Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED
Company Information for

38 PLEASANT VALLEY MANAGEMENT CO. LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
02204559
Private Limited Company
Active

Company Overview

About 38 Pleasant Valley Management Co. Ltd
38 PLEASANT VALLEY MANAGEMENT CO. LIMITED was founded on 1987-12-10 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". 38 Pleasant Valley Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
38 PLEASANT VALLEY MANAGEMENT CO. LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB2
 
Filing Information
Company Number 02204559
Company ID Number 02204559
Date formed 1987-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED
The accountancy firm based at this address is TAYLER BRADSHAW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CLIVE DORREN
Company Secretary 2015-09-01
RUDOLPH GEORGE MARQUIS FLOATE
Director 2002-02-19
DAVID GRAHAM GARNER
Director 2002-02-19
KEVIN DEREK MOLL
Director 2008-09-24
HENRY JAMES HUNTER ROWE
Director 2008-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
EPMG LEGAL LIMITED
Company Secretary 2014-07-01 2015-09-01
JEREMY VINCENT WAGER
Company Secretary 2003-10-20 2014-06-30
JOHN MICHAEL ADAMSON
Company Secretary 2000-03-10 2003-10-20
NIGEL PHILPOTT
Director 1994-10-14 2002-02-19
PROPERTY ACCOUNTING AND SECRETARIAL SERVICES LIMITED
Company Secretary 1999-09-01 2000-03-10
DAVID JOHN ELLIOTT
Company Secretary 1996-11-29 1999-09-08
DAVID GRAHAM GARNER
Director 1996-11-01 1996-12-31
JONATHAN PETER KIMBER
Director 1992-11-09 1996-11-30
NATALIE WEST
Company Secretary 1994-10-14 1995-01-20
LORRAINE BLACKMORE
Company Secretary 1993-04-01 1994-10-14
TIMOTHY JOHN BLACKMORE
Director 1991-12-31 1994-10-14
SHEILA RUTH BUXTON
Company Secretary 1992-12-31 1993-04-01
KATHRYN ELIZABETH THURSTON
Company Secretary 1991-12-31 1992-12-31
LESLIE GRAEME FULLERTON
Director 1991-12-31 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-21Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-12-21Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-12-21Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 3 Chichester Road Saffron Walden Essex CB11 3EW
2022-12-21AP04Appointment of Tayler Bradshaw Limited as company secretary on 2022-12-21
2022-12-21TM02Termination of appointment of Anthony Clive Dorren on 2022-12-20
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-30CH01Director's details changed for Henry James Hunter Rowe on 2019-12-27
2019-12-30PSC04Change of details for Henry James Hunter Rowe as a person with significant control on 2019-12-27
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH GEORGE MARQUIS FLOATE
2019-12-28CH01Director's details changed for David Graham Garner on 2019-02-22
2019-12-28PSC04Change of details for David Graham Garner as a person with significant control on 2019-02-22
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 7
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 2 Hills Road Cambridge Cambs CB2 1JP
2015-09-10AP03Appointment of Mr Anthony Clive Dorren as company secretary on 2015-09-01
2015-09-10TM02Termination of appointment of Epmg Legal Limited on 2015-09-01
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/14 FROM 5 Brooklands Avenue Cambridge CB2 8BB
2014-09-04TM02Termination of appointment of Jeremy Wager on 2014-06-30
2014-09-04AP04Appointment of Epmg Legal Limited as company secretary on 2014-07-01
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/11 FROM Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES HUNTER ROWE / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK MOLL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM GARNER / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH GEORGE MARQUIS FLOATE / 13/01/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION FULL
2009-01-29288aDIRECTOR APPOINTED HENRY JAMES HUNTER ROWE
2009-01-29288aDIRECTOR APPOINTED KEVIN DEREK MOLL
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06AA31/03/08 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04288bSECRETARY RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: CAMFLATS PROPERTY MANAGEMENT ELMHURST 22A BROOKLANDS AVENUE CAMBRIDGE CAMBRIDGESHIRE CB2 2DQ
2003-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: CAMFLATS PROPERTY MANAGEMENT ELMHURST 22A BROOKLANDS AVENUE CAMBRIDGE CB2 2DQ
2001-01-29288bSECRETARY RESIGNED
2001-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10288aNEW SECRETARY APPOINTED
1999-09-10288bSECRETARY RESIGNED
1999-09-10353LOCATION OF REGISTER OF MEMBERS
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-16288aNEW DIRECTOR APPOINTED
1997-01-16363bRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 PLEASANT VALLEY MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1