Company NameValentine Place Management Company Limited
DirectorsNicholas Hugh Byrom and Matthew Simon Thorley
Company StatusActive
Company Number10586096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2017(7 years, 3 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
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 Nicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Matthew Simon Thorley
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor New Fetter Place East
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Sean Ruane
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleSales And Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor New Fetter Place East
8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Paul Watson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Valentine Place
London
SE1 8QH
Director NameMr Gavin Victor Richard Devenish
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Alexander James Vicary
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2024)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address122 Wigmore Street
London
W1U 3RX

Location

Registered Address122 Wigmore Street
London
W1U 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

7 February 2024Termination of appointment of Alexander James Vicary as a director on 7 February 2024 (1 page)
7 February 2024Cessation of Crest Nicholson Operations Limited as a person with significant control on 7 February 2024 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
15 June 2022Appointment of Mr Alexander James Vicary as a director on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Gavin Victor Richard Devenish as a director on 15 June 2022 (1 page)
30 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 May 2021Director's details changed for Mr Nicholas Hugh Byrom on 1 May 2021 (2 pages)
19 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Termination of appointment of Paul Watson as a director on 10 May 2021 (1 page)
10 May 2021Registered office address changed from The Power House Linkfield Road Isleworth TW7 6QG England to 122 Wigmore Street London W1U 3RX on 10 May 2021 (1 page)
10 May 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 May 2021Appointment of Mr Matthew Simon Thorley as a director on 10 May 2021 (2 pages)
12 March 2021Registered office address changed from 9a Macklin Street London WC2B 5NE England to The Power House Linkfield Road Isleworth TW7 6QG on 12 March 2021 (1 page)
25 June 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
11 November 2019Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN United Kingdom to 9a Macklin Street London WC2B 5NE on 11 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 February 2019Appointment of Mr Gavin Victor Richard Devenish as a director on 4 February 2019 (2 pages)
6 February 2019Termination of appointment of Sean Ruane as a director on 24 January 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Termination of appointment of Graham Chivers as a director on 30 November 2018 (1 page)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (2 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 January 2017Incorporation (20 pages)
26 January 2017Incorporation (20 pages)