UKBizDB.co.uk

VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Windsor House, 103 Whitehall Road, Colchester, Essex, England, CO2 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Stour Close, Dovercourt, Harwich, CO12 4TL

Director25 February 2009Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director22 June 2016Active
51, Stour Close, Dovercourt, Harwich, CO12 4TL

Secretary25 February 2009Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Secretary04 July 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Secretary02 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary28 July 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary28 July 2004Active
25, Stour Close, Harwich, CO12 4TL

Director25 February 2009Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director22 June 2016Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director22 June 2016Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director22 June 2016Active
57, Stour Close, Harwich, CO12 4TL

Director25 February 2009Active
Windsor House, 103 Whitehall Road, Colchester, England, CO2 8HA

Director01 June 2017Active
80, Stour Close, Harwich, CO12 4TL

Director25 February 2009Active
51, Stour Close, Dovercourt, Harwich, CO12 4TL

Director25 February 2009Active
24, Stour Close, Ramsey, Harwich, CO12 4TL

Director25 February 2009Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Director04 July 2008Active
2nd Floor 145-157, St Johns Street, London, EC1V 4PY

Corporate Director02 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director28 July 2004Active
11, Wellesley Road, Croydon, CR0 2NW

Corporate Director28 July 2004Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Director04 July 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Director02 June 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director28 July 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director28 July 2004Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Address

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

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.