This company is commonly known as Valley Park (dovercourt) Management Company Limited. The company was founded 19 years ago and was given the registration number 05191553. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05191553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, Essex, England, CO2 8HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Stour Close, Dovercourt, Harwich, CO12 4TL | Director | 25 February 2009 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 22 June 2016 | Active |
51, Stour Close, Dovercourt, Harwich, CO12 4TL | Secretary | 25 February 2009 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Secretary | 04 July 2008 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Secretary | 02 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 28 July 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 28 July 2004 | Active |
25, Stour Close, Harwich, CO12 4TL | Director | 25 February 2009 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 22 June 2016 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 22 June 2016 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 22 June 2016 | Active |
57, Stour Close, Harwich, CO12 4TL | Director | 25 February 2009 | Active |
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA | Director | 01 June 2017 | Active |
80, Stour Close, Harwich, CO12 4TL | Director | 25 February 2009 | Active |
51, Stour Close, Dovercourt, Harwich, CO12 4TL | Director | 25 February 2009 | Active |
24, Stour Close, Ramsey, Harwich, CO12 4TL | Director | 25 February 2009 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Director | 04 July 2008 | Active |
2nd Floor 145-157, St Johns Street, London, EC1V 4PY | Corporate Director | 02 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 28 July 2004 | Active |
11, Wellesley Road, Croydon, CR0 2NW | Corporate Director | 28 July 2004 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Director | 04 July 2008 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Director | 02 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 28 July 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 28 July 2004 | Active |
Mr Gavin Race | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Mayfly Way, Colchester, United Kingdom, CO7 7WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.