Company NameValenciennes Villas Management Services Limited
DirectorAntony Kevin Dady
Company StatusActive
Company Number02280032
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 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 Antony Kevin Dady
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(33 years after company formation)
Appointment Duration2 years, 8 months
RoleSenior Site Manager
Country of ResidenceEngland
Correspondence AddressThe Paddock Seed Road
Doddington
Sittingbourne
Kent
ME9 0NN
Secretary NameJames Jewiss
StatusCurrent
Appointed12 December 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address75 Park Drive
Tunstall
Sittingbourne
Kent
ME10 1RD
Secretary NameHeminstone Estates & Block Management Limited (Corporation)
StatusCurrent
Appointed14 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence Address146 Welling High Street First Floor
Welling
Kent
DA16 1TJ
Director NameMiss Hayley Joanna Harris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleStudent
Correspondence AddressValenciennes Villas 8-10 Albany Road
Sittingbourne
Kent
ME10 1EB
Director NameAndrew Charlton Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2001)
RoleSecretary
Correspondence Address20 Kings Acre
Maidstone
Kent
ME15 8UP
Secretary NameMiss Sharon Ann Balzanelli
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressValenciennes Villas 8-10 Albany Road
Sittingbourne
Kent
ME10 1EB
Secretary NameAndrew Charlton Oliver
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 2001)
RoleSecretary
Correspondence Address20 Kings Acre
Maidstone
Kent
ME15 8UP
Director NameTonita May-Rose Hook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 2001)
RoleClerical Officer (Fire Brigade
Correspondence Address16 Connaught Road
Sittingbourne
Kent
ME10 1EH
Director NameDonal Watkin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2002)
RoleAssistant Director
Correspondence Address3valenciennes Villas
8-10 Albany Road
Sittingbourne
Kent
ME10 1EB
Director NameMs Julia Anne Jaques
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(13 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 17 January 2023)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address1 Valenciennes Villas
8-10 Albany Road
Sittingbourne
Kent
ME10 1EB
Secretary NameMarriane Seaward
NationalityBritish
StatusResigned
Appointed03 September 2001(13 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 15 May 2017)
RoleCompany Director
Correspondence Address16 Capel Road
Sittingbourne
Kent
ME10 4EP
Director NameKathleen Linda Ashdown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(14 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 January 2013)
RoleAssistant Financial Acct
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Valenciennes Villa
8-10 Albany Road
Sittingbourne
Kent
ME10 1EB
Director NameMr Justin Tumber
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(24 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 2020)
RoleHead Of Icaap
Country of ResidenceEngland
Correspondence AddressHoly Hatch Chart Corner
Chart Sutton
Maidstone
Kent
ME17 3SB
Secretary NameMichael Jewiss
StatusResigned
Appointed15 May 2017(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2021)
RoleCompany Director
Correspondence AddressFlat 4 Valenciennes Villas 8-10 Albany Road
Sittingbourne
Kent
ME10 1EB
Director NameMrs Dawn Gray
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Valenciennes Villas 8-10 Albany Road
Sittingbourne
Kent
ME10 1EB

Location

Registered AddressC/O Heminstone Estates & Block Mgt Ltd 146 Welling High Street
First Floor
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2013
Turnover£2,880
Net Worth£605
Cash£1,159
Current Liabilities£714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 December 2020Termination of appointment of Justin Tumber as a director on 27 July 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Appointment of Michael Jewiss as a secretary on 15 May 2017 (3 pages)
4 September 2017Appointment of Michael Jewiss as a secretary on 15 May 2017 (3 pages)
7 August 2017Termination of appointment of Marriane Seaward as a secretary on 15 May 2017 (2 pages)
7 August 2017Termination of appointment of Marriane Seaward as a secretary on 15 May 2017 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 January 2016Director's details changed for Justin Tumber on 19 December 2015 (2 pages)
13 January 2016Director's details changed for Justin Tumber on 19 December 2015 (2 pages)
13 January 2016Secretary's details changed for Marriane Seaward on 30 April 2013 (1 page)
13 January 2016Secretary's details changed for Marriane Seaward on 30 April 2013 (1 page)
13 January 2016Annual return made up to 20 December 2015 no member list (4 pages)
13 January 2016Annual return made up to 20 December 2015 no member list (4 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
12 February 2015Director's details changed for Justin Tumber on 10 July 2013 (2 pages)
12 February 2015Director's details changed for Julia Anne Jaques on 15 September 2014 (2 pages)
