VALBOND MANAGEMENT LIMITED

Active London

Development of building projects

2 employees website.com
Development of building projects
V

VALBOND MANAGEMENT LIMITED

Development of building projects

Founded 16 Oct 1990 Active London, England 2 employees website.com
Development of building projects
Accounts Submitted 23 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 9 Sept 2025 Next due 12 Jul 2026 2 months remaining
Net assets £3M £58K 2023 year on year
Total assets £3M £47K 2023 year on year
Total Liabilities £164K £11K 2023 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

3 Coldbath Square London EC1R 5HL England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VALBOND MANAGEMENT LIMITED (02549066), an active company based in London, England. Incorporated 16 Oct 1990. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£832.56k

Increased by £39.52k (+5%)

Net Assets

£3.28M

Increased by £57.74k (+2%)

Total Liabilities

£163.55k

Decreased by £11.18k (-6%)

Turnover

N/A

Employees

2

Debt Ratio

5%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Bharat ThakrarSecretaryUnknownUnknown7 Nov 2011Active

Shareholders

Shareholders (12)

Mjf Ssas Trustees Ltd S.e. Elias
25.7%
J M Joseph & S C Joseph - Joint Shareholder
13.7%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mr Melvin Anthony Lawson

British

Active
Notified 2 Oct 2019
Residence United Kingdom
DOB November 1958
Nature of Control
  • Significant Influence Or Control

Mjf Ssas Trustees Ltd S E Elias

Unknown

Active
Notified 2 Oct 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Stephen Edward Elias

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Ernest Charles Elias

British

Active
Notified 6 Apr 2016
Residence United States
DOB February 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

VALBOND MANAGEMENT LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate Added
Flat 51, Greenhill, Prince Arthur Road, London (NW3 5UA) CAMDEN
Leasehold-30 Sept 2010
Flat 137, Lock House, 35 Oval Road, London (NW1 7BJ) CAMDEN
Leasehold£335,00023 Jul 2008
Apartment 134, Westfield, 15 Kidderpore Avenue, London (NW3 7SJ) CAMDEN
Leasehold£275,00015 Mar 2002
Apartment 140, Westfield, 15 Kidderpore Avenue, London (NW3 7SJ) CAMDEN
Leasehold£270,50014 Mar 2002
Flat 51, Greenhill, Prince Arthur Road, London (NW3 5UA)
Leasehold
Added 30 Sept 2010
District CAMDEN
Flat 137, Lock House, 35 Oval Road, London (NW1 7BJ)
Leasehold £335,000
Added 23 Jul 2008
District CAMDEN
Apartment 134, Westfield, 15 Kidderpore Avenue, London (NW3 7SJ)
Leasehold £275,000
Added 15 Mar 2002
District CAMDEN
Apartment 140, Westfield, 15 Kidderpore Avenue, London (NW3 7SJ)
Leasehold £270,500
Added 14 Mar 2002
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
23 Dec 2025AccountsAnnual accounts made up to 2025-03-31
9 Sept 2025Confirmation StatementConfirmation statement made on 2025-06-28 with updates
8 Sept 2025Persons With Significant ControlNotification of a person with significant control statement
8 Sept 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement
8 Sept 2025Persons With Significant ControlCessation of Ernest Charles Elias as a person with significant control on 2016-04-06
23 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

9 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-06-28 with updates

8 Sept 2025 Persons With Significant Control

Notification of a person with significant control statement

8 Sept 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

8 Sept 2025 Persons With Significant Control

Cessation of Ernest Charles Elias as a person with significant control on 2016-04-06

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 23 Dec 2025

Confirmation statement made on 2025-06-28 with updates

7 months ago on 9 Sept 2025

Notification of a person with significant control statement

7 months ago on 8 Sept 2025

Withdrawal Of A Person With Significant Control Statement

7 months ago on 8 Sept 2025

Cessation of Ernest Charles Elias as a person with significant control on 2016-04-06

7 months ago on 8 Sept 2025