UKBizDB.co.uk

VALLEY MILL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Fire Station, Dean Clough Mills, Halifax, England, HX3 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ

Corporate Secretary10 March 2024Active
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ

Director12 July 2023Active
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ

Director15 October 2008Active
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ

Director28 March 2012Active
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ

Director15 October 2008Active
C/O Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, England, CT5 3QZ

Director15 October 2008Active
20 Valley Mills, Park Road, Elland, HX5 9HP

Secretary15 October 2008Active
34 Croft Street, Farsley, Leeds, LS28 5HA

Secretary12 October 2004Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary06 June 2005Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary21 May 2009Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary08 October 2004Active
8-16, Dock Street, Leeds, England, LS10 1LX

Corporate Secretary30 June 2009Active
111, West Street, Faversham, England, ME13 7JB

Corporate Secretary15 April 2021Active
13, Railway Street, Huddersfield, HD1 1JS

Director15 October 2008Active
7, Watergate, Methley, Leeds, LS26 9BX

Director24 July 2008Active
7, Watergate, Methley, Leeds, LS26 9BX

Director21 May 2009Active
7, Watergate, Methley, Leeds, LS26 9BX

Director31 October 2008Active
7, Watergate, Methley, Leeds, LS26 9BX

Director07 August 2007Active
15 Meynell Mount, Rothwell, Leeds, LS26 0LQ

Director23 August 2006Active
34 Croft Street, Farsley, Leeds, LS28 5HA

Director12 October 2004Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director12 October 2004Active
111, West Street, Faversham, England, ME13 7JB

Director15 October 2008Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Director06 June 2005Active
36, Fairways Drive, Harrogate, HG2 7ER

Director24 June 2009Active
36, Fairways Drive, Harrogate, HG2 7ER

Director10 February 2009Active
Somerset House, Rawson Street, Halifax, England, HX1 1NH

Director22 May 2013Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director08 October 2004Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type dormant.

Download
2024-03-15Officers

Appoint corporate secretary company with name date.

Download
2024-03-15Officers

Termination secretary company with name termination date.

Download
2024-03-15Address

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

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-28Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Address

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

Download
2021-04-28Officers

Appoint corporate secretary company with name date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Change corporate secretary company with change date.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change corporate secretary company with change date.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.