BANK VALE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANK VALE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05423638

Incorporation date

13/04/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Realty Discovery House, Crossley Road, Stockport SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon07/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon01/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/07/2019
Appointment of Ms Janet Hopley as a director on 2019-07-10
dot icon13/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon25/03/2019
Termination of appointment of Yvonne Elizabeth Pridding as a director on 2019-03-25
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon16/03/2018
Appointment of Mr Bryan Paul Murphy as a director on 2018-03-16
dot icon06/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon06/12/2017
Termination of appointment of Paul Martin Wright as a director on 2017-12-01
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon04/08/2017
Appointment of Realty Management Ltd as a secretary on 2017-08-01
dot icon02/08/2017
Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Realty Discovery House Crossley Road Stockport SK4 5BH on 2017-08-02
dot icon02/08/2017
Termination of appointment of Michael Howard as a secretary on 2017-07-31
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon13/06/2016
Appointment of Mrs Yvonne Elizabeth Pridding as a director on 2016-06-13
dot icon13/04/2016
Annual return made up to 2016-04-13 no member list
dot icon13/04/2016
Secretary's details changed for Michael Howard on 2015-12-21
dot icon13/04/2016
Director's details changed for Paul Martin Wright on 2015-12-21
dot icon13/01/2016
Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to Sevendale House 7 Dale Street Manchester M1 1JA on 2016-01-13
dot icon01/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-13 no member list
dot icon18/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-13 no member list
dot icon31/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon24/05/2013
Registered office address changed from Hilton House 3 Tariff Street Manchester Lancashire M1 2FF on 2013-05-24
dot icon17/04/2013
Annual return made up to 2013-04-13 no member list
dot icon24/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-13 no member list
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-13 no member list
dot icon27/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon01/09/2010
Director's details changed for Paul Martin Wright on 2010-08-31
dot icon07/07/2010
Appointment of Michael Howard as a secretary
dot icon06/07/2010
Appointment of Paul Martin Wright as a director
dot icon11/05/2010
Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH on 2010-05-11
dot icon29/04/2010
Annual return made up to 2010-04-13
dot icon28/04/2010
Termination of appointment of Manchester and District Housing Association Ltd as a director
dot icon08/04/2010
Termination of appointment of Paul Wright as a secretary
dot icon04/12/2009
Full accounts made up to 2009-04-30
dot icon14/04/2009
Annual return made up to 13/04/09
dot icon22/09/2008
Full accounts made up to 2008-04-30
dot icon23/04/2008
Annual return made up to 13/04/08
dot icon09/04/2008
Registered office changed on 09/04/2008 from outlook homes fern house amberley drive wythenshawe manchester lancashire M23 2RW
dot icon23/11/2007
New director appointed
dot icon20/11/2007
Full accounts made up to 2007-04-30
dot icon16/10/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Secretary resigned
dot icon15/05/2007
Annual return made up to 13/04/07
dot icon18/09/2006
Full accounts made up to 2006-04-30
dot icon05/07/2006
Annual return made up to 11/05/06
dot icon14/06/2006
Registered office changed on 14/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon13/06/2006
New director appointed
dot icon09/06/2006
New secretary appointed
dot icon13/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REALTY MANAGEMENT LTD
Corporate Secretary
31/07/2017 - Present
53
EVERSECRETARY LIMITED
Corporate Secretary
12/04/2005 - 30/04/2006
953
EVERDIRECTOR LIMITED
Corporate Director
12/04/2005 - 30/04/2006
433
MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD
Corporate Director
02/10/2007 - 25/03/2010
3
Wright, Paul Martin
Director
17/05/2010 - 30/11/2017
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK VALE MANAGEMENT COMPANY LIMITED

BANK VALE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/04/2005 with the registered office located at C/O Realty Discovery House, Crossley Road, Stockport SK4 5BH. There are currently 3 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 BANK VALE MANAGEMENT COMPANY LIMITED?

toggle

BANK VALE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/04/2005 .

Where is BANK VALE MANAGEMENT COMPANY LIMITED located?

toggle

BANK VALE MANAGEMENT COMPANY LIMITED is registered at C/O Realty Discovery House, Crossley Road, Stockport SK4 5BH.

What does BANK VALE MANAGEMENT COMPANY LIMITED do?

toggle

BANK VALE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANK VALE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-15 with no updates.