Company NameValley Management Company Limited
DirectorGary John Mortimer
Company StatusActive
Company Number03378081
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Previous NameControlready Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William Duncan Cowen
NationalityBritish
StatusCurrent
Appointed21 October 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harcourt Place
Scarborough
North Yorkshire
YO11 2EP
Director NameGary John Mortimer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameDavid Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2000)
RoleSales Director
Correspondence Address10 Strickland Close
Shadwell
Leeds
West Yorkshire
LS17 8JY
Director NameMr Richard Baker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2000)
RoleManaging Director
Correspondence Address20 Chaucer Lane
Strensall
York
North Yorkshire
YO32 5PE
Director NameBarrie Cooper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameVivian Paul Jenkinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2000)
RoleArchitect
Correspondence Address8 Saint James House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Director NameAlonso Ercilla
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2001)
RoleTeacher
Correspondence Address10 Spa House
Wash Beck Close
Scarborough
North Yorkshire
YO12 4DR
Director NameJames Lloyd Davies
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2002)
RoleGraduate Trainee Mccain Foods
Correspondence Address3 Valley House
Washbeck Close Valley Road
Scarborough
North Yorkshire
YO12 4DR
Director NameSimon Peter Barnes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2002)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Springbank House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Secretary NameChristopher Leonard William Wood
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 January 2001)
RoleRetired
Correspondence AddressFlat 4 Seamer House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Secretary NameJeremy John Wissler Woodcock
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2004)
RoleProperty Manager
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameChristopher Leonard William Wood
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2005)
RoleRetired
Correspondence AddressFlat 4 Seamer House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Director NameSharon Fiona Webb
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 August 2008)
RoleChef
Correspondence Address5 Saint James House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Director NameBrenda Lewis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2006)
RoleRetired
Correspondence Address12 Spa House
Wash Beck Close
Scarborough
Yorkshire
YO12 4DR
Director NameRobin Ball
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2004)
RoleRetail
Correspondence Address9 Spa House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Secretary NameDeborah Landray
NationalityBritish
StatusResigned
Appointed19 April 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2005)
RoleHanaging Agent
Correspondence Address68 Main Street
Cayton
Scarborough
North Yorkshire
YO11 3RT
Director NameTrevor Broadley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameChristopher Leonard William Wood
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2006)
RoleRetired
Correspondence AddressFlat 4 Seamer House
Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Director NameJanet Loraine Kettlestring
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 April 2009)
RoleStudent
Correspondence AddressFlat 12 Spa House Valley Court Flats
Off Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Director NamePatricia Ann Hickson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Seamer House Valley Court Flats
Off Washbeck Close
Scarborough
North Yorkshire
YO12 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 30 May 2020 with updates (8 pages)
28 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
30 May 2019Director's details changed for Trevor Broadley on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Gary John Mortimer on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Barrie Cooper on 30 May 2019 (2 pages)
30 May 2019Secretary's details changed for Mr William Duncan Cowen on 31 October 2018 (1 page)
19 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 July 2018Confirmation statement made on 30 May 2018 with updates (9 pages)
31 May 2018Director's details changed for Barrie Cooper on 30 May 2018 (2 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (9 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (9 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 51
(12 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 51
