Company NameGlenvale Management (Dronfield) Limited
DirectorsPatricia Mary Mathers and Maureen Merryman
Company StatusActive
Company Number05741004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2006(18 years, 1 month 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 NamePatricia Mary Mathers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Glen Vale Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameMaureen Merryman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Secretary NameKenneth Rodney Marshall
NationalityBritish
StatusCurrent
Appointed17 July 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleProperty Manager
Correspondence Address2 Whiston Grange
Rotherham
South Yorkshire
S60 3BG
Director NameMr David Jackson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleBuilder
Correspondence AddressThe Glen
Cowley Lane Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NameJosephine Edna Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressThe Glen
Cowley Lane Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NameDr Richard Bull
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address4 Vale Close
Dronfield
Sheffield
Derbyshire
S18 1SF
Director NameKaren Bull
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address4 Vale Close
Dronfield
Sheffield
Derbyshire
S18 1SF
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleBuilder
Correspondence AddressThe Glen
Cowley Lane Holmesfield
Dronfield
Derbyshire
S18 7SD
Director NameCharles William Dickens
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameMichael Paul Turner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2009)
RolePlumber
Correspondence Address16 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameAdam Thomas Walker
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 17 January 2014)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address19 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameChristine Joyce Louise Madin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2014)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address18 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameMs Joanne Claire Skinner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2011)
RoleManager Tenny Accadamy
Country of ResidenceEngland
Correspondence Address17 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameGloria Crookes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Fraser Road
Sheffield
Yorkshire
S8 0JL
Secretary NameMichael Paul Turner
NationalityBritish
StatusResigned
Appointed31 January 2007(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2007)
RolePlumber
Correspondence Address16 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameChristopher James Stevens
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Glen Vale
Dronfield
Derbyshire
S18 8UF
Director NameMr Jonathan Hartley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Glen Vale
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8UF
Director NameMr Alexander Robert Jones
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2017)
RoleProduction Planner
Country of ResidenceUnited Kingdom
Correspondence Address18 Glen Vale
Dronfield Woodhouse
Derbyshire
S18 8UF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Whiston Grange
Moorgate
Rotherham
South Yorkshire
S60 3BG
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
WardSitwell
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 March 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Jonathan Hartley as a director on 31 December 2020 (1 page)
1 April 2021Confirmation statement made on 28 February 2021 with updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 November 2018Termination of appointment of Gloria Crookes as a director on 28 November 2018 (1 page)
8 March 2018Termination of appointment of Alexander Robert Jones as a director on 10 July 2017 (1 page)
8 March 2018Termination of appointment of Joanne Claire Skinner as a director on 19 August 2011 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Christine Joyce Louise Madin as a director on 31 October 2014 (1 page)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 2 March 2016 no member list (9 pages)
9 March 2016Annual return made up to 2 March 2016 no member list (9 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Appointment of Mr Alexander Robert Jones as a director on 25 March 2015 (2 pages)
2 December 2015Appointment of Mr Alexander Robert Jones as a director on 25 March 2015 (2 pages)
25 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
25 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
25 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 2 March 2014 no member list (8 pages)
24 March 2014Annual return made up to 2 March 2014 no member list (8 pages)
24 March 2014Annual return made up to 2 March 2014 no member list (8 pages)
13 March 2014Director's details changed for Patricia Mary Mathers on 18 November 2013 (2 pages)
13 March 2014Termination of appointment of Charles Dickens as a director (1 page)
13 March 2014Appointment of Mr Jonathan Hartley as a director (2 pages)
13 March 2014Appointment of Mr Jonathan Hartley as a director (2 pages)
13 March 2014Termination of appointment of Charles Dickens as a director (1 page)
13 March 2014Termination of appointment of Adam Walker as a director (1 page)
13 March 2014Director's details changed for Patricia Mary Mathers on 18 November 2013 (2 pages)
13 March 2014Termination of appointment of Christopher Stevens as a director (1 page)
13 March 2014Termination of appointment of Christopher Stevens as a director (1 page)
13 March 2014Termination of appointment of Adam Walker as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (10 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (10 pages)
11 March 2013Annual return made up to 2 March 2013 no member list (10 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 no member list (10 pages)
2 March 2012Annual return made up to 2 March 2012 no member list (10 pages)
2 March 2012Annual return made up to 2 March 2012 no member list (10 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 13 March 2011 no member list (10 pages)
6 April 2011Annual return made up to 13 March 2011 no member list (10 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Adam Thomas Walker on 12 March 2010 (2 pages)
31 March 2010Director's details changed for Ms Joanne Claire Skinner on 12 March 2010 (2 pages)
31 March 2010Director's details changed for Christine Joyce Louise Madin on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Gloria Crookes on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Gloria Crookes on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Patricia Mary Mathers on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Maureen Merryman on 12 March 2010 (2 pages)
31 March 2010Director's details changed for Patricia Mary Mathers on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Ms Joanne Claire Skinner on 12 March 2010 (2 pages)
31 March 2010Director's details changed for Christine Joyce Louise Madin on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Maureen Merryman on 12 March 2010 (2 pages)
31 March 2010Director's details changed for Charles William Dickens on 13 March 2010 (2 pages)
31 March 2010Director's details changed for Adam Thomas Walker on 12 March 2010 (2 pages)
31 March 2010Annual return made up to 13 March 2010 no member list (6 pages)
31 March 2010Director's details changed for Charles William Dickens on 13 March 2010 (2 pages)
31 March 2010Annual return made up to 13 March 2010 no member list (6 pages)
1 November 2009Appointment of Christopher James Stevens as a director (2 pages)
1 November 2009Appointment of Christopher James Stevens as a director (2 pages)
21 October 2009Termination of appointment of Michael Turner as a director (1 page)
21 October 2009Termination of appointment of Michael Turner as a director (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Annual return made up to 13/03/09 (4 pages)
18 March 2009Annual return made up to 13/03/09 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Annual return made up to 13/03/08 (4 pages)
27 March 2008Annual return made up to 13/03/08 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 16 glen vale dronfield woodhouse dronfield derbyshire S18 8UF (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Registered office changed on 10/08/07 from: 16 glen vale dronfield woodhouse dronfield derbyshire S18 8UF (1 page)
10 August 2007New secretary appointed (1 page)
17 April 2007Annual return made up to 13/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Annual return made up to 13/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: the glen cowley lane holmesfield dronfield derbyshire S18 7SD (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: the glen cowley lane holmesfield dronfield derbyshire S18 7SD (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
13 March 2006Incorporation (20 pages)
13 March 2006Incorporation (20 pages)