This company is commonly known as Vallance Court Management Limited. The company was founded 43 years ago and was given the registration number 01544196. The firm's registered office is in HOVE. You can find them at 7 Vallance Court, Hove Street, Hove, . This company's SIC code is 98000 - Residents property management.
Name | : | VALLANCE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01544196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Vallance Court, Hove Street, Hove, England, BN3 2DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Vallance Court, 7 Vallance Court, Hove Street, Brighton & Hove, United Kingdom, BN3 2DE | Director | 13 December 2019 | Active |
30, Park Avenue, Shoreham By Sea, BN43 6PH | Secretary | 12 August 2002 | Active |
Flat 5 Vallance Court, Hove, BN3 2DE | Secretary | - | Active |
7 Vallance Court, Hove Street, Hove, United Kingdom, BN3 2DE | Secretary | 27 May 2014 | Active |
2 Vallance Court, Hove Street, Hove, England, BN3 2DE | Secretary | 19 March 2022 | Active |
6 Vallance Court, Hove Street, Hove, BN3 2DE | Director | 01 August 1999 | Active |
7 Vallance Court, Hove Street, BN3 2DE | Director | 01 September 2001 | Active |
220, Old Shoreham Road, Southwick, Brighton, England, BN42 4LT | Director | 19 September 2020 | Active |
Flat 5 Vallance Court, Hove, BN3 2DE | Director | - | Active |
Flat 3 Vallance Court, Hove, BN3 2DE | Director | - | Active |
The Old Casino 28, Fourth Avenue, Hove, BN3 2PJ | Director | 18 May 2016 | Active |
4 Vallance Court, Hove Street, Hove, BN3 2DE | Director | 01 October 2005 | Active |
Orchard Lodge, Nursery Lane, Wivelsfield Green, Haywards Heath, England, RH17 7RB | Director | 15 March 2022 | Active |
Flat 3 Vallance Court, Hove Street, Hove, BN3 2DE | Director | 14 August 1994 | Active |
5 Vallance Court Lmited, Hove Street, Hove, Uk, BN3 2DE | Director | 27 May 2014 | Active |
7 Vallance Court, Hove Street, Hove, BN3 2DE | Director | 01 October 1997 | Active |
3 Vallance Court, Hove Street, Hove, BN3 2DE | Director | 07 February 2010 | Active |
3 Vallance Court, Hove Street, Hove, BN3 2DE | Director | 01 October 1997 | Active |
Ms Mandy Laura Kerr | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Vallance Court, 7 Vallance Court, Hove, England, BN3 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-30 | Officers | Appoint person secretary company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.