
Co Director
Appointed:
-
Nationality:
British
Age:
66 years

People with Significant Control

Ernest Charles Elias
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
United Kingdom
Stephen Edward Elias
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Mar 2024Mar 2023Mar 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
12 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

10 charges registered
Barclays Bank PLC as Security Agent for the Secured Parties. Outstanding
Created 16/06/2023

The the leasehold property known as flat 51, greenhill, hampstead high street, london, NW3 5UA regis...

#025490660011 Negative Pledge
Barclays Bank PLC as Security Agent for the Secured Parties. Outstanding
Created 16/06/2023

The leasehold property known as flat 51, greenhill, hampstead high street, london, NW3 5UA registere...

#025490660010 Negative Pledge

Properties

4 properties
Regions
1
Freehold
0
Leasehold
4
GREATER LONDON

Flat 137, Lock House, 35 Oval Road, London (NW1 7BJ)

Leasehold NW1 7BJ
£335,000
Added 23/07/2008 CAMDEN
GREATER LONDON

Flat 51, Greenhill, Prince Arthur Road, London (NW3 5UA)

Leasehold NW3 5UA
Added 30/09/2010 CAMDEN
GREATER LONDON

Apartment 140, Westfield, 15 Kidderpore Avenue, London (NW3 7SJ)

Leasehold NW3 7SJ
£270,500
Added 14/03/2002 CAMDEN
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

24/01/2025 Accounts

Accounts With Accounts Type Total Exemption Full

03/09/2024 Address

Change Registered Office Address Company With Date Old Address New Address

04/07/2024 Confirmation Statement

Confirmation Statement With No Updates

26/06/2024 Officers

Change Person Secretary Company With Change Date

29/03/2024 Accounts

Accounts With Accounts Type Total Exemption Full

19/09/2023 Officers

Change Person Director Company With Change Date

17/07/2023 Confirmation Statement

Confirmation Statement With No Updates