Company Information for THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED
MELROSE HOUSE, 42 DINGWALL ROAD, CROYDON, CR0 2NE,
|
Company Registration Number
07301622
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
MELROSE HOUSE 42 DINGWALL ROAD CROYDON CR0 2NE Other companies in SM1 | |
Company Number | 07301622 | |
---|---|---|
Company ID Number | 07301622 | |
Date formed | 2010-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 08:34:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HERITAGE MANAGEMENT LIMITED |
||
PHILLIP ANTHONY CAPSTICK |
||
CHRISTOPHER JAMES CRAIG |
||
MICHAEL ANTHONY SPICER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GLOVER |
Director | ||
JOHN ROBERT JAQUISS |
Director | ||
ANDREA JANE NEILL |
Director | ||
NEIL GREGORY AINGE EVERINGHAM |
Director | ||
ALBERT RICHARD SMITH |
Director | ||
JONATHAN THOMAS WEBB |
Director | ||
MARTIN CHARLES ARMSTRONG |
Director | ||
ANTHONY WILLIAM WHITBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELL HOUSE LESSEES LIMITED | Company Secretary | 2018-05-03 | CURRENT | 1963-12-04 | Active | |
WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2010-08-02 | Active | |
URANSA LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1973-09-10 | Active | |
VALLEY COURT FREEHOLD LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2014-12-01 | Active | |
WOODHATCH MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-20 | CURRENT | 2007-07-30 | Active | |
ASPECTS RTM COMPANY LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2009-10-28 | Active | |
BONSOR DRIVE (TADWORTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-09 | CURRENT | 2015-07-21 | Active | |
PITCOMP 233 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2000-12-07 | Active | |
31 BIRDHURST ROAD MANAGEMENT LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2004-06-10 | Active | |
Q. R. MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-04-01 | CURRENT | 1991-06-11 | Active | |
LEIGH CORNER FREEHOLD COMPANY LTD | Company Secretary | 2016-10-07 | CURRENT | 2002-07-15 | Active | |
BANSTEAD WOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2006-06-09 | Active | |
LEIGH CORNER MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1986-11-20 | Active | |
AMBERLEY FREEHOLD LTD | Company Secretary | 2016-06-08 | CURRENT | 2014-02-07 | Active | |
EYHURST MANAGEMENT LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2000-08-18 | Active | |
HILLVIEW (CATERHAM) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2011-02-03 | Active | |
BANCROFT COURT (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-18 | CURRENT | 1982-01-19 | Active | |
WINDERMERE COURT RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2001-05-04 | Active | |
WARRENNE WAY (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1996-03-22 | Active | |
31-36 THERESA'S WALK FREEHOLDERS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2013-08-22 | Active | |
KINGSWOOD WARREN MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2011-08-17 | Active | |
AMBERLEY COURT (SUTTON) LESSEES LIMITED | Company Secretary | 2015-01-20 | CURRENT | 1966-11-01 | Active | |
WRAY MILL PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-12-18 | CURRENT | 1989-09-26 | Active | |
ASHDOWN PARK LIMITED | Company Secretary | 2013-08-01 | CURRENT | 1982-05-04 | Active | |
SUTTON LANE LESSEES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 1966-03-11 | Active | |
HILLSIDE PARK FREEHOLD LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2005-06-14 | Active | |
CHRISTCHURCH GARDENS (EPSOM) LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1982-11-29 | Active | |
HILLSIDE PARK RESIDENTS COMPANY LIMITED | Company Secretary | 2010-04-01 | CURRENT | 1967-10-05 | Active | |
WORLIDGE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-11-01 | CURRENT | 2004-10-15 | Active | |
HILLVIEW COURT LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1986-05-14 | Active | |
17 TO 21 ADDISCOMBE GROVE MANAGEMENT LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1984-04-04 | Active | |
TREETOPS FREEHOLD COMPANY LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2004-07-29 | Active | |
WANDLE MEADOWS NO. 4 RESIDENTS COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-07-07 | Active | |
KINGS LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-03-25 | CURRENT | 1982-03-03 | Active | |
TERMHOUSE (CRESCENT COURT) MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1976-11-30 | Active | |
THE WATER GARDEN RESIDENTS COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-10-21 | Active | |
CHARLOTTE RESIDENTS COMPANY LIMITED | Company Secretary | 2005-03-12 | CURRENT | 1974-03-15 | Active | |
NIGHTINGALE COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2005-02-12 | CURRENT | 1992-07-17 | Active | |
ENNERDALE ESTATE MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1982-09-06 | Dissolved 2014-01-07 | |
ENNERDALE ESTATE (FREEHOLD) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1999-09-27 | Active | |
COULSDON WOODS MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1966-12-21 | Active | |
CECIL COURT (FREEHOLD) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-02-21 | Active | |
BENWOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2001-01-19 | Active | |
RAVENS AIT HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1995-08-29 | Active | |
VALLEY COURT FREEHOLD LIMITED | Director | 2017-07-31 | CURRENT | 2014-12-01 | Active | |
VALLEY COURT FREEHOLD LIMITED | Director | 2018-01-09 | CURRENT | 2014-12-01 | Active | |
VALLEY COURT FREEHOLD LIMITED | Director | 2018-01-09 | CURRENT | 2014-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 18/01/23 FROM Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ England | ||
Termination of appointment of Heritage Management Limited on 2022-12-31 | ||
Appointment of Mr Derek Jonathan Lee as company secretary on 2023-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY SPICER | ||
DIRECTOR APPOINTED ADAM STANISLAW BRYL | ||
DIRECTOR APPOINTED MELANIE CLARE NOURSE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY MAUERBERGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY MAUERBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DOUGLAS HIPPOLITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DOUGLAS HIPPOLITE | |
ANNOTATION | Annotation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Phillip Anthony Capstick on 2018-09-07 | |
CH01 | Director's details changed for Mr Michael Anthony Spicer on 2018-08-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/07/18 TO 31/12/18 | |
AP04 | Appointment of Heritage Management Limited as company secretary on 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 104 High Street Dorking Surrey RH4 1AZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA JANE NEILL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CRAIG | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY SPICER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAQUISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLOVER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
AP01 | DIRECTOR APPOINTED ANDREA JANE NEILL | |
AP01 | DIRECTOR APPOINTED PHILLIP ANTHONY CAPSTICK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT JAQUISS / 04/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLOVER / 04/07/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GREGORY AINGE EVERINGHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED WILLIAM GLOVER | |
CH01 | Director's details changed for John Robert Jacquiss on 2016-08-01 | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT JACQUISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM FLAT 1 VALLEY COURT 26 WRAY COMMON ROAD REIGATE SURREY RH2 0ER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
AR01 | 01/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA | |
AP01 | DIRECTOR APPOINTED JONATHAN THOMAS WEBB | |
AP01 | DIRECTOR APPOINTED ALBERT RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED NEIL GREGORY AINGE EVERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
AR01 | 01/07/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 01/07/13 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 01/07/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WHITBY / 06/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WHITBY / 01/07/2010 | |
AR01 | 01/07/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WHITBY / 01/06/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED are:
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. |