UKBizDB.co.uk

VALLEY PARK ESTATE LIMITED

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

This company is commonly known as Valley Park Estate Limited. The company was founded 13 years ago and was given the registration number 07365544. The firm's registered office is in RYE. You can find them at Po Box 139, Po Box 139, Rye, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VALLEY PARK ESTATE LIMITED
Company Number:07365544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Po Box 139, Po Box 139, Rye, United Kingdom, TN31 9FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Jeake Drive, Rye, TN31 7FH

Secretary21 February 2022Active
2, Jeake Drive, Rye, TN31 7FH

Director28 February 2019Active
2, Jeake Drive, Rye, TN31 7FH

Director28 October 2021Active
2, Jeake Drive, Rye, TN31 7FH

Director28 October 2021Active
2, Jeake Drive, Rye, TN31 7FH

Director01 July 2022Active
PO BOX 139, Valley Park Estate Ltd, Rye, England, TN31 9FB

Secretary26 March 2019Active
PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB

Director28 February 2019Active
PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB

Director28 February 2019Active
PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB

Director28 February 2019Active
24, Old Bond Street, London, W1S 4AP

Director28 February 2019Active
PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB

Director28 February 2019Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director03 September 2010Active
PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB

Director28 February 2019Active
PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB

Director28 February 2019Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director03 September 2010Active

People with Significant Control

Mrs Margreet Bennett
Notified on:28 February 2019
Status:Active
Date of birth:December 1960
Nationality:Dutch
Country of residence:United Kingdom
Address:PO BOX 139, PO BOX 139, Rye, United Kingdom, TN31 9FB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gavin Fownes Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 24 Old Bond Street, London, United Kingdom, W1S 4BH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-09-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-28Address

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

Download

Copyright © 2024. All rights reserved.