VALLEY HEIGHTS PROPERTY MANAGEMENT LIMITED

10 Waring House Redcliff Hill, Bristol, BS1 6TB, England
StatusACTIVE
Company No.05831348
CategoryPrivate Limited Company
Incorporated30 May 2006
Age17 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

VALLEY HEIGHTS PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05831348. It was incorporated 17 years, 11 months, 22 days ago, on 30 May 2006. The company address is 10 Waring House Redcliff Hill, Bristol, BS1 6TB, England.



Company Fillings

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Jan Le Goupillot

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Jackie Grinham

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Roy Grinham

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Ronald James Waygood

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-08

Officer name: Silver Fox Property Company

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-08

Officer name: Adam Church

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Old address: C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England

Change date: 2021-03-08

New address: 10 Waring House Redcliff Hill Bristol BS1 6TB

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cooper

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Cooper

Termination date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mr Krzysztof Nowacki

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Miss Anna Nowacka

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald James Waygood

Change date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Margaret Waygood

Change date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Le Goupillot

Change date: 2017-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Roy Grinham

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jackie Grinham

Change date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA

New address: C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Morgan

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Morgan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Perrott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Delong

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew De-Long

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Address

Type: AD01

Old address: 33 High Street Keynsham Bristol BS31 1DP

Change date: 2011-04-11

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Church

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew De-Long

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Jan Le Goupillot

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Roy Grinham

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Kathryn Morgan

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Cooper

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Clive Daniel Morgan

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mary Cooper

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Norman John Angle

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Ann Angle

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jackie Grinham

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mark kathryn morgan

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed clive daniel morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ronald james waygood

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer margaret waygood

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew de-long

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary timothy johnson

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maria serna-benezet

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 19/06/2008 from 33 high street keynsham bristol BS31 1DP

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jan le goupillot

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian christopher davies

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed janet ann angle

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed norman john angle

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roy grinham

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jackie grinham

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mary cooper

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen andrew cooper

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from 11 elmdale road clifton bristol BS8 1SL

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew delong

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 30 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHT GROUP LIMITED

179 BARRINGTON STREET,MANCHESTER,M11 4FB

Number:10239505
Status:ACTIVE
Category:Private Limited Company

HB (LAW) LIMITED

WATES HOUSE,FAREHAM,PO16 7BJ

Number:07218627
Status:ACTIVE
Category:Private Limited Company

KENDA LTD

259-269 OLD MARYLEBONE ROAD,LONDON,NW1 5RA

Number:11650342
Status:ACTIVE
Category:Private Limited Company

MILTON PROPERTIES(HYDE)LIMITED

143 KING STREET,DUKINFIELD,SK16 4JZ

Number:00404825
Status:ACTIVE
Category:Private Limited Company
Number:06504666
Status:ACTIVE
Category:Private Limited Company

THRIFTY LIVING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10458783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source