Company NameLune Valley Court Management Co Ltd
DirectorsAnne Marilyn Collins and Brian Arthur Collins
Company StatusActive
Company Number03597647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Anne Marilyn Collins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2006(7 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Hall
Denholme Gate Road Shelf
Halifax
West Yorkshire
HX3 7LL
Director NameMr Brian Arthur Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2006(7 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleSales Support Manager
Country of ResidenceEngland
Correspondence Address2 Spring Hall
Denholme Gate Road Shelf
Halifax
West Yorkshire
HX3 7LL
Secretary NameMiss Anne Marilyn Collins
NationalityBritish
StatusCurrent
Appointed08 July 2006(7 years, 12 months after company formation)
Appointment Duration17 years, 9 months
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Hall
Denholme Gate Road Shelf
Halifax
West Yorkshire
HX3 7LL
Director NameMr Colin William Cox
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleBuilder/Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChardonet Ashfield Court
Orton
Penrith
Cumbria
CA10 3RN
Director NameDerek Rochester Snowdon
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleRetired
Correspondence Address18 Heathfield Gardens
Park Road
Buxton
Derbyshire
SK17 6TN
Secretary NameAnne Carmel Ridley
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Lune Valley Court
Tebay
Cumbria
CA10 3XG
Director NameJulie Woodward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(11 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 May 2000)
RoleSales Manager
Correspondence Address10 Lune Valley
Tebay
Penrith
Cumbria
CA10 3XG
Secretary NameSarah Robinson
NationalityBritish
StatusResigned
Appointed24 June 1999(11 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2006)
RoleCompany Director
Correspondence Address9 Dallam Chase
Milnthorpe
Cumbria
LA7 7DW
Director NameRaymond Phillips
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2006)
RoleDriver
Correspondence AddressFlat 10
Lune Valley Court Tebay
Penrith
Cumbria
CA10 3XG
Director NamePeter Mark Taylforth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2006)
RoleHGV Driver A
Correspondence AddressFlat 2 Lune Valley Court
Tebay
Penrith
Cumbria
CA10 3XG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Spring Hall, Denholme Gate Road
Shelf
Halifax
West Yorkshire
HX3 7LL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,042
Cash£10,378
Current Liabilities£336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2017Cessation of Brian Arthur Collins as a person with significant control on 6 April 2016 (1 page)
31 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Notification of Brian Arthur Collins as a person with significant control on 6 April 2016 (2 pages)
24 October 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 14 July 2015 no member list (4 pages)
7 August 2014Annual return made up to 14 July 2014 no member list (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 14 July 2013 no member list (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 14 July 2012 no member list (4 pages)
18 July 2011Annual return made up to 14 July 2011 no member list (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2010Annual return made up to 14 July 2010 no member list (4 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2009Annual return made up to 14/07/09 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Annual return made up to 14/07/08 (2 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from 2 spring hall denholme gate road shelf halifax west yorkshire HX3 7LL (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Annual return made up to 14/07/07 (2 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Registered office changed on 07/09/07 from: 2 spring hall denholme gate road shelf halifax west yorkshire HX3 7LL (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 August 2006Annual return made up to 14/07/06
  • 363(287) ‐ Registered office changed on 24/08/06
(4 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
7 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 July 2005Annual return made up to 14/07/05 (4 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 August 2004Annual return made up to 14/07/04 (4 pages)
3 February 2004Secretary's particulars changed (1 page)
3 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 July 2003Annual return made up to 14/07/03 (4 pages)
24 October 2002Director resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: flat 8 lune valley court tebay penrith cumbria CA10 3XG (1 page)
19 July 2002Annual return made up to 14/07/02 (4 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
15 May 2002Full accounts made up to 31 December 2001 (8 pages)
19 July 2001Annual return made up to 14/07/01 (3 pages)
19 February 2001Full accounts made up to 31 December 2000 (7 pages)
13 September 2000Annual return made up to 14/07/00 (3 pages)
15 May 2000Director resigned (1 page)
12 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 August 1999Annual return made up to 14/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/99
(4 pages)
5 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: flat 5 lune valley court tebay cumbria CA10 3XG (1 page)
20 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (21 pages)