About

Registered Number: 06192316
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Active
Registered Address: The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU,

 

Valley Heights (Frome) Management Company Ltd was registered on 29 March 2007 with its registered office in Hertfordshire, it has a status of "Active". The organisation has 4 directors listed as Briggs, Richard Symon, Roche, Steven James, County Estate Directors Sevices Limited, Leeming, Bryan Spencer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUNTY ESTATE DIRECTORS SEVICES LIMITED 29 March 2007 09 February 2008 1
LEEMING, Bryan Spencer 11 February 2008 24 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Richard Symon 05 May 2015 10 May 2019 1
ROCHE, Steven James 25 August 2010 05 May 2015 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 13 May 2019
AP04 - Appointment of corporate secretary 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 24 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 23 March 2016
AP03 - Appointment of secretary 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 19 January 2015
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 06 September 2012
AA01 - Change of accounting reference date 05 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 10 November 2010
DISS40 - Notice of striking-off action discontinued 28 September 2010
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.