About

Registered Number: 05831348
Date of Incorporation: 30/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Established in 2006, Valley Heights Property Management Ltd has its registered office in Bristol. The current directors of the business are listed as Church, Adam, Angle, Janet Ann, Angle, Norman John, Cooper, Mary, Grinham, Jackie, Grinham, Roy, Le Goupillot, Jan, Nowacka, Anna, Nowacki, Krzysztof, Perrott, Leigh, Davies, Ian Christopher at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGLE, Janet Ann 10 April 2008 - 1
ANGLE, Norman John 10 April 2008 - 1
COOPER, Mary 10 April 2008 - 1
GRINHAM, Jackie 10 April 2008 - 1
GRINHAM, Roy 10 April 2008 - 1
LE GOUPILLOT, Jan 10 April 2008 - 1
NOWACKA, Anna 23 August 2017 - 1
NOWACKI, Krzysztof 23 August 2017 - 1
PERROTT, Leigh 06 December 2012 - 1
DAVIES, Ian Christopher 14 April 2008 05 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 01 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 15 September 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 05 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
TM02 - Termination of appointment of secretary 11 April 2011
AD01 - Change of registered office address 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 31 May 2007
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.