Company NameValentine Court Residents Association Limited
DirectorRodger Denham Smith
Company StatusActive
Company Number00608626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1958(65 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rodger Denham Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(63 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 March 2015(56 years, 8 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed26 March 2015(56 years, 8 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMiss Millicent Mary Tate
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address11 Valentine Court
Eastbourne
East Sussex
BN21 4LD
Director NameMr Spencer Bulkeley Schofield
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1994)
RoleCompany Director
Correspondence Address6 Valentine Court
Eastbourne
East Sussex
BN21 4LD
Secretary NameMr Spencer Bulkeley Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1994)
RoleCompany Director
Correspondence Address6 Valentine Court
Eastbourne
East Sussex
BN21 4LD
Secretary NameJulie Cox
NationalityBritish
StatusResigned
Appointed02 April 1994(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address10 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Director NameJulie Cox
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(35 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 1996)
RoleRet Civil Srevant
Correspondence Address10 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Director NameCharles Grindrod
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(38 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 1997)
RoleRetired
Correspondence Address9 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Director NameJeanette Annie Herbert
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(38 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Valentine Court
93-95 South Street
Eastbourne
East Sussex
BN21 4LD
Secretary NameCharles Grindrod
NationalityBritish
StatusResigned
Appointed18 December 1996(38 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 1997)
RoleRetired
Correspondence Address9 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Director NameKathleen Hazel Mitchell
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(38 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2004)
RoleCompany Director
Correspondence Address8 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Secretary NameMrs Carol Lesley Pearce
NationalityBritish
StatusResigned
Appointed24 April 1997(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressPippins 15 Warren Lane
Friston
Eastbourne
East Sussex
BN20 0EW
Director NameJohn Alexander Gray
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(39 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 October 2005)
RoleRetired
Correspondence AddressFlat 10 Valentine Court
93-95 South Street
Eastbourne
East Sussex
BN21 4LD
Secretary NameJean Herbert
NationalityBritish
StatusResigned
Appointed01 July 1999(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address1 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Secretary NameJohn Keith Ross
NationalityBritish
StatusResigned
Appointed14 January 2002(43 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2006)
RoleChartered Surveyor
Correspondence Address100 South Street
Eastbourne
East Sussex
BN21 4QJ
Director NameMargaret Gray
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(47 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Valentine Court
South Street
Eastbourne
East Sussex
BN21 4LD
Director NameMr Roger Alexander Low
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(55 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Victor Sebastian Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(55 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Antony John Wood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(58 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2022)
RoleDirector- Bewarm TV Ltd
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2006(48 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 2011)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameAMP Mgmt Limited (Corporation)
StatusResigned
Appointed25 June 2011(52 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2015)
Correspondence Address183 Langney Road
Eastbourne
East Sussex
BN22 8AH

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Victor Sebastian Young as a director on 18 June 2017 (1 page)
20 June 2017Termination of appointment of Victor Sebastian Young as a director on 18 June 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
7 November 2016Appointment of Mr Antony John Wood as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr Antony John Wood as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Roger Alexander Low as a director on 6 July 2016 (1 page)
4 November 2016Termination of appointment of Roger Alexander Low as a director on 6 July 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
13 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page)
13 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
13 April 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
13 April 2015Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page)
13 April 2015Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page)
30 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
6 January 2015Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
6 January 2015Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page)
3 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 May 2014Appointment of Mr Victor Sebastian Young as a director (2 pages)
23 May 2014Appointment of Mr Victor Sebastian Young as a director (2 pages)
29 April 2014Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 29 April 2014 (1 page)
29 April 2014Appointment of Mr Roger Alexander Low as a director (2 pages)
29 April 2014Termination of appointment of Margaret Gray as a director (1 page)
29 April 2014Termination of appointment of Margaret Gray as a director (1 page)
29 April 2014Appointment of Mr Roger Alexander Low as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
7 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 March 2013Termination of appointment of Jeanette Herbert as a director (1 page)
28 March 2013Termination of appointment of Jeanette Herbert as a director (1 page)
29 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Director's details changed for Margaret Gray on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Director's details changed for Jeanette Annie Herbert on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Jeanette Annie Herbert on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Director's details changed for Margaret Gray on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Margaret Gray on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Jeanette Annie Herbert on 3 January 2012 (2 pages)
24 August 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
24 August 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
19 July 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 19 July 2011 (1 page)
19 July 2011Appointment of Amp Mgmt Limited as a secretary (2 pages)
19 July 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 19 July 2011 (1 page)
19 July 2011Appointment of Amp Mgmt Limited as a secretary (2 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
7 January 2011Director's details changed for Jean Herbert on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Jean Herbert on 7 January 2011 (2 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
7 January 2011Director's details changed for Jean Herbert on 7 January 2011 (2 pages)
5 January 2011Director's details changed for Jean Herbert on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Jean Herbert on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Jean Herbert on 5 January 2011 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
11 February 2009Annual return made up to 31/12/08 (2 pages)
11 February 2009Annual return made up to 31/12/08 (2 pages)
20 August 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
20 August 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 June 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
6 June 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
5 April 2008Prev sho from 31/10/2007 to 30/09/2007 (1 page)
5 April 2008Prev sho from 31/10/2007 to 30/09/2007 (1 page)
15 February 2008Annual return made up to 31/12/07 (4 pages)
15 February 2008Annual return made up to 31/12/07 (4 pages)
27 March 2007Annual return made up to 31/12/06 (4 pages)
27 March 2007Annual return made up to 31/12/06 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
10 January 2006Annual return made up to 31/12/05 (3 pages)
10 January 2006Annual return made up to 31/12/05 (3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Annual return made up to 31/12/04 (4 pages)
14 January 2005Annual return made up to 31/12/04 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
12 January 2004Annual return made up to 31/12/03 (4 pages)
12 January 2004Annual return made up to 31/12/03 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 January 2003Annual return made up to 31/12/02 (4 pages)
16 January 2003Annual return made up to 31/12/02 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Annual return made up to 31/12/01 (4 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Annual return made up to 31/12/01 (4 pages)
28 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: business management services first floor 1 saint annes road eastbourne east sussex BN21 3UN (1 page)
21 January 2002Registered office changed on 21/01/02 from: business management services first floor 1 saint annes road eastbourne east sussex BN21 3UN (1 page)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 January 2001Annual return made up to 31/12/00 (4 pages)
30 January 2001Annual return made up to 31/12/00 (4 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 January 2000Annual return made up to 31/12/99 (4 pages)
31 January 2000Annual return made up to 31/12/99 (4 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 110 south street eastbourne east sussex BN21 4LZ (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 110 south street eastbourne east sussex BN21 4LZ (1 page)
6 July 1999Secretary resigned (1 page)
14 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 January 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
3 June 1997Director resigned (1 page)
3 June 1997Annual return made up to 31/12/96 (4 pages)
3 June 1997Annual return made up to 31/12/96 (4 pages)
3 June 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 11 valentine court south street eastbourne east sussex BN21 4LD (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 11 valentine court south street eastbourne east sussex BN21 4LD (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
7 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
19 December 1995Annual return made up to 31/12/95 (4 pages)
19 December 1995Accounts for a small company made up to 31 October 1995 (5 pages)
19 December 1995Annual return made up to 31/12/95 (4 pages)
19 December 1995Accounts for a small company made up to 31 October 1995 (5 pages)
25 July 1958Incorporation (24 pages)
25 July 1958Incorporation (24 pages)