38 PLEASANT VALLEY MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

38 PLEASANT VALLEY MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02204559

Incorporation date

10/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1987)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/12/2022
Termination of appointment of Anthony Clive Dorren as a secretary on 2022-12-20
dot icon21/12/2022
Appointment of Tayler Bradshaw Limited as a secretary on 2022-12-21
dot icon21/12/2022
Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2022-12-21
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Director's details changed for Henry James Hunter Rowe on 2019-12-27
dot icon30/12/2019
Change of details for Henry James Hunter Rowe as a person with significant control on 2019-12-27
dot icon30/12/2019
Termination of appointment of Rudolph George Marquis Floate as a director on 2019-02-22
dot icon28/12/2019
Director's details changed for David Graham Garner on 2019-02-22
dot icon28/12/2019
Change of details for David Graham Garner as a person with significant control on 2019-02-22
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 3 Chichester Road Saffron Walden Essex CB11 3EW on 2015-09-10
dot icon10/09/2015
Appointment of Mr Anthony Clive Dorren as a secretary on 2015-09-01
dot icon10/09/2015
Termination of appointment of Epmg Legal Limited as a secretary on 2015-09-01
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/09/2014
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 2014-09-04
dot icon04/09/2014
Termination of appointment of Jeremy Wager as a secretary on 2014-06-30
dot icon04/09/2014
Appointment of Epmg Legal Limited as a secretary on 2014-07-01
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Jeremy Wager on 2010-01-13
dot icon13/01/2010
Director's details changed for David Graham Garner on 2010-01-13
dot icon13/01/2010
Director's details changed for Kevin Derek Moll on 2010-01-13
dot icon13/01/2010
Director's details changed for Henry James Hunter Rowe on 2010-01-13
dot icon13/01/2010
Director's details changed for Rudolph George Marquis Floate on 2010-01-13
dot icon23/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Director appointed henry james hunter rowe
dot icon29/01/2009
Director appointed kevin derek moll
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon20/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 31/12/05; change of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Registered office changed on 04/11/03 from: camflats property management elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon11/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/01/2001
Registered office changed on 29/01/01 from: camflats property management elmhurst 22A brooklands avenue cambridge CB2 2DQ
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon10/09/1999
Location of register of members
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Secretary resigned
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon10/08/1998
Full accounts made up to 1998-03-31
dot icon20/02/1998
Return made up to 31/12/97; full list of members
dot icon12/06/1997
Full accounts made up to 1997-03-31
dot icon04/03/1997
Return made up to 31/12/96; no change of members
dot icon16/01/1997
Return made up to 31/12/95; full list of members
dot icon16/01/1997
Registered office changed on 16/01/97
dot icon16/01/1997
Location of register of members address changed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
New director appointed
dot icon10/12/1996
Director resigned
dot icon01/11/1996
Accounts for a small company made up to 1996-03-31
dot icon01/11/1996
Accounts for a small company made up to 1995-03-31
dot icon24/07/1995
Director resigned
dot icon10/05/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon23/11/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Return made up to 31/12/92; full list of members
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon16/11/1992
Director resigned;new director appointed
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Return made up to 31/12/91; change of members
dot icon02/09/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 31/12/90; full list of members
dot icon30/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Registered office changed on 27/03/90 from: 6 dyers buildings holborn london EC1N 2JT
dot icon27/03/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Director resigned;new director appointed
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon30/08/1989
Return made up to 31/12/88; full list of members
dot icon24/06/1988
Wd 13/05/88 pd 21/12/87--------- £ si 2@1
dot icon05/05/1988
Wd 29/03/88 ad 21/12/87--------- £ si 5@1=5 £ ic 2/7
dot icon03/02/1988
Memorandum and Articles of Association
dot icon25/01/1988
Registered office changed on 25/01/88 from: 2 baches st london N1 6UB
dot icon25/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Director resigned;new director appointed
dot icon15/01/1988
Certificate of change of name
dot icon15/01/1988
Certificate of change of name
dot icon17/12/1987
Resolutions
dot icon10/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.28K
-
0.00
-
-
2022
0
8.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
21/12/2022 - Present
901
Garner, David Graham
Director
19/02/2002 - Present
2
Rowe, Henry James Hunter
Director
24/09/2008 - Present
6
Moll, Kevin Derek
Director
24/09/2008 - Present
3
Dorren, Anthony Clive
Secretary
01/09/2015 - 20/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED

38 PLEASANT VALLEY MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 10/12/1987 with the registered office located at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?

toggle

38 PLEASANT VALLEY MANAGEMENT CO. LIMITED is currently Active. It was registered on 10/12/1987 .

Where is 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED located?

toggle

38 PLEASANT VALLEY MANAGEMENT CO. LIMITED is registered at Cambridge House, 16 High Street, Saffron Walden, Essex CB10 1AX.

What does 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED do?

toggle

38 PLEASANT VALLEY MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.