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