Company NameThe Valley Apartments (Reigate) Management Company Limited
DirectorsPhillip Anthony Capstick and Adan Stanislaw Bryl
Company StatusActive
Company Number07301622
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2010(13 years, 10 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 Phillip Anthony Capstick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameAdan Stanislaw Bryl
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House 42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 January 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressMelrose House 42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Anthony William Whitby
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Martin Charles Armstrong
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Lodge The Drive
Cheam
Sutton
SM2 7DP
Director NameAlbert Richard Smith
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameJonathan Thomas Webb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameNeil Gregory Ainge Everingham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameMr John Robert Jaquiss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 High Street
Dorking
Surrey
RH4 1AZ
Director NameMr William Glover
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 High Street
Dorking
Surrey
RH4 1AZ
Director NameAndrea Jane Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(7 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Valley Court 26 Wray Common Road
Reigate
Surrey
RH2 0ER
Director NameMr Christopher James Craig
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMr Michael Anthony Spicer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMr Jeremy Douglas Hippolite
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(10 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 July 2021)
RoleInvestment Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMark Anthony Mauerberger
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(11 years after company formation)
Appointment Duration1 year (resigned 10 August 2022)
RoleDesign Manager In Consulting & Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Director NameMelanie Clare Nourse
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(12 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Tadworth
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed01 February 2018(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

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 Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 January 2023Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2023 (2 pages)
18 January 2023Termination of appointment of Heritage Management Limited as a secretary on 31 December 2022 (1 page)
18 January 2023Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ England to Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 January 2023 (1 page)
5 December 2022Termination of appointment of Melanie Clare Nourse as a director on 17 November 2022 (1 page)
21 November 2022Appointment of Adam Stanislaw Bryl as a director on 7 November 2022 (2 pages)
21 November 2022Termination of appointment of Michael Anthony Spicer as a director on 4 November 2022 (1 page)
13 September 2022Appointment of Melanie Clare Nourse as a director on 1 August 2022 (2 pages)
17 August 2022Termination of appointment of Mark Anthony Mauerberger as a director on 10 August 2022 (1 page)
19 July 2022Confirmation statement made on 1 July 2022 with no updates (2 pages)
15 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 August 2021Appointment of Mark Anthony Mauerberger as a director on 21 July 2021 (2 pages)
25 July 2021Termination of appointment of Jeremy Douglas Hippolite as a director on 17 July 2021 (1 page)
17 July 2021Confirmation statement made on 1 July 2021 with no updates (2 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 November 2020Appointment of Mr Jeremy Douglas Hipplite as a director on 28 October 2020 (2 pages)
17 November 2020Appointment of Mr Jeremy Douglas Hippolite as a director on 28 October 2020 (2 pages)
3 November 2020Termination of appointment of Christopher James Craig as a director on 29 October 2020 (1 page)
21 July 2020Confirmation statement made on 1 July 2020 with no updates (2 pages)
27 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 July 2019Confirmation statement made on 1 July 2019 with updates (2 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 October 2018Director's details changed for Phillip Anthony Capstick on 7 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Christopher James Craig on 28 February 2018 (2 pages)
3 September 2018Director's details changed for Mr Michael Anthony Spicer on 28 August 2018 (2 pages)
23 July 2018Confirmation statement made on 1 July 2018 with updates (3 pages)
15 June 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 May 2018Appointment of Heritage Management Limited as a secretary on 1 February 2018 (3 pages)
13 April 2018Registered office address changed from 104 High Street Dorking Surrey RH4 1AZ to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 13 April 2018 (1 page)
12 January 2018Termination of appointment of Andrea Jane Neill as a director on 9 January 2018 (1 page)
12 January 2018Termination of appointment of Andrea Jane Neill as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of John Robert Jaquiss as a director on 9 January 2018 (1 page)
11 January 2018Termination of appointment of William Glover as a director on 9 January 2018 (1 page)
11 January 2018Appointment of Mr Christopher James Craig as a director on 9 January 2018 (2 pages)
11 January 2018Termination of appointment of John Robert Jaquiss as a director on 9 January 2018 (1 page)
11 January 2018Appointment of Mr Michael Anthony Spicer as a director on 9 January 2018 (2 pages)
11 January 2018Appointment of Mr Michael Anthony Spicer as a director on 9 January 2018 (2 pages)
11 January 2018Termination of appointment of William Glover as a director on 9 January 2018 (1 page)
11 January 2018Appointment of Mr Christopher James Craig as a director on 9 January 2018 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 October 2017Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages)
18 October 2017Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages)
11 October 2017Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages)
11 October 2017Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages)
4 July 2017Director's details changed for William Glover on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages)
4 July 2017Director's details changed for William Glover on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 October 2016Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page)
10 August 2016Appointment of William Glover as a director on 1 August 2016 (2 pages)
10 August 2016Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages)
10 August 2016Appointment of William Glover as a director on 1 August 2016 (2 pages)
10 August 2016Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages)
7 July 2016Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages)
7 July 2016Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page)
7 July 2016Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages)
7 July 2016Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page)
4 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 December 2015Registered office address changed from Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER to 104 High Street Dorking Surrey RH4 1AZ on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER to 104 High Street Dorking Surrey RH4 1AZ on 30 December 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 1 July 2015 (16 pages)
22 July 2015Annual return made up to 1 July 2015 (16 pages)
22 July 2015Annual return made up to 1 July 2015 (16 pages)
21 April 2015Appointment of Jonathan Thomas Webb as a director on 8 April 2015 (3 pages)
21 April 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Anthony William Whitby as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Neil Gregory Ainge Everingham as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Jonathan Thomas Webb as a director on 8 April 2015 (3 pages)
21 April 2015Termination of appointment of Martin Charles Armstrong as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Albert Richard Smith as a director on 8 April 2015 (3 pages)
21 April 2015Termination of appointment of Martin Charles Armstrong as a director on 8 April 2015 (2 pages)
21 April 2015Termination of appointment of Anthony William Whitby as a director on 8 April 2015 (2 pages)
21 April 2015Termination of appointment of Anthony William Whitby as a director on 8 April 2015 (2 pages)
21 April 2015Termination of appointment of Martin Charles Armstrong as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Albert Richard Smith as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Albert Richard Smith as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Jonathan Thomas Webb as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Neil Gregory Ainge Everingham as a director on 8 April 2015 (3 pages)
21 April 2015Appointment of Neil Gregory Ainge Everingham as a director on 8 April 2015 (3 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 1 July 2014 no member list (3 pages)
14 August 2014Annual return made up to 1 July 2014 no member list (3 pages)
14 August 2014Annual return made up to 1 July 2014 no member list (3 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (9 pages)
9 January 2014Accounts for a dormant company made up to 31 July 2013 (9 pages)
5 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
5 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
5 July 2013Annual return made up to 1 July 2013 no member list (3 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
9 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
9 July 2012Annual return made up to 1 July 2012 no member list (3 pages)
11 May 2012Director's details changed for Mr Anthony William Whitby on 6 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Anthony William Whitby on 6 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Anthony William Whitby on 6 April 2012 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
2 August 2011Director's details changed for Anthony William Whitby on 1 July 2010 (2 pages)
2 August 2011Director's details changed for Anthony William Whitby on 1 July 2010 (2 pages)
2 August 2011Director's details changed for Anthony William Whitby on 1 July 2010 (2 pages)
29 July 2011Director's details changed for Anthony William Whitby on 1 June 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
29 July 2011Director's details changed for Anthony William Whitby on 1 June 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
29 July 2011Director's details changed for Anthony William Whitby on 1 June 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 no member list (3 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)