Company NameThelton Valley Road Management Company Limited
Company StatusActive
Company Number01857260
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 7 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 Kevin Anthony Fowke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2000(15 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Michael De Jacquier De Rosee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed15 May 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGreenbank 84 High Street
Nutfield
Redhill
Surrey
RH1 4HE
Director NameAdele De Jacquier De Rosee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGreenbank 84 High Street
Nutfield
Redhill
Surrey
RH1 4HE
Secretary NameMr Kevin Anthony Fowke
NationalityBritish
StatusCurrent
Appointed31 May 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Edward William Colby
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1998)
RoleRetired
Correspondence AddressFlat 4
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Timothy Philip Kennedy
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 1995)
RoleRetired
Correspondence AddressFlat 3
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Philip Lee Moore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 1997)
RolePolice Officer
Correspondence AddressFlat 1
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Steven John Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 1993)
RoleCivil Servant
Correspondence AddressFlat 1
9 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMrs Madeleine Tarry
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 July 1991)
RoleRetired
Correspondence AddressFlat 2
9 Valley Road
Kenley
Surrey
CR8 5DJ
Secretary NameMrs Madeleine Tarry
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressFlat 2
9 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMr Philip Andrew Acutt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 1997)
RoleFireman
Correspondence AddressFlat 2
17 Valley Road
Kenley
Surrey
CR8 5DJ
Secretary NameMrs Aileen Kennedy
NationalityBritish
StatusResigned
Appointed31 May 1993(8 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameAaran Mark Acutt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 1994)
RoleGraphic Designer
Correspondence AddressFlat 2 17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMichael John Colby
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2004)
RoleCarriage Cleaner
Correspondence AddressFlat 4 17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NamePatrick Joseph O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2001)
RoleSales Manager
Correspondence Address16 Palmerston Parkourt
Rathmines
Dublin 6
Irish
Ireland
Director NameGilian Patricia Joyner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2000)
RoleTraining Advisor
Correspondence AddressFlat 2 17
Valley Road
Kenley
Surrey
CR8 5DJ
Director NamePeter Thomas Joyner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleChef
Correspondence AddressFlat 2
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMrs Aileen Kennedy
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(22 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Valley Road
Kenley
Surrey
CR8 5DJ
Director NameMrs Aileen Kennedy
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(22 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Valley Road
Kenley
Surrey
CR8 5DJ

Location

Registered AddressFlat 2
17 Valley Road
Kenley
Surrey
CR8 5DJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2012
Turnover£2,776
Net Worth£6,638

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (2 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(6 pages)
22 June 2016Director's details changed for Mr Michael De Jacquier De Rosee on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(6 pages)
22 June 2016Director's details changed for Mr Michael De Jacquier De Rosee on 22 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Michael De Jacquier De Rosee on 1 October 2015 (2 pages)
21 June 2016Director's details changed for Mr Michael De Jacquier De Rosee on 1 October 2015 (2 pages)
21 June 2016Director's details changed for Adele De Jacquier De Rosee on 1 August 2015 (2 pages)
21 June 2016Director's details changed for Adele De Jacquier De Rosee on 1 August 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(6 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
22 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 June 2012Termination of appointment of Aileen Kennedy as a director (1 page)
21 June 2012Termination of appointment of Aileen Kennedy as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
16 November 2010Registered office address changed from Flat 3 17 Valley Road Kenley Surrey CR8 5DJ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Flat 3 17 Valley Road Kenley Surrey CR8 5DJ on 16 November 2010 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Kevin Anthony Fowke on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Adele De Jacquier De Rosee on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Adele De Jacquier De Rosee on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Aileen Kennedy on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Aileen Kennedy on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Michael De Jacquier De Rosee on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Anthony Fowke on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Michael De Jacquier De Rosee on 31 May 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 July 2009Return made up to 31/05/09; full list of members (5 pages)
31 July 2009Return made up to 31/05/09; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (5 pages)
19 July 2007Return made up to 31/05/07; no change of members (7 pages)
19 July 2007Return made up to 31/05/07; no change of members (7 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
2 July 2007New director appointed (2 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
29 June 2006Return made up to 31/05/06; full list of members (8 pages)
29 June 2006Return made up to 31/05/06; full list of members (8 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
22 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 June 2005Director resigned (1 page)
9 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 June 2004Director resigned (1 page)
12 June 2003Full accounts made up to 31 December 2002 (3 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2003Full accounts made up to 31 December 2002 (3 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002Full accounts made up to 31 December 2001 (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (2 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 December 1999 (2 pages)
28 June 2000Return made up to 31/05/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Return made up to 31/05/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 June 2000Director resigned (1 page)
28 May 1999Full accounts made up to 31 December 1998 (2 pages)
28 May 1999Full accounts made up to 31 December 1998 (2 pages)
28 May 1999Return made up to 31/05/99; no change of members (6 pages)
28 May 1999Return made up to 31/05/99; no change of members (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (2 pages)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1998Full accounts made up to 31 December 1997 (2 pages)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
12 June 1997Full accounts made up to 31 December 1996 (1 page)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (1 page)
24 May 1996Return made up to 31/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (2 pages)
24 May 1996Full accounts made up to 31 December 1995 (2 pages)
24 May 1996Return made up to 31/05/96; full list of members (8 pages)
14 June 1995Full accounts made up to 31 December 1994 (1 page)
14 June 1995Full accounts made up to 31 December 1994 (1 page)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)