Vale Walk (peterborough) Management Company Limited SHREWSBURY


Vale Walk (peterborough) Management Company started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06561925. The Vale Walk (peterborough) Management Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 2 directors, namely Simon H., Adam P.. Of them, Adam P. has been with the company the longest, being appointed on 5 April 2018 and Simon H. has been with the company for the least time - from 29 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon E. who worked with the the company until 22 January 2018.

Vale Walk (peterborough) Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06561925
Date of Incorporation Thu, 10th Apr 2008
Industry Residents property management
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Simon H.

Position: Director

Appointed: 29 April 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 23 April 2019

Adam P.

Position: Director

Appointed: 05 April 2018

Matthew D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 July 2021

Laura H.

Position: Director

Appointed: 11 October 2016

Resigned: 17 April 2019

Margaret S.

Position: Director

Appointed: 15 September 2015

Resigned: 30 April 2020

Keir W.

Position: Director

Appointed: 20 June 2012

Resigned: 29 July 2013

Simon E.

Position: Secretary

Appointed: 01 June 2012

Resigned: 22 January 2018

Simon H.

Position: Director

Appointed: 01 September 2011

Resigned: 05 April 2018

Amanda E.

Position: Director

Appointed: 31 August 2011

Resigned: 05 May 2022

Emma G.

Position: Director

Appointed: 31 August 2011

Resigned: 11 December 2017

Emma B.

Position: Director

Appointed: 31 August 2011

Resigned: 17 April 2019

Leon D.

Position: Director

Appointed: 31 August 2011

Resigned: 22 July 2016

Joanne B.

Position: Director

Appointed: 31 August 2011

Resigned: 02 November 2012

Matt S.

Position: Director

Appointed: 31 August 2011

Resigned: 13 August 2013

Keir W.

Position: Director

Appointed: 31 August 2011

Resigned: 09 February 2012

Justin H.

Position: Director

Appointed: 15 September 2010

Resigned: 31 August 2011

Steven L.

Position: Director

Appointed: 24 June 2009

Resigned: 15 September 2010

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 April 2008

Resigned: 24 June 2009

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 10 April 2008

Resigned: 31 August 2011

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2008

Resigned: 06 May 2012

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats identified, there is Margaret S. The abovementioned PSC. Another entity in the PSC register is Amanda E. This PSC . Then there is Emma B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Margaret S.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: right to appoint and remove directors

Amanda E.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: right to appoint and remove directors

Emma B.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: right to appoint and remove directors

Simon H.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: right to appoint and remove directors

Laura H.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: right to appoint and remove directors

Emma G.

Notified on 6 April 2016
Ceased on 11 December 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search