This company is commonly known as 38 Pleasant Valley Management Co. Limited. The company was founded 36 years ago and was given the registration number 02204559. The firm's registered office is in SAFFRON WALDEN. You can find them at 3 Chichester Road, , Saffron Walden, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02204559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Chichester Road, Saffron Walden, Essex, CB11 3EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 21 December 2022 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Director | 19 February 2002 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Director | 24 September 2008 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Director | 24 September 2008 | Active |
1 Burrough Field, Impington, Cambridge, CB4 9NW | Secretary | 10 March 2000 | Active |
Flat 2, 38 Pleasant Valley, Saffron Walden, CB11 4AP | Secretary | 01 April 1993 | Active |
Flat 3, 38 Pleasant Valley, Saffron Walden, CB11 4AP | Secretary | - | Active |
3, Chichester Road, Saffron Walden, United Kingdom, CB11 3EW | Secretary | 01 September 2015 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Secretary | 29 November 1996 | Active |
38 Pleasant Valley, Saffron Walden, CB11 4AP | Secretary | - | Active |
5, Brooklands Avenue, Cambridge, United Kingdom, CB2 8BB | Secretary | 20 October 2003 | Active |
Flat 3, 38 Pleasant Valley, Saffron Walden, CB11 4AP | Secretary | 14 October 1994 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 01 July 2014 | Active |
2 Dickens Drive, Whiteley, Fareham, PO15 7LZ | Corporate Secretary | 01 September 1999 | Active |
Flat 2 38 Pleasant Valley, Saffron Walden, CB11 4AP | Director | - | Active |
3, Chichester Road, Saffron Walden, England, CB11 3EW | Director | 19 February 2002 | Active |
38 Pleasant Valley, Saffron Walden, CB11 4AP | Director | - | Active |
Flat 6 38 Pleasant Valley, Saffron Walden, CB11 4AP | Director | 01 November 1996 | Active |
Flat 3 38 Pleasant Valley, Saffron Walden, CB11 4AW | Director | 09 November 1992 | Active |
Flat 5, 38 Pleasant Valley, Saffron Walden, CB11 4AP | Director | 14 October 1994 | Active |
Kevin Derek Moll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Chichester Road, Saffron Walden, United Kingdom, CB11 3EW |
Nature of control | : |
|
David Graham Garner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Chichester Road, Saffron Walden, United Kingdom, CB11 3EW |
Nature of control | : |
|
Henry James Hunter Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Chichester Road, Saffron Walden, United Kingdom, CB11 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Officers | Change person director company with change date. | Download |
2019-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-28 | Officers | Change person director company with change date. | Download |
2019-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.