Vale Park Management Company Limited MANCHESTER


Vale Park Management Company started in year 1990 as Private Limited Company with registration number 02515837. The Vale Park Management Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

There is a single director in the firm at the moment - Neil P., appointed on 26 March 2002. In addition, a secretary was appointed - Neil P., appointed on 3 September 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vale Park Management Company Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02515837
Date of Incorporation Tue, 26th Jun 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Neil P.

Position: Secretary

Appointed: 03 September 2013

Neil P.

Position: Director

Appointed: 26 March 2002

Patricia P.

Position: Secretary

Appointed: 12 May 2003

Resigned: 31 December 2006

Frederick P.

Position: Secretary

Appointed: 28 March 2002

Resigned: 12 May 2003

Linda P.

Position: Secretary

Appointed: 12 October 1994

Resigned: 26 March 2002

Frederick P.

Position: Director

Appointed: 11 July 1994

Resigned: 26 March 2002

Colin D.

Position: Director

Appointed: 11 July 1994

Resigned: 05 April 2007

John S.

Position: Director

Appointed: 26 June 1992

Resigned: 11 July 1994

Michael O.

Position: Director

Appointed: 26 June 1992

Resigned: 11 July 1994

Clive G.

Position: Secretary

Appointed: 26 June 1992

Resigned: 11 July 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Neil P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil P.

Notified on 6 April 2018
Ceased on 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth113 204134 172       
Balance Sheet
Current Assets127 757154 704151 766141 318166 116165 354166 015124 091170 097
Net Assets Liabilities 134 172137 545154 980179 732176 448158 349111 971 
Cash Bank In Hand63 20059 399       
Debtors64 55795 305       
Tangible Fixed Assets468351       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve113 104134 072       
Shareholder Funds113 204134 172       
Other
Average Number Employees During Period    11222
Creditors 20 88338 96211 02211 03513 5318 40614 05257 064
Fixed Assets 3512631991471118360349
Net Current Assets Liabilities112 736133 821137 282154 781179 585176 337158 266111 911 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 19824 47824 48524 50424 5146571 8722 995
Total Assets Less Current Liabilities113 204134 172137 545154 980179 732176 448158 349111 971 
Creditors Due Within One Year15 02120 883       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 21st, June 2023
Free Download (4 pages)

Company search