This company is commonly known as Valley Place (surbiton) Management Co. Limited. The company was founded 43 years ago and was given the registration number 01557074. The firm's registered office is in SURBITON. You can find them at 1 Spring Cottages, St Leonards Road, Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | VALLEY PLACE (SURBITON) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01557074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St Leonards Road, Surbiton, Surrey, KT6 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Spring Cottages St. Leonards Road, Surbiton, KT6 4DF | Secretary | 01 March 2009 | Active |
Westlands Mountview Road, Claygate, Esher, KT10 0UB | Director | 08 January 2009 | Active |
1, Spring Cottages, St Leonards Road, Surbiton, KT6 4DF | Director | 01 December 2021 | Active |
4, Valley Place, Glenbuck Road, Surbiton, KT6 6DL | Director | 21 May 2009 | Active |
5 Berrylands, Raynes Park, London, SW20 9HB | Secretary | 02 December 1996 | Active |
Flat 11 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Secretary | 28 May 1993 | Active |
Flat 1 Valley Place, Surbiton, KT6 6DL | Secretary | - | Active |
Flat 17 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Secretary | 03 July 1992 | Active |
Westlands, Mountview Road, Claygate, Esher, KT10 0UB | Director | 21 May 2009 | Active |
6 Valley Place, Surbiton, KT6 6DL | Director | - | Active |
1, Spring Cottages, St Leonards Road, Surbiton, England, KT6 4DF | Director | 27 September 2011 | Active |
Flat 3 Valley Place, Glenbuck Road, Surbiton, KT6 6DL | Director | 26 January 1995 | Active |
Flat 11 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Director | 28 May 1993 | Active |
1 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Director | 25 May 2004 | Active |
14 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Director | 15 April 1997 | Active |
15 Valley Place, Surbiton, KT6 6DL | Director | - | Active |
19 Valley Place, Glenbuck Road, Surbiton, KT6 6DL | Director | - | Active |
13 Valley Place, Surbiton, KT6 6DL | Director | - | Active |
Flat 1 Valley Place, Surbiton, KT6 6DL | Director | - | Active |
9, Valley Place, Glenbuck Road, Surbiton, KT6 6DL | Director | 21 May 2009 | Active |
9 Valley Place, Surbiton, KT6 6DL | Director | - | Active |
Flat 2 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Director | 28 June 1993 | Active |
Flat 17 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Director | 03 July 1992 | Active |
1, Spring Cottages, St Leonards Road, Surbiton, KT6 4DF | Director | 25 February 2015 | Active |
21 Valley Place, 68 Glenbuck Road, Surbiton, KT6 6DL | Director | 15 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-02 | Officers | Appoint person director company with name date. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Officers | Termination director company with name termination date. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.