12 February 2015Director's details changed for Justin Tumber on 10 July 2013 (2 pages)
12 February 2015Annual return made up to 20 December 2014 no member list (4 pages)
12 February 2015Annual return made up to 20 December 2014 no member list (4 pages)
12 February 2015Director's details changed for Julia Anne Jaques on 15 September 2014 (2 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 20 December 2013 no member list (4 pages)
21 January 2014Annual return made up to 20 December 2013 no member list (4 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 February 2013Termination of appointment of Kathleen Ashdown as a director (2 pages)
14 February 2013Appointment of Justin Tumber as a director (3 pages)
14 February 2013Termination of appointment of Kathleen Ashdown as a director (2 pages)
14 February 2013Appointment of Justin Tumber as a director (3 pages)
22 January 2013Director's details changed for Kathleen Linda Mcdonald on 20 December 2012 (2 pages)
22 January 2013Annual return made up to 20 December 2012 no member list (4 pages)
22 January 2013Annual return made up to 20 December 2012 no member list (4 pages)
22 January 2013Director's details changed for Kathleen Linda Mcdonald on 20 December 2012 (2 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 20 December 2011 no member list (4 pages)
6 February 2012Annual return made up to 20 December 2011 no member list (4 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2011Annual return made up to 20 December 2010 no member list (4 pages)
6 January 2011Annual return made up to 20 December 2010 no member list (4 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2010Director's details changed for Julia Anne Jaques on 20 December 2009 (2 pages)
27 January 2010Director's details changed for Kathleen Linda Mcdonald on 20 December 2009 (2 pages)
27 January 2010Director's details changed for Julia Anne Jaques on 20 December 2009 (2 pages)
27 January 2010Director's details changed for Kathleen Linda Mcdonald on 20 December 2009 (2 pages)
27 January 2010Annual return made up to 20 December 2009 no member list (3 pages)
27 January 2010Annual return made up to 20 December 2009 no member list (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Annual return made up to 20/12/08 (2 pages)
26 January 2009Annual return made up to 20/12/08 (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 January 2008Annual return made up to 20/12/07 (2 pages)
18 January 2008Annual return made up to 20/12/07 (2 pages)
30 January 2007Annual return made up to 20/12/06 (4 pages)
30 January 2007Annual return made up to 20/12/06 (4 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 January 2006Annual return made up to 20/12/05 (4 pages)
23 January 2006Annual return made up to 20/12/05 (4 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Annual return made up to 20/12/04 (4 pages)
17 January 2005Annual return made up to 20/12/04 (4 pages)
7 February 2004Annual return made up to 20/12/03 (4 pages)
7 February 2004Annual return made up to 20/12/03 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Annual return made up to 20/12/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 2003Annual return made up to 20/12/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
18 January 2002Annual return made up to 20/12/01 (3 pages)
18 January 2002Annual return made up to 20/12/01 (3 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Annual return made up to 20/12/00
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Annual return made up to 20/12/00
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 June 2000Registered office changed on 26/06/00 from: 1A high street sittingbourne kent ME10 4AY (1 page)
26 June 2000Registered office changed on 26/06/00 from: 1A high street sittingbourne kent ME10 4AY (1 page)
20 January 2000Annual return made up to 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 January 2000Annual return made up to 20/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (8 pages)
8 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Registered office changed on 17/07/98 from: flat 5 valenciennes villas 8-10 albany road sittingbourne kent ME10 1EB (1 page)
17 July 1998Registered office changed on 17/07/98 from: flat 5 valenciennes villas 8-10 albany road sittingbourne kent ME10 1EB (1 page)
3 February 1998Registered office changed on 03/02/98 from: 16 connaught road sittingbourne kent ME10 1EH (1 page)
3 February 1998Registered office changed on 03/02/98 from: 16 connaught road sittingbourne kent ME10 1EH (1 page)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Full accounts made up to 31 March 1997 (8 pages)
23 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Annual return made up to 20/12/96 (4 pages)
20 January 1997Annual return made up to 20/12/96 (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 January 1996Annual return made up to 20/12/95 (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
5 January 1996Annual return made up to 20/12/95 (4 pages)