Valley View Management (southampton) Limited SOUTHAMPTON


Valley View Management (southampton) started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02102657. The Valley View Management (southampton) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Southampton at Denfords Property Management Equity Court. Postal code: SO15 1RJ.

There is a single director in the company at the moment - Richard W., appointed on 11 November 2014. In addition, a secretary was appointed - Paul D., appointed on 13 April 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Valley View Management (southampton) Limited Address / Contact

Office Address Denfords Property Management Equity Court
Office Address2 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102657
Date of Incorporation Mon, 23rd Feb 1987
Industry Residents property management
End of financial Year 24th December
Company age 37 years old
Account next due date Tue, 24th Sep 2024 (149 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul D.

Position: Secretary

Appointed: 13 April 2017

Richard W.

Position: Director

Appointed: 11 November 2014

Clare C.

Position: Director

Appointed: 13 October 2015

Resigned: 29 February 2016

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2015

Resigned: 13 April 2017

Susan B.

Position: Director

Appointed: 12 September 2014

Resigned: 20 August 2023

Nigel J.

Position: Director

Appointed: 05 September 2014

Resigned: 13 October 2015

Nigel J.

Position: Secretary

Appointed: 25 September 2011

Resigned: 12 October 2015

Sareeta T.

Position: Director

Appointed: 27 June 2011

Resigned: 21 January 2013

Mathew S.

Position: Director

Appointed: 14 March 2006

Resigned: 29 September 2006

F&s Property Management

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 26 September 2011

Melanie T.

Position: Director

Appointed: 03 September 2002

Resigned: 31 August 2023

Siobhan C.

Position: Secretary

Appointed: 03 September 2002

Resigned: 16 March 2005

Matthew S.

Position: Secretary

Appointed: 13 March 2002

Resigned: 03 September 2002

Jean C.

Position: Director

Appointed: 25 January 2002

Resigned: 03 April 2002

Bridget C.

Position: Director

Appointed: 25 January 2002

Resigned: 03 April 2002

Matthew S.

Position: Director

Appointed: 28 June 2001

Resigned: 03 September 2002

Alyson L.

Position: Director

Appointed: 30 July 1997

Resigned: 25 January 2002

Philip H.

Position: Secretary

Appointed: 30 July 1997

Resigned: 13 March 2002

Louise M.

Position: Secretary

Appointed: 30 January 1992

Resigned: 30 July 1997

Kenneth F.

Position: Secretary

Appointed: 12 April 1991

Resigned: 23 February 1992

Stephen M.

Position: Director

Appointed: 23 February 1991

Resigned: 30 July 1997

Marilyn A.

Position: Secretary

Appointed: 23 February 1991

Resigned: 12 April 1991

Susan F.

Position: Director

Appointed: 23 February 1991

Resigned: 28 June 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on December 24, 2022
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements