THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07301622

Incorporation date

01/07/2010

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2020)
dot icon24/03/2026
Termination of appointment of Nicholas John Tanner as a director on 2026-03-24
dot icon21/01/2026
Director's details changed for Mr Christopher Starmer on 2026-01-21
dot icon15/10/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-10-15
dot icon16/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon25/06/2025
Director's details changed for Mr Anthony Coveney on 2025-06-25
dot icon19/06/2025
Director's details changed for Mr Nicholas John Tanner on 2025-06-16
dot icon19/06/2025
Director's details changed for Mr Christopher James Craig on 2025-06-16
dot icon18/06/2025
Director's details changed for Mr Christopher Starmer on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Christopher Starmer on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Nicholas John Tanner on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Christopher James Craig on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Anthony Coveney on 2024-07-09
dot icon09/07/2024
Registered office address changed from Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Appointment of Mr Nicholas John Tanner as a director on 2024-07-03
dot icon08/07/2024
Appointment of Mr Anthony Coveney as a director on 2024-07-08
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Termination of appointment of Adan Stanislaw Bryl as a director on 2024-05-30
dot icon12/06/2024
Appointment of Mr Christopher Starmer as a director on 2023-07-27
dot icon12/06/2024
Appointment of Mr Christopher James Craig as a director on 2024-05-30
dot icon12/06/2024
Termination of appointment of Phillip Anthony Capstick as a director on 2024-05-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ England to Melrose House 42 Dingwall Road Croydon CR0 2NE on 2023-01-18
dot icon17/01/2023
Termination of appointment of Heritage Management Limited as a secretary on 2022-12-31
dot icon17/01/2023
Appointment of Mr Derek Jonathan Lee as a secretary on 2023-01-01
dot icon05/12/2022
Termination of appointment of Melanie Clare Nourse as a director on 2022-11-17
dot icon21/11/2022
Termination of appointment of Michael Anthony Spicer as a director on 2022-11-04
dot icon21/11/2022
Appointment of Adam Stanislaw Bryl as a director on 2022-11-07
dot icon17/11/2020
-
dot icon17/11/2020
Rectified The AP01 was removed from the public register on 16/07/2021 as it was factually inaccurate or was derived from something factually inaccurate.
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mauerberger, Mark Anthony
Director
21/07/2021 - 10/08/2022
1
Armstrong, Martin Charles
Director
01/07/2010 - 08/04/2015
20
Nourse, Melanie Clare
Director
01/08/2022 - 17/11/2022
3
Bryl, Adan Stanislaw
Director
07/11/2022 - 30/05/2024
2
HERITAGE MANAGEMENT LIMITED
Corporate Secretary
31/01/2018 - 30/12/2022
38

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 THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED

THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/07/2010 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED?

toggle

THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/07/2010 .

Where is THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED located?

toggle

THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED do?

toggle

THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Nicholas John Tanner as a director on 2026-03-24.