Company NameValley Place (Surbiton) Management Co. Limited
Company StatusActive
Company Number01557074
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years 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 Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(27 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestlands Mountview Road
Claygate
Esher
Surrey
KT10 0UB
Secretary NameMr Mark Russell Dungworth
NationalityBritish
StatusCurrent
Appointed01 March 2009(27 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr James Michael Riding
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(28 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleVocational Advisor
Country of ResidenceEngland
Correspondence Address4 Valley Place
Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NameCallum Ernest Roger McDonald
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMiss Sara Samuels
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1992)
RoleSecretary
Correspondence AddressFlat 1 Valley Place
Surbiton
Surrey
KT6 6DL
Director NameMichael George Price
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1993)
RoleLicensed Taxi Driver
Correspondence Address13 Valley Place
Surbiton
Surrey
KT6 6DL
Director NameParesh Harshadrai Parekh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1993)
RoleTravel Agent
Correspondence Address19 Valley Place
Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NameKeith Brian Clarke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1993)
RolePostman
Correspondence Address6 Valley Place
Surbiton
Surrey
KT6 6DL
Director NameMr Stewart Jonathan Kearsley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1993)
RolePolice Officer
Correspondence Address15 Valley Place
Surbiton
Surrey
KT6 6DL
Secretary NameMiss Sara Samuels
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressFlat 1 Valley Place
Surbiton
Surrey
KT6 6DL
Director NameMaureen Vine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(11 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 May 1993)
RoleAccount Payable
Correspondence AddressFlat 17 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Secretary NameMaureen Vine
NationalityBritish
StatusResigned
Appointed03 July 1992(11 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 May 1993)
RoleAccount Payable
Correspondence AddressFlat 17 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NameJocelyne Jeannine Duval
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1996)
RoleSecretary / Pa
Correspondence AddressFlat 11 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Secretary NameJocelyne Jeannine Duval
NationalityFrench
StatusResigned
Appointed28 May 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1996)
RoleSecretary / Pa
Correspondence AddressFlat 11 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NamePaul Malcolm Sutcliffe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleGovernment Servant
Correspondence AddressFlat 2 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NameDavid John Dungay
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1997)
RoleLiaison Manager
Correspondence AddressFlat 3 Valley Place
Glenbuck Road
Surbiton
Surrey
KT6 6DL
Secretary NameMr Anthony Roy Baker
NationalityBritish
StatusResigned
Appointed02 December 1996(15 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Berrylands
Raynes Park
London
SW20 9HB
Director NameTracy Fell Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(15 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 February 2004)
RoleIT Support
Correspondence Address14 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NameNicholas James Ewing
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish/French
StatusResigned
Appointed25 May 2004(23 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 27 September 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Valley Place
68 Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NameMr Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(28 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestlands Mountview Road
Claygate
Esher
Surrey
KT10 0UB
Director NameMr Martin Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(28 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2015)
RoleMac Operator
Country of ResidenceEngland
Correspondence Address9 Valley Place
Glenbuck Road
Surbiton
Surrey
KT6 6DL
Director NamePaul Cooper
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(30 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2018)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameHendrik (Henk) Oliver Charles Wiegman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2015(33 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St Leonards Road
Surbiton
Surrey
KT6 4DF

Location

Registered Address1 Spring Cottages
St Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£17,640
Net Worth£21,191
Cash£21,724
Current Liabilities£3,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

