This company is commonly known as Valerie Court Limited. The company was founded 60 years ago and was given the registration number 00769590. The firm's registered office is in WOKINGHAM. You can find them at Market Chambers, 3-4 Market Place, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | VALERIE COURT LIMITED |
---|---|---|
Company Number | : | 00769590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Chambers, 3-4 Market Place, Wokingham, Berkshire, England, RG40 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Corporate Secretary | 01 July 2013 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 17 June 2016 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 17 June 2016 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 13 May 2019 | Active |
12 Cross Street, Reading, RG1 1SS | Secretary | - | Active |
Denewood, Nine Mile Ride Finchampstead, Wokingham, RG40 4QB | Secretary | 28 June 1995 | Active |
5 Downshire Square, Reading, RG1 6NJ | Secretary | 01 July 2007 | Active |
4 Valerie Court, Bath Road, Reading, RG1 6HP | Secretary | 09 May 1994 | Active |
39 Valerie Court, Reading, RG1 6HP | Director | 08 April 1992 | Active |
Flat 20 Valerie Court, Reading, RG1 6HP | Director | - | Active |
20 Valerie Court, Bath Road, Reading, RG1 6HP | Director | 26 September 2001 | Active |
26 Gillingham Close, Kings Worthy, Winchester, SO23 7RL | Director | 21 February 1996 | Active |
9 Wetherby Close, Caversham, Reading, RG4 8UD | Director | 30 April 1997 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 08 July 2022 | Active |
5 Downshire Square, Reading, RG1 6NJ | Director | 14 May 2003 | Active |
115, Crockhamwell Road, Woodley, RG5 3JP | Director | 20 May 2009 | Active |
18 Valerie Court, Reading, RG1 6HP | Director | 08 April 1992 | Active |
36 Valerie Court, Bath Road, Reading, RG1 6HP | Director | 16 May 2007 | Active |
Flat 36 Valerie Court, Reading, RG1 6HP | Director | - | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 16 May 2012 | Active |
115, Crockhamwell Road, Woodley, RG5 3JP | Director | 16 May 2012 | Active |
7 Valerie Court, Reading, RG1 6HP | Director | 17 May 2006 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 17 June 2016 | Active |
34 Valerie Court, Bath Road, Reading, RG1 6HP | Director | 30 April 1997 | Active |
34 Valerie Court, Bath Road, Reading, RG1 6HP | Director | 31 July 1998 | Active |
4 Valerie Court, Bath Road, Reading, RG1 6HP | Director | - | Active |
Flat 31 Valerie Court, Reading, RG1 6HP | Director | - | Active |
6 Valerie Court, Bath Road, Reading, RG1 6HP | Director | 22 June 2005 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 24 August 2015 | Active |
Flat 10 Valerie Court, Reading, RG1 6HP | Director | - | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 17 June 2016 | Active |
28 Valerie Court, Bath Road, Reading, RG1 6HP | Director | 21 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Officers | Termination director company. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.