(12 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 51
(12 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 51
(12 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Termination of appointment of Patricia Ann Hickson as a director on 14 November 2014 (2 pages)
2 December 2014Termination of appointment of Patricia Ann Hickson as a director on 14 November 2014 (2 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 51
(12 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 51
(12 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (12 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (12 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (12 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (12 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2010Director's details changed for Trevor Broadley on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Gary John Mortimer on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Ann Hickson on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Gary John Mortimer on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (31 pages)
14 June 2010Director's details changed for Patricia Ann Hickson on 30 May 2010 (2 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (31 pages)
14 June 2010Director's details changed for Trevor Broadley on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Barrie Cooper on 30 May 2010 (2 pages)
14 June 2010Director's details changed for Barrie Cooper on 30 May 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (30 pages)
9 June 2009Return made up to 30/05/09; full list of members (30 pages)
28 April 2009Appointment terminated director janet kettlestring (1 page)
28 April 2009Appointment terminated director janet kettlestring (1 page)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2008Director appointed janet loraine kettlestring (1 page)
28 October 2008Director appointed janet loraine kettlestring (1 page)
28 October 2008Director appointed patricia ann hickson (1 page)
28 October 2008Director appointed gary john mortimer (1 page)
28 October 2008Director appointed gary john mortimer (1 page)
28 October 2008Director appointed patricia ann hickson (1 page)
23 September 2008Appointment terminated director sharon webb (1 page)
23 September 2008Appointment terminated director sharon webb (1 page)
11 August 2008Return made up to 30/05/08; full list of members (36 pages)
11 August 2008Return made up to 30/05/08; full list of members (36 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 June 2007Return made up to 30/05/07; full list of members (38 pages)
18 June 2007Return made up to 30/05/07; full list of members (38 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
9 June 2006Return made up to 30/05/06; full list of members (35 pages)
9 June 2006Return made up to 30/05/06; full list of members (35 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2005Return made up to 30/05/05; full list of members (19 pages)
4 November 2005Return made up to 30/05/05; full list of members (19 pages)
3 November 2005Registered office changed on 03/11/05 from: unit 35 sitwell centre sitwell street scarborough north yorkshire YO12 5EX (1 page)
3 November 2005Registered office changed on 03/11/05 from: unit 35 sitwell centre sitwell street scarborough north yorkshire YO12 5EX (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Secretary resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 July 2004Return made up to 30/05/04; change of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2004Return made up to 30/05/04; change of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 May 2003Return made up to 30/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 May 2003Return made up to 30/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/07/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 21 st thomas street bristol BS1 6JS (1 page)
12 April 2001Registered office changed on 12/04/01 from: 21 st thomas street bristol BS1 6JS (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Full accounts made up to 31 December 1999 (8 pages)
5 June 2000Return made up to 30/05/00; full list of members (11 pages)
5 June 2000Return made up to 30/05/00; full list of members (11 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
17 March 2000Ad 27/01/00--------- £ si 1@1=1 £ ic 50/51 (2 pages)
17 March 2000Ad 27/01/00--------- £ si 1@1=1 £ ic 50/51 (2 pages)
5 February 2000Ad 17/01/00--------- £ si 1@1=1 £ ic 49/50 (2 pages)
5 February 2000Ad 17/01/00--------- £ si 1@1=1 £ ic 49/50 (2 pages)
13 January 2000Ad 21/12/99-22/12/99 £ si 3@1=3 £ ic 46/49 (2 pages)
13 January 2000Ad 14/12/99-17/12/99 £ si 3@1=3 £ ic 43/46 (2 pages)
