Company NameVale Croft (Bolsover) Management Company Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number06455753
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2007(16 years, 4 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 NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Andrew Raymond Lawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLawson Barn Elmton Park Mews
Elmton
Worksop
Nottinghamshire
S80 4GZ
Secretary NameMr Ashley Fraser Lewis Mitchell
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address120 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameMr Richard Alan Edgington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshleigh
Main Road Great Haywood
Stafford
ST18 0SU
Director NameMr Lee Sale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Station Road
Stone
Staffordshire
ST15 8EW
Director NameMr Mark Edward Eustace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
Yorkshire
S9 1XE

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
18 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
5 March 2021Registered office address changed from C/O Chattertons Solicitors 5 South Street Horncastle Lincolnshire LN9 6DS to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Stefan Peter Allanson as a director on 16 February 2021 (2 pages)
5 March 2021Notification of Gleeson Regeneration Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2021Administrative restoration application (3 pages)
16 February 2021Confirmation statement made on 18 December 2016 with no updates (2 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2015 (1 page)
16 February 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
16 February 2021Confirmation statement made on 18 December 2018 with no updates (2 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2018 (1 page)
16 February 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
16 February 2021Accounts for a dormant company made up to 31 December 2016 (1 page)
16 February 2021Confirmation statement made on 18 December 2017 with no updates (2 pages)
16 February 2021Confirmation statement made on 18 December 2020 with no updates (2 pages)
16 February 2021Confirmation statement made on 18 December 2019 with no updates (2 pages)
16 February 2021Accounts for a dormant company made up to 31 December 2017 (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages)
12 September 2016Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages)
29 December 2015Annual return made up to 18 December 2015 no member list (2 pages)
29 December 2015Annual return made up to 18 December 2015 no member list (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 18 December 2014 no member list (2 pages)
23 December 2014Annual return made up to 18 December 2014 no member list (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 18 December 2013 no member list (2 pages)
2 January 2014Annual return made up to 18 December 2013 no member list (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 18 December 2012 no member list (2 pages)
20 December 2012Annual return made up to 18 December 2012 no member list (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 December 2011Annual return made up to 18 December 2011 no member list (2 pages)
19 December 2011Annual return made up to 18 December 2011 no member list (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 December 2010Annual return made up to 18 December 2010 no member list (2 pages)
23 December 2010Annual return made up to 18 December 2010 no member list (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 August 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 31 August 2010 (1 page)
14 July 2010Termination of appointment of Ashley Mitchell as a secretary (2 pages)
14 July 2010Termination of appointment of Ashley Mitchell as a secretary (2 pages)
24 May 2010Appointment of Mark Edward Eustace as a director (3 pages)
24 May 2010Appointment of Mark Edward Eustace as a director (3 pages)
24 May 2010Termination of appointment of Lee Sale as a director (2 pages)
24 May 2010Termination of appointment of Lee Sale as a director (2 pages)
14 January 2010Annual return made up to 18 December 2009 no member list (2 pages)
14 January 2010Annual return made up to 18 December 2009 no member list (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 August 2009Director appointed lee sale (3 pages)
8 August 2009Appointment terminated director richard edgington (1 page)
8 August 2009Director appointed lee sale (3 pages)
8 August 2009Appointment terminated director richard edgington (1 page)
8 August 2009Resolutions
  • RES13 ‐ Section 175 09/06/2009
(3 pages)
8 August 2009Resolutions
  • RES13 ‐ Section 175 09/06/2009
(3 pages)
27 January 2009Registered office changed on 27/01/2009 from 6 europa court sheffield business park sheffield south yorkshire S9 1XE (1 page)
27 January 2009Registered office changed on 27/01/2009 from 6 europa court sheffield business park sheffield south yorkshire S9 1XE (1 page)
8 January 2009Annual return made up to 18/12/08 (4 pages)
8 January 2009Annual return made up to 18/12/08 (4 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
15 October 2008Director appointed richard alan edgington (9 pages)
15 October 2008Director appointed richard alan edgington (9 pages)
10 October 2008Appointment terminated director andrew lawson (1 page)
10 October 2008Appointment terminated director andrew lawson (1 page)
18 December 2007Incorporation (39 pages)
18 December 2007Incorporation (39 pages)