About

Registered Number: 05936777
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

Valley Park Ii Peterborough Management Company Ltd was founded on 15 September 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of Valley Park Ii Peterborough Management Company Ltd are Limb, Robin Edward, Tandy, Christian Paul, Allen, Richard, Duckham, Lindsay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIMB, Robin Edward 24 June 2009 - 1
TANDY, Christian Paul 28 November 2019 - 1
ALLEN, Richard 26 June 2008 13 August 2012 1
DUCKHAM, Lindsay 04 September 2012 16 June 2017 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 10 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 15 September 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 September 2014
CH04 - Change of particulars for corporate secretary 15 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 09 October 2013
CH04 - Change of particulars for corporate secretary 04 October 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 12 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.