This company is commonly known as Vale Walk (peterborough) Management Company Limited. The company was founded 16 years ago and was given the registration number 06561925. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | VALE WALK (PETERBOROUGH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06561925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF | Corporate Secretary | 23 April 2019 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 29 April 2022 | Active |
55, Four Chimneys Crescent, Hampton Vale, Peterborough, England, PE7 8JF | Director | 05 April 2018 | Active |
1, Oakwood Road, Lincoln, United Kingdom, LN6 3LH | Secretary | 01 June 2012 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 10 April 2008 | Active |
77, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF | Director | 31 August 2011 | Active |
57, Four Chimneys Crescent Hampton Vale, Peterborough, United Kingdom, PE7 8JF | Director | 31 August 2011 | Active |
83, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF | Director | 31 August 2011 | Active |
51, Four Chimneys Crescent, Hampton Vale, Peterborough, England, PE7 8JF | Director | 05 April 2018 | Active |
85, Four Chimneys Crescent Hampton Vale, Peterborough, United Kingdom, PE7 8JF | Director | 31 August 2011 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB | Director | 31 August 2011 | Active |
PO BOX 553, Chelford House, Northwich, CW9 9EY | Director | 15 September 2010 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB | Director | 01 September 2011 | Active |
1, Oakwood Road, Lincoln, LN6 3LH | Director | 11 October 2016 | Active |
C/O Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 24 June 2009 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 15 September 2015 | Active |
79, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF | Director | 31 August 2011 | Active |
1, Oakwood Road, Lincoln, United Kingdom, LN6 3LH | Director | 20 June 2012 | Active |
87, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF | Director | 31 August 2011 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 10 April 2008 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 10 April 2008 | Active |
Miss Emma Louise Branch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Mrs Amanda Jean Emmerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Mr Simon Bond Hichisson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Miss Laura Ann Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Mrs Margaret Sergison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF |
Nature of control | : |
|
Miss Emma Garrod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 1, Oakwood Road, Lincoln, LN6 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.