Company NameSpring Valley Park (Unit 4) Management Company Limited
DirectorsPhilip Adrian Mortimer and Matthew Hawnt
Company StatusActive
Company Number05379804
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Adrian Mortimer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Secretary NameMr Philip Adrian Mortimer
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cheviot Way
Upper Hopton
Mirfield
West Yorkshire
WF14 8HW
Director NameMr Matthew Hawnt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4 Spring Valley Park Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
Director NameRichard Simon John Tovey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2005)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Hungate Lane
Bishop Monkton
North Yorkshire
HG3 3QL
Secretary NameMarjorie Robertson
NationalityBritish
StatusResigned
Appointed02 March 2005(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2005)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr Vincent Marc Maguire
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Airedale Grove
Horsforth
Leeds
West Yorkshire
LS16 5EF
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressFirst Floor Unit 4 Spring Valley Park Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
16 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
4 October 2013Appointment of Matthew Hawnt as a director (3 pages)
4 October 2013Appointment of Matthew Hawnt as a director (3 pages)
4 October 2013Termination of appointment of Vincent Maguire as a director (2 pages)
4 October 2013Termination of appointment of Vincent Maguire as a director (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Registered office address changed from Unit 4 Spring Valley Park Town Street Stanningley Leeds West Yorkshire LS28 6EA on 25 May 2011 (1 page)
25 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 May 2011Registered office address changed from Unit 4 Spring Valley Park Town Street Stanningley Leeds West Yorkshire LS28 6EA on 25 May 2011 (1 page)
25 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 June 2009Return made up to 01/03/09; full list of members (4 pages)
26 June 2009Return made up to 01/03/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 March 2007Return made up to 01/03/07; full list of members (3 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 June 2006Return made up to 01/03/06; full list of members (7 pages)
28 June 2006Return made up to 01/03/06; full list of members (7 pages)
20 July 2005Resolutions
  • RES13 ‐ Sect 320 and agreement 22/06/05
(2 pages)
20 July 2005£ ic 3/2 22/06/05 £ sr 1@1=1 (1 page)
20 July 2005Resolutions
  • RES13 ‐ Sect 320 and agreement 22/06/05
(2 pages)
20 July 2005£ ic 3/2 22/06/05 £ sr 1@1=1 (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Ad 22/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 2 the embankment sovereign street leeds LS1 4GP (1 page)
6 July 2005Ad 22/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 2 the embankment sovereign street leeds LS1 4GP (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Director resigned (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2005New director appointed (3 pages)
15 March 2005Registered office changed on 15/03/05 from: ship canal house king street manchester M2 4WB (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: ship canal house king street manchester M2 4WB (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
1 March 2005Incorporation (15 pages)
1 March 2005Incorporation (15 pages)