13 January 2000Ad 14/12/99-17/12/99 £ si 3@1=3 £ ic 43/46 (2 pages)
13 January 2000Ad 21/12/99-22/12/99 £ si 3@1=3 £ ic 46/49 (2 pages)
16 December 1999Ad 26/11/99--------- £ si 2@1=2 £ ic 39/41 (2 pages)
16 December 1999Ad 19/11/99--------- £ si 2@1=2 £ ic 41/43 (2 pages)
16 December 1999Ad 19/11/99--------- £ si 2@1=2 £ ic 41/43 (2 pages)
16 December 1999Ad 26/11/99--------- £ si 2@1=2 £ ic 39/41 (2 pages)
19 November 1999Ad 27/10/99--------- £ si 1@1=1 £ ic 38/39 (2 pages)
19 November 1999Ad 27/10/99--------- £ si 1@1=1 £ ic 38/39 (2 pages)
16 November 1999Ad 15/10/99--------- £ si 1@1=1 £ ic 37/38 (2 pages)
16 November 1999Ad 15/10/99--------- £ si 1@1=1 £ ic 37/38 (2 pages)
22 October 1999Ad 17/09/99--------- £ si 2@1=2 £ ic 31/33 (2 pages)
22 October 1999Ad 30/09/99--------- £ si 4@1=4 £ ic 33/37 (2 pages)
22 October 1999Ad 30/09/99--------- £ si 4@1=4 £ ic 33/37 (2 pages)
22 October 1999Ad 17/09/99--------- £ si 2@1=2 £ ic 31/33 (2 pages)
22 September 1999Ad 20/08/99--------- £ si 2@1=2 £ ic 28/30 (2 pages)
22 September 1999Ad 31/08/99--------- £ si 1@1=1 £ ic 30/31 (2 pages)
22 September 1999Ad 20/08/99--------- £ si 2@1=2 £ ic 28/30 (2 pages)
22 September 1999Ad 31/08/99--------- £ si 1@1=1 £ ic 30/31 (2 pages)
15 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 27/28 (2 pages)
15 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 27/28 (2 pages)
9 September 1999Ad 09/08/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
9 September 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 26/27 (2 pages)
9 September 1999Ad 09/08/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
9 September 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 24/25 (2 pages)
9 September 1999Ad 06/08/99--------- £ si 1@1=1 £ ic 24/25 (2 pages)
9 September 1999Ad 02/08/99--------- £ si 1@1=1 £ ic 26/27 (2 pages)
27 July 1999Ad 30/06/99--------- £ si 3@1=3 £ ic 20/23 (2 pages)
27 July 1999Ad 09/07/99--------- £ si 1@1=1 £ ic 23/24 (2 pages)
27 July 1999Ad 30/06/99--------- £ si 3@1=3 £ ic 20/23 (2 pages)
27 July 1999Ad 09/07/99--------- £ si 1@1=1 £ ic 23/24 (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 July 1999Ad 11/06/99--------- £ si 1@1=1 £ ic 19/20 (2 pages)
7 July 1999Ad 11/06/99--------- £ si 1@1=1 £ ic 19/20 (2 pages)
28 June 1999Ad 04/06/99--------- £ si 1@1=1 £ ic 18/19 (2 pages)
28 June 1999Ad 04/06/99--------- £ si 1@1=1 £ ic 18/19 (2 pages)
28 June 1999Ad 02/06/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
28 June 1999Ad 02/06/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
15 June 1999Ad 20/05/99--------- £ si 1@1 (2 pages)
15 June 1999Ad 28/05/99--------- £ si 2@1 (2 pages)
15 June 1999Return made up to 30/05/99; full list of members (8 pages)
15 June 1999Ad 20/05/99--------- £ si 1@1 (2 pages)
15 June 1999Return made up to 30/05/99; full list of members (8 pages)
15 June 1999Ad 28/05/99--------- £ si 2@1 (2 pages)
20 May 1999Ad 30/04/99--------- £ si 2@1=2 £ ic 12/14 (2 pages)
20 May 1999Ad 30/04/99--------- £ si 2@1=2 £ ic 12/14 (2 pages)
17 May 1999Ad 30/04/99--------- £ si 2@1=2 £ ic 10/12 (2 pages)
17 May 1999Ad 30/04/99--------- £ si 2@1=2 £ ic 10/12 (2 pages)
16 April 1999Ad 26/03/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 April 1999Ad 26/03/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
25 January 1999Ad 30/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 January 1999Ad 30/12/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
4 December 1998Ad 19/11/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
4 December 1998Ad 19/11/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 November 1998Ad 30/10/98--------- £ si 2@1=2 £ ic 5/7 (2 pages)
23 November 1998Ad 23/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 November 1998Ad 23/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 November 1998Ad 30/10/98--------- £ si 2@1=2 £ ic 5/7 (2 pages)
21 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 September 1998Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 1998Ad 28/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Director resigned (1 page)
11 June 1998Return made up to 30/05/98; full list of members (7 pages)
11 June 1998Director resigned (1 page)
11 June 1998Return made up to 30/05/98; full list of members (7 pages)
9 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 October 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Company name changed controlready property management LIMITED\certificate issued on 22/08/97 (3 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Company name changed controlready property management LIMITED\certificate issued on 22/08/97 (3 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1997Incorporation (10 pages)
30 May 1997Incorporation (10 pages)