Company Name29 Rose Valley Management Company Ltd
Company StatusActive
Company Number08525248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander James Sacco
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMrs Frances Dennehy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 3 29 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Paul Dixon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address27 Harwood Avenue
Hornchurch
Essex
RM11 3NR
Director NameMr Marc Tolley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 29 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Daryl Richard Flack
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 29 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Timothy Cutbill
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 1 29 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameCharles Brinkley
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr Patrick McEniry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMiss Georgia Marston
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameClarke Hillyer Limited (Corporation)
StatusCurrent
Appointed13 May 2020(7 years after company formation)
Appointment Duration3 years, 11 months
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr Stephen Kenneth Homans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Park Farm Road
Bickley
Bromley
BR1 2PE
Director NameMr Michael George Hutley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOwlswick Kilnwood Lane
South Chailey
Lewes
East Sussex
BN8 4AU
Director NameMr James Freeman
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 06 March 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 8 29 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMs Amy Dench
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 June 2022)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 9 29 Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameMr Mark Taylor
StatusResigned
Appointed23 March 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA
Director NameMr James Lovering
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameISEC Secretarial & Corporate Services Limited (Corporation)
StatusResigned
Appointed01 December 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed07 August 2019(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 May 2020)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

23 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
27 September 2023Termination of appointment of Alexander James Sacco as a director on 25 September 2023 (1 page)
31 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
31 May 2023Termination of appointment of Charles Brinkley as a director on 31 May 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
28 June 2022Termination of appointment of James Lovering as a director on 28 June 2022 (1 page)
17 June 2022Termination of appointment of Amy Dench as a director on 17 June 2022 (1 page)
31 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
21 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
3 September 2021Appointment of Miss Georgia Marston as a director on 3 September 2021 (2 pages)
1 September 2021Appointment of Mr Patrick Mceniry as a director on 23 July 2021 (2 pages)
23 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
13 May 2020Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 May 2020 (1 page)
13 May 2020Appointment of Clarke Hillyer Limited as a secretary on 13 May 2020 (2 pages)
13 May 2020Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 13 May 2020 (1 page)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 February 2020Appointment of Charles Brinkley as a director on 25 February 2020 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
8 August 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Isec Secretarial & Corporate Services Limited as a secretary on 7 August 2019 (1 page)
7 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page)
7 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Termination of appointment of James Freeman as a director on 6 March 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 December 2016Appointment of Isec Secretarial & Corporate Services Limited as a secretary on 1 December 2016 (2 pages)
12 December 2016Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Mark Taylor as a secretary on 1 December 2016 (1 page)
12 December 2016Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 12 December 2016 (1 page)
12 December 2016Appointment of Isec Secretarial & Corporate Services Limited as a secretary on 1 December 2016 (2 pages)
12 December 2016Termination of appointment of Mark Taylor as a secretary on 1 December 2016 (1 page)
6 June 2016Annual return made up to 13 May 2016 no member list (10 pages)
6 June 2016Annual return made up to 13 May 2016 no member list (10 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 May 2016Appointment of Mr James Lovering as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr James Lovering as a director on 9 May 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 13 May 2015 no member list (10 pages)
20 May 2015Annual return made up to 13 May 2015 no member list (10 pages)
24 March 2015Appointment of Mr Mark Taylor as a secretary on 23 March 2015 (2 pages)
24 March 2015Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 24 March 2015 (1 page)
24 March 2015Appointment of Mr Mark Taylor as a secretary on 23 March 2015 (2 pages)
24 March 2015Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ to Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 24 March 2015 (1 page)
18 February 2015Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ England to 29 Rose Valley Brentwood Essex CM14 4HZ on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 29 Rose Valley Brentwood Essex CM14 4HZ England to 29 Rose Valley Brentwood Essex CM14 4HZ on 18 February 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (10 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (10 pages)
13 February 2015Appointment of Mrs Frances Dennehy as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Daryl Flack as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Ms Amy Dench as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Timothy Cutbill as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Marc Tolley as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Marc Tolley as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Daryl Flack as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Timothy Cutbill as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Alexander James Sacco as a director on 10 February 2015 (2 pages)
13 February 2015Appointment of Mrs Frances Dennehy as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr James Freeman as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Ms Amy Dench as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Alexander James Sacco as a director on 10 February 2015 (2 pages)
13 February 2015Appointment of Mr James Freeman as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Paul Dixon as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Paul Dixon as a director on 13 February 2015 (2 pages)
11 February 2015Resolutions
  • RES13 ‐ Change of registered office address 21/01/2015
(1 page)
9 February 2015Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Michael George Hutley as a director on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Michael George Hutley as a director on 27 January 2015 (2 pages)
3 February 2015Termination of appointment of Michael George Hutley as a director on 27 January 2015 (1 page)
3 February 2015Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to 29 Rose Valley Brentwood Essex CM14 4HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to 29 Rose Valley Brentwood Essex CM14 4HZ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Michael George Hutley as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Kenneth Homans as a director on 27 January 2015 (1 page)
3 February 2015Registered office address changed from C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ to 29 Rose Valley Brentwood Essex CM14 4HZ on 3 February 2015 (1 page)
10 June 2014Annual return made up to 13 May 2014 no member list (3 pages)
10 June 2014Annual return made up to 13 May 2014 no member list (3 pages)
13 May 2013Incorporation (17 pages)
13 May 2013Incorporation (17 pages)