17 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 August 2018Termination of appointment of Paul Cooper as a director on 1 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 315
(9 pages)
23 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 315
(9 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 March 2015Appointment of Hendrik (Henk) Oliver Charles Wiegman as a director on 25 February 2015 (2 pages)
2 March 2015Appointment of Hendrik (Henk) Oliver Charles Wiegman as a director on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 315
(9 pages)
25 February 2015Termination of appointment of Martin Smith as a director on 5 February 2015 (1 page)
25 February 2015Termination of appointment of Martin Smith as a director on 5 February 2015 (1 page)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 315
(9 pages)
25 February 2015Termination of appointment of Martin Smith as a director on 5 February 2015 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 315
(9 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 315
(9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 February 2012Appointment of Paul Cooper as a director (2 pages)
24 February 2012Appointment of Paul Cooper as a director (2 pages)
24 February 2012Termination of appointment of Hendrik Wiegman as a director (1 page)
24 February 2012Termination of appointment of Nicholas Ewing as a director (1 page)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
24 February 2012Termination of appointment of Nicholas Ewing as a director (1 page)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
24 February 2012Termination of appointment of Hendrik Wiegman as a director (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
4 February 2010Director's details changed for Mr Martin Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nicholas James Ewing on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nicholas James Ewing on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Martin Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Nicholas James Ewing on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Hendrik (Henk) Oliver Charles Wiegman on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr James Michael Riding on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Hendrik (Henk) Oliver Charles Wiegman on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Martin Burns as a director (1 page)
4 February 2010Director's details changed for Mr James Michael Riding on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Hendrik (Henk) Oliver Charles Wiegman on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Martin Burns as a director (1 page)
4 February 2010Director's details changed for Mr James Michael Riding on 4 February 2010 (2 pages)
17 December 2009Appointment of Mr Martin Smith as a director (1 page)
17 December 2009Appointment of Mr Martin David Burns as a director (1 page)
17 December 2009Appointment of Mr James Michael Riding as a director (1 page)
17 December 2009Appointment of Mr James Michael Riding as a director (1 page)
17 December 2009Appointment of Mr Martin Smith as a director (1 page)
17 December 2009Appointment of Mr Martin David Burns as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 March 2009Secretary appointed mr mark russell dungworth (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 31/01/09; full list of members (14 pages)
10 March 2009Return made up to 31/01/09; full list of members (14 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Registered office changed on 10/03/2009 from flat 21 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page)
10 March 2009Registered office changed on 10/03/2009 from flat 21 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page)
10 March 2009Secretary appointed mr mark russell dungworth (1 page)
9 March 2009Appointment terminated secretary anthony baker (1 page)
9 March 2009Appointment terminated secretary anthony baker (1 page)
19 February 2009Director appointed martin david burns (2 pages)
19 February 2009Director appointed martin david burns (2 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
12 February 2008Return made up to 31/01/08; full list of members (8 pages)
12 February 2008Return made up to 31/01/08; full list of members (8 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 March 2007Return made up to 31/01/07; full list of members (8 pages)
29 March 2007Return made up to 31/01/07; full list of members (8 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 31/01/06; full list of members (7 pages)
3 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
7 April 2005Return made up to 31/01/05; change of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
7 April 2005Return made up to 31/01/05; change of members
  • 363(287) ‐ Registered office changed on 07/04/05
(7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: flat 14 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page)
3 March 2004Registered office changed on 03/03/04 from: flat 14 valley place 68 glenbuck road surbiton surrey KT6 6DL (1 page)
3 March 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 31/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(14 pages)
30 June 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
(14 pages)
11 June 2003Registered office changed on 11/06/03 from: flat 3 valley place glenbuck road surbiton surrey KT6 6DL (1 page)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 June 2003Registered office changed on 11/06/03 from: flat 3 valley place glenbuck road surbiton surrey KT6 6DL (1 page)
11 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 April 2002Return made up to 31/01/02; change of members (7 pages)
18 April 2002Return made up to 31/01/02; change of members (7 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 March 2001Registered office changed on 02/03/01 from: 8 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
2 March 2001Full accounts made up to 31 December 2000 (7 pages)
2 March 2001Full accounts made up to 31 December 2000 (7 pages)
2 March 2001Registered office changed on 02/03/01 from: 8 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
2 March 2001Return made up to 31/01/01; change of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Return made up to 31/01/01; change of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
23 February 2000Full accounts made up to 31 December 1999 (7 pages)
23 February 2000Full accounts made up to 31 December 1999 (7 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
6 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (7 pages)
22 March 1999Full accounts made up to 31 December 1998 (7 pages)
28 January 1999Return made up to 31/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Return made up to 31/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Full accounts made up to 31 December 1997 (7 pages)
11 May 1998Full accounts made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
26 January 1998Return made up to 31/01/98; full list of members (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Full accounts made up to 31 December 1996 (7 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Full accounts made up to 31 December 1996 (7 pages)
24 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
4 March 1996Return made up to 31/01/96; change of members (6 pages)
4 March 1996Full accounts made up to 31 December 1995 (8 pages)
4 March 1996Return made up to 31/01/96; change of members (6 pages)
4 March 1996Full accounts made up to 31 December 1995 (8 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 April 1981Incorporation (15 pages)
21 April 1981Incorporation (15 pages)