You are here: bizstats.co.uk > a-z index > 6 list

6-11 The Valley Management Limited REDRUTH


Founded in 1996, 6-11 The Valley Management, classified under reg no. 03243835 is an active company. Currently registered at Office 9, Seton Business Centre TR16 5AW, Redruth the company has been in the business for twenty eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 6 directors in the the company, namely Alec W., Stuart G. and Kristan B. and others. In addition one secretary - Katie B. - is with the firm. At the moment 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.

6-11 The Valley Management Limited Address / Contact

Office Address Office 9, Seton Business Centre
Office Address2 Scorrier
Town Redruth
Post code TR16 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243835
Date of Incorporation Thu, 29th Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Alec W.

Position: Director

Appointed: 28 April 2023

Katie B.

Position: Secretary

Appointed: 09 August 2022

Stuart G.

Position: Director

Appointed: 10 February 2022

Kristan B.

Position: Director

Appointed: 10 February 2022

Aline C.

Position: Director

Appointed: 20 September 2019

Sarah C.

Position: Director

Appointed: 27 July 1999

Thomas M.

Position: Director

Appointed: 27 July 1999

Timothy H.

Position: Director

Appointed: 10 February 2022

Resigned: 23 December 2022

Mary F.

Position: Director

Appointed: 10 October 2017

Resigned: 02 April 2020

Maurice E.

Position: Director

Appointed: 27 July 1999

Resigned: 31 January 2017

Alan G.

Position: Director

Appointed: 27 July 1999

Resigned: 28 March 2019

Simon C.

Position: Secretary

Appointed: 27 July 1999

Resigned: 09 August 2022

Mary B.

Position: Director

Appointed: 27 July 1999

Resigned: 18 December 2009

William T.

Position: Director

Appointed: 27 July 1999

Resigned: 24 May 2012

Jonathan B.

Position: Director

Appointed: 12 January 1999

Resigned: 27 July 1999

Edward D.

Position: Director

Appointed: 29 August 1996

Resigned: 12 January 1999

Joseph G.

Position: Director

Appointed: 29 August 1996

Resigned: 12 January 1999

Kenneth C.

Position: Secretary

Appointed: 29 August 1996

Resigned: 27 July 1999

Kenneth C.

Position: Director

Appointed: 29 August 1996

Resigned: 27 July 1999

Richard W.

Position: Director

Appointed: 29 August 1996

Resigned: 12 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Net Assets Liabilities2424
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2424
Number Shares Allotted 18
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-08-31
filed on: 26th, May 2023
Free Download (2 pages)

Company search