UKBizDB.co.uk

VALLEY HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Valley House Management Company Limited. The company was founded 37 years ago and was given the registration number 02123122. The firm's registered office is in DONCASTER. You can find them at C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VALLEY HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02123122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU

Director26 November 2021Active
Flat 1 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director22 August 2018Active
C/O Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU

Director24 July 2012Active
C/O Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU

Director24 April 2023Active
Flat 7 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director23 August 2018Active
6 Valley House, Park Valley, The Park, Nottingham, NG7 1BQ

Secretary09 August 1997Active
Flat 13 Valley House, Park Valley The Park, Nottingham, NG7 1BQ

Secretary15 May 1995Active
Flat 10 Valley House Park Valley, The Park, Nottingham, NG7 1BQ

Secretary-Active
18, Lambley Lane, Burton Joyce, Great Britain, NG4 5BG

Secretary02 August 2002Active
7 Foxes Close, Hermitage Walk, Nottingham, NG7 1PG

Secretary01 March 2002Active
6 Valley House, Park Valley, The Park, Nottingham, NG7 1BQ

Director31 July 1992Active
10 Valley House, Park Valley, Nottingham, NG7 1BQ

Director16 April 2007Active
Flat 13 Valley House, Park Valley The Park, Nottingham, NG7 1BQ

Director15 May 1995Active
Flat 4 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director23 August 2018Active
St. Georges House, Clarendon Street, Nottingham, NG1 5HS

Director06 November 2015Active
4 Valley House, Park Valley, The Park, Nottingham, England, NG7 1BQ

Director04 November 2015Active
C/O Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England, DN4 5NU

Director05 August 2020Active
Flat 5 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director23 August 2018Active
Falt 9 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director23 August 2018Active
Flat 10 Valley House Park Valley, The Park, Nottingham, NG7 1BQ

Director-Active
Flat 9 Valley House Park Valley, The Park, Nottingham, NG7 1BQ

Director-Active
Flat 6 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director23 August 2018Active
Flat 15 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director10 March 2017Active
9 Valley House, Park Valley, Nottingham, NG7 1BQ

Director16 April 2007Active
Flat 1 Valley House Park Valley, The Park, Nottingham, NG7 1BQ

Director-Active
Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

Director01 December 2014Active
Flat 3 Valley House Park Valley, The Park, Nottingham, NG7 1BQ

Director-Active
Apartment 4 Deramore Elms, 4 Deramore Drive, Belfast, BT9 5JQ

Director-Active
15 Dovedale Road, West Bridgford, Nottingham, NG2 6JB

Director-Active
Flat 12 Valley House, Park Valley The Park, Nottingham, NG7 1BQ

Director01 April 1998Active
Flat 2 Valley House, Park Valley, Nottingham, England, NG7 1BQ

Director23 August 2018Active
St. Georges House, Clarendon Street, Nottingham, NG1 5HS

Director30 November 2011Active
2 Valley House, Park Valley The Park, Nottingham, NG7 1BQ

Director01 November 1998Active
Flat 2 Valley House Park Valley, The Park, Nottingham, NG7 1BQ

Director-Active
4 Valley House, Park Valley, Nottingham, NG7 1BQ

Director16 April 2007Active

People with Significant Control

Mr John Damien Mccluskey
Notified on:31 October 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:4, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-13Address

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

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Address

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

Download
2020-10-07Address

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

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-03Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.