This company is commonly known as Valley Mill Management Company Limited. The company was founded 19 years ago and was given the registration number 05254625. The firm's registered office is in HALIFAX. You can find them at The Fire Station, Dean Clough Mills, Halifax, . This company's SIC code is 98000 - Residents property management.
Name | : | VALLEY MILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05254625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fire Station, Dean Clough Mills, Halifax, England, HX3 5AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ | Corporate Secretary | 10 March 2024 | Active |
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ | Director | 12 July 2023 | Active |
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ | Director | 15 October 2008 | Active |
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ | Director | 28 March 2012 | Active |
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ | Director | 15 October 2008 | Active |
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ | Director | 15 October 2008 | Active |
20 Valley Mills, Park Road, Elland, HX5 9HP | Secretary | 15 October 2008 | Active |
34 Croft Street, Farsley, Leeds, LS28 5HA | Secretary | 12 October 2004 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 06 June 2005 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 21 May 2009 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 08 October 2004 | Active |
8-16, Dock Street, Leeds, England, LS10 1LX | Corporate Secretary | 30 June 2009 | Active |
111, West Street, Faversham, England, ME13 7JB | Corporate Secretary | 15 April 2021 | Active |
13, Railway Street, Huddersfield, HD1 1JS | Director | 15 October 2008 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 24 July 2008 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 21 May 2009 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 31 October 2008 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 07 August 2007 | Active |
15 Meynell Mount, Rothwell, Leeds, LS26 0LQ | Director | 23 August 2006 | Active |
34 Croft Street, Farsley, Leeds, LS28 5HA | Director | 12 October 2004 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Director | 12 October 2004 | Active |
111, West Street, Faversham, England, ME13 7JB | Director | 15 October 2008 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Director | 06 June 2005 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Director | 24 June 2009 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Director | 10 February 2009 | Active |
Somerset House, Rawson Street, Halifax, England, HX1 1NH | Director | 22 May 2013 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 08 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-15 | Officers | Termination secretary company with name termination date. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Officers | Change corporate secretary company with change date. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Change corporate secretary company with change date. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.