This company is commonly known as Valenciennes Villas Management Services Limited. The company was founded 35 years ago and was given the registration number 02280032. The firm's registered office is in CHATHAM MARITIME. You can find them at Montague Place, Quayside, Chatham Maritime, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | VALENCIENNES VILLAS MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02280032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Park Drive, Tunstall, Sittingbourne, England, ME10 1RD | Secretary | 12 December 2021 | Active |
146 Welling High Street, First Floor, Welling, England, DA16 1TJ | Corporate Secretary | 14 March 2024 | Active |
The Paddock, Seed Road, Doddington, Sittingbourne, England, ME9 0NN | Director | 16 August 2021 | Active |
Valenciennes Villas 8-10 Albany Road, Sittingbourne, ME10 1EB | Secretary | - | Active |
Flat 4 Valenciennes Villas 8-10, Albany Road, Sittingbourne, England, ME10 1EB | Secretary | 15 May 2017 | Active |
20 Kings Acre, Maidstone, ME15 8UP | Secretary | 01 July 1993 | Active |
16, Capel Road, Sittingbourne, England, ME10 4EP | Secretary | 03 September 2001 | Active |
Flat 4 Valenciennes Villa, 8-10 Albany Road, Sittingbourne, ME10 1EB | Director | 20 December 2002 | Active |
Flat 3 Valenciennes Villas, 8-10 Albany Road, Sittingbourne, England, ME10 1EB | Director | 16 August 2021 | Active |
Valenciennes Villas 8-10 Albany Road, Sittingbourne, ME10 1EB | Director | - | Active |
16 Connaught Road, Sittingbourne, ME10 1EH | Director | 01 December 1993 | Active |
1 Valenciennes Villas, 8-10 Albany Road, Sittingbourne, ME10 1EB | Director | 03 September 2001 | Active |
20 Kings Acre, Maidstone, ME15 8UP | Director | - | Active |
Holy Hatch, Chart Corner, Chart Sutton, Maidstone, England, ME17 3SB | Director | 01 January 2013 | Active |
3valenciennes Villas, 8-10 Albany Road, Sittingbourne, ME10 1EB | Director | 03 September 2001 | Active |
Mrs Dawn Gray | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Address | : | Flat 3, Valenciennes Villas, Sittingbourne, ME10 1EB |
Nature of control | : |
|
Mr Antony Kevin Dady | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Heminstone Estates & Block Mgt Ltd, 146 Welling High Street, Welling, England, DA16 1TJ |
Nature of control | : |
|
Ms Julia Anne Jaques | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham, England, ME4 4QU |
Nature of control | : |
|
Mr Justin Tumber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Kreston Reeves Llp, Montague Place, Quayside, Chatham, England, ME4 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Accounts | Change account reference date company current extended. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-28 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.