UKBizDB.co.uk

VALE WALK (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary23 April 2019Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director29 April 2022Active
55, Four Chimneys Crescent, Hampton Vale, Peterborough, England, PE7 8JF

Director05 April 2018Active
1, Oakwood Road, Lincoln, United Kingdom, LN6 3LH

Secretary01 June 2012Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary10 April 2008Active
77, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF

Director31 August 2011Active
57, Four Chimneys Crescent Hampton Vale, Peterborough, United Kingdom, PE7 8JF

Director31 August 2011Active
83, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF

Director31 August 2011Active
51, Four Chimneys Crescent, Hampton Vale, Peterborough, England, PE7 8JF

Director05 April 2018Active
85, Four Chimneys Crescent Hampton Vale, Peterborough, United Kingdom, PE7 8JF

Director31 August 2011Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director31 August 2011Active
PO BOX 553, Chelford House, Northwich, CW9 9EY

Director15 September 2010Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 1FB

Director01 September 2011Active
1, Oakwood Road, Lincoln, LN6 3LH

Director11 October 2016Active
C/O Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director24 June 2009Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director15 September 2015Active
79, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF

Director31 August 2011Active
1, Oakwood Road, Lincoln, United Kingdom, LN6 3LH

Director20 June 2012Active
87, Four Chimneys Crescent, Hampton Vale, Peterborough, United Kingdom, PE7 8JF

Director31 August 2011Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 April 2008Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director10 April 2008Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm
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:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-04-23Officers

Appoint corporate secretary company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.