About

Registered Number: 02506617
Date of Incorporation: 30/05/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2017 (7 years and 3 months ago)
Registered Address: Bdo Llp 3 Hardman Street, Sprinningfields, Manchester, M3 3AT

 

Based in Manchester, Valley Property Management Ltd was registered on 30 May 1990. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYMAN, Victoria Debra 16 October 1997 30 September 2013 1
PRAIS, Anna Louise 14 December 1994 30 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2017
2.35B - N/A 07 October 2016
2.39B - N/A 24 June 2016
2.40B - N/A 24 June 2016
2.24B - N/A 25 May 2016
2.31B - N/A 15 October 2015
2.24B - N/A 13 October 2015
2.31B - N/A 13 October 2015
2.24B - N/A 15 May 2015
F2.18 - N/A 07 January 2015
2.17B - N/A 08 December 2014
2.16B - N/A 03 December 2014
AD01 - Change of registered office address 21 October 2014
2.12B - N/A 20 October 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 21 May 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 15 August 2012
AAMD - Amended Accounts 11 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH03 - Change of particulars for secretary 12 August 2011
CH01 - Change of particulars for director 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 03 May 2007
395 - Particulars of a mortgage or charge 09 September 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 29 March 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 09 November 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 29 January 2001
395 - Particulars of a mortgage or charge 23 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 26 January 2000
395 - Particulars of a mortgage or charge 14 October 1999
287 - Change in situation or address of Registered Office 08 August 1999
363s - Annual Return 09 July 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 18 September 1995
363s - Annual Return 08 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
288 - N/A 24 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 10 July 1992
363s - Annual Return 20 May 1992
363b - Annual Return 09 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1991
288 - N/A 04 July 1990
MEM/ARTS - N/A 27 June 1990
CERTNM - Change of name certificate 22 June 1990
CERTNM - Change of name certificate 22 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
288 - N/A 20 June 1990
RESOLUTIONS - N/A 18 June 1990
NEWINC - New incorporation documents 30 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2008 Outstanding

N/A

Legal charge 16 June 2008 Outstanding

N/A

Legal charge 05 September 2006 Outstanding

N/A

Mortgage debenture 19 September 2000 Outstanding

N/A

Debenture 06 October 1999 Outstanding

N/A

Legal mortgage 25 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.