About

Registered Number: 02102657
Date of Incorporation: 23/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Denfords Property Management Equity Court, Millbrook Road East, Southampton, Hampshire, SO15 1RJ,

 

Based in Southampton in Hampshire, Valley View Management (Southampton) Ltd was registered on 23 February 1987, it's status at Companies House is "Active". We do not know the number of employees at this business. Denford, Paul Roger, Bartlett, Susan, Lane, Melanie Frances, Wilkes, Richard Ernest, Allen, Marilyn Janet, Chalk, Siobhan Heather, Fitzgerald, Kenneth John, Horner, Philip, Javan, Nigel Warwick, Morrant, Louise Rickards, Clow, Jean, Cullen, Bridget, Fracz, Susan Mary, Lyons-cleal, Alyson, Morrant, Stephen Leonard, Sleep, Matthew Robert, Stone, Mathew Howard, Thompson-chordia, Sareeta Pamela are listed as directors of Valley View Management (Southampton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Susan 12 September 2014 - 1
LANE, Melanie Frances 03 September 2002 - 1
WILKES, Richard Ernest 11 November 2014 - 1
CLOW, Jean 25 January 2002 03 April 2002 1
CULLEN, Bridget 25 January 2002 03 April 2002 1
FRACZ, Susan Mary N/A 28 June 2001 1
LYONS-CLEAL, Alyson 30 July 1997 25 January 2002 1
MORRANT, Stephen Leonard N/A 30 July 1997 1
SLEEP, Matthew Robert 28 June 2001 03 September 2002 1
STONE, Mathew Howard 14 March 2006 29 September 2006 1
THOMPSON-CHORDIA, Sareeta Pamela 27 June 2011 21 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DENFORD, Paul Roger 13 April 2017 - 1
ALLEN, Marilyn Janet N/A 12 April 1991 1
CHALK, Siobhan Heather 03 September 2002 16 March 2005 1
FITZGERALD, Kenneth John 12 April 1991 23 February 1992 1
HORNER, Philip 30 July 1997 13 March 2002 1
JAVAN, Nigel Warwick 25 September 2011 12 October 2015 1
MORRANT, Louise Rickards 30 January 1992 30 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
AA01 - Change of accounting reference date 19 April 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 18 April 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 21 September 2015
AP04 - Appointment of corporate secretary 15 September 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 26 November 2014
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 06 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 December 2011
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 15 September 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 09 June 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 21 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 26 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 08 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 01 April 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 01 February 1994
363a - Annual Return 11 June 1993
363a - Annual Return 11 June 1993
AA - Annual Accounts 18 May 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 17 May 1993
287 - Change in situation or address of Registered Office 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
363a - Annual Return 17 May 1993
363a - Annual Return 17 May 1993
363a - Annual Return 17 May 1993
363a - Annual Return 17 May 1993
AC92 - N/A 02 April 1993
GAZ2 - Second notification of strike-off action in London Gazette 12 February 1991
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
AC05 - N/A 02 June 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
MA - Memorandum and Articles 17 November 1987
CERTNM - Change of name certificate 29 October 1987
288 - N/A 01 September 1987
288 - N/A 01 September 1987
CERTINC - N/A 23 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.