Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED
Company Information for

VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED

38 MAYFLY WAY, ARDLEIGH, COLCHESTER, CO7 7WX,
Company Registration Number
05191553
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Valley Park (dovercourt) Management Company Ltd
VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED was founded on 2004-07-28 and has its registered office in Colchester. The organisation's status is listed as "Active". Valley Park (dovercourt) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
38 MAYFLY WAY
ARDLEIGH
COLCHESTER
CO7 7WX
Other companies in CO12
 
Filing Information
Company Number 05191553
Company ID Number 05191553
Date formed 2004-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY 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 VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IAN BROWN BIDDLE
Director 2016-06-22
STEPHEN JOHN ELSEY
Director 2016-06-22
ANTHONY JOSEPH GATT
Director 2016-06-22
TOM PADGET JOHNSON
Director 2009-02-25
RODNEY DAVID LISTER
Director 2017-06-01
GAVIN RACE
Director 2016-06-22
JOHN SIMPSON
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY IAN LAUD
Director 2009-02-25 2017-08-01
CHRISTOPHER STEVEN JOHN SCUTT
Company Secretary 2009-02-25 2016-10-18
CHRISTOPHER STEVEN JOHN SCUTT
Director 2009-02-25 2016-10-18
KEVIN NEALE MENZIES
Director 2009-02-25 2012-09-07
CHRISTOPHER ALAN ROBERT BARTON
Director 2009-02-25 2010-04-06
FAIRFIELD COMPANY SECRETARIES LIMITED
Company Secretary 2008-07-04 2009-02-25
CHAMONIX ESTATES LIMITED
Director 2008-07-04 2009-02-25
FAIRFIELD COMPANY SECRETARIES LIMITED
Director 2008-07-04 2009-02-25
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-07-28 2008-07-04
CPM ASSET MANAGEMENT LIMITED
Director 2004-07-28 2008-07-04
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2004-07-28 2008-07-04
FAIRFIELD COMPANY SECRETARIES LIMITED
Company Secretary 2008-06-02 2008-06-02
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-07-28 2008-06-02
CHAMONIX ESTATES LIMITED
Director 2008-06-02 2008-06-02
CPM ASSET MANAGEMENT LIMITED
Director 2004-07-28 2008-06-02
FAIRFIELD COMPANY SECRETARIES LIMITED
Director 2008-06-02 2008-06-02
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2004-07-28 2008-06-02

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
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN RACE
2020-02-28PSC09Withdrawal of a person with significant control statement on 2020-02-28
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DAVID LISTER
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ELSEY
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH GATT
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN BIDDLE
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY IAN LAUD
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR RODNEY DAVID LISTER
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22TM02Termination of appointment of Christopher Steven John Scutt on 2016-10-18
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVEN JOHN SCUTT
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN ELSEY
2016-07-28AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH GATT
2016-07-28AP01DIRECTOR APPOINTED MR IAN BROWN BIDDLE
2016-07-28AP01DIRECTOR APPOINTED MR GAVIN RACE
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM 29 Orchard Close Great Oakley Harwich CO12 5AX
2016-07-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01AR0128/07/15 ANNUAL RETURN FULL LIST
2014-11-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AR0128/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MENZIES
2012-08-07AR0128/07/12 NO MEMBER LIST
2012-05-23AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-04AR0128/07/11 NO MEMBER LIST
2011-04-12AA31/08/10 TOTAL EXEMPTION FULL
2010-08-15AR0128/07/10 NO MEMBER LIST
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 28/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN JOHN SCUTT / 28/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEALE MENZIES / 28/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY IAN LAUD / 28/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM PADGET JOHNSON / 28/07/2010
2010-04-09AA31/08/09 TOTAL EXEMPTION FULL
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON
2009-08-10363aANNUAL RETURN MADE UP TO 28/07/09
2009-06-26AA31/08/08 TOTAL EXEMPTION FULL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED
2009-03-12288aDIRECTOR APPOINTED BARRY IAN LAUD
2009-03-12288aDIRECTOR APPOINTED CHRISTOPHER ALAN ROBERT BARTON
2009-03-10288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER STEVEN JOHN SCUTT
2009-03-10288aDIRECTOR APPOINTED JOHN SIMPSON
2009-03-10288aDIRECTOR APPOINTED KEVIN NEALE MENZIES
2009-03-10288aDIRECTOR APPOINTED TOM PADGET JOHNSON
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CHAMONIX ESTATES LIMITED
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM THE MALTINGS HYDE HALL FARM SANDON HERTFORDSHIRE SG9 0RU
2008-08-15363aANNUAL RETURN MADE UP TO 28/07/08
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED
2008-07-18288aDIRECTOR APPOINTED CHAMONIX ESTATES LIMITED
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR CPM ASSET MANAGEMENT LIMITED
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-06-10288aDIRECTOR APPOINTED HERTFORD COMPANY SECRETARIES LIMITED LOGGED FORM
2008-06-10288aDIRECTOR APPOINTED CPM ASSET MANAGEMENT LIMITED LOGGED FORM
2008-06-10288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED LOGGED FORM
2008-06-05288aDIRECTOR APPOINTED CPM ASSET MANAGEMENT LIMITED
2008-06-05288aDIRECTOR APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-05288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM THE MALTINGS HYDE HALL FARM SANDON HERTFORDSHIRE SG9 0RU
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR CHAMONIX ESTATES LIMITED
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2008-06-04288aDIRECTOR APPOINTED CHAMONIX ESTATES LIMITED
2008-06-04288aDIRECTOR AND SECRETARY APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR CPM ASSET MANAGEMENT LIMITED
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-30363aANNUAL RETURN MADE UP TO 28/07/07
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sANNUAL RETURN MADE UP TO 28/07/06
2006-04-21RES03EXEMPTION FROM APPOINTING AUDITORS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/05
2005-08-19363sANNUAL RETURN MADE UP TO 28/07/05
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY 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 VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-09-01 £ 528
Creditors Due Within One Year 2011-09-01 £ 240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 26,295
Cash Bank In Hand 2011-09-01 £ 35,208
Current Assets 2012-09-01 £ 26,295
Current Assets 2011-09-01 £ 35,208
Shareholder Funds 2012-09-01 £ 25,767
Shareholder Funds 2011-09-01 £ 34,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names

VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED owns 1 domain names.

valleypark.co.uk  

Trademarks
We have not found any records of VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY 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 (70229 - Management consultancy activities other than financial management) as VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY 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 VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY 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 VALLEY PARK (DOVERCOURT) MANAGEMENT COMPANY 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