Valenciennes Villas Management Services Limited CHATHAM MARITIME


Valenciennes Villas Management Services started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02280032. The Valenciennes Villas Management Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Chatham Maritime at Montague Place. Postal code: ME4 4QU.

There is a single director in the firm at the moment - Antony D., appointed on 16 August 2021. In addition, a secretary was appointed - James J., appointed on 12 December 2021. At present 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.

Valenciennes Villas Management Services Limited Address / Contact

Office Address Montague Place
Office Address2 Quayside
Town Chatham Maritime
Post code ME4 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280032
Date of Incorporation Tue, 26th Jul 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Heminstone Estates & Block Management Limited

Position: Corporate Secretary

Appointed: 14 March 2024

James J.

Position: Secretary

Appointed: 12 December 2021

Antony D.

Position: Director

Appointed: 16 August 2021

Dawn G.

Position: Director

Appointed: 16 August 2021

Resigned: 14 March 2024

Michael J.

Position: Secretary

Appointed: 15 May 2017

Resigned: 21 February 2021

Justin T.

Position: Director

Appointed: 01 January 2013

Resigned: 27 July 2020

Kathleen A.

Position: Director

Appointed: 20 December 2002

Resigned: 01 January 2013

Marriane S.

Position: Secretary

Appointed: 03 September 2001

Resigned: 15 May 2017

Julia J.

Position: Director

Appointed: 03 September 2001

Resigned: 17 January 2023

Donal W.

Position: Director

Appointed: 03 September 2001

Resigned: 20 December 2002

Tonita H.

Position: Director

Appointed: 01 December 1993

Resigned: 03 September 2001

Andrew O.

Position: Secretary

Appointed: 01 July 1993

Resigned: 03 September 2001

Hayley H.

Position: Director

Appointed: 26 January 1992

Resigned: 01 December 1993

Andrew O.

Position: Director

Appointed: 26 January 1992

Resigned: 03 September 2001

Sharon B.

Position: Secretary

Appointed: 26 January 1992

Resigned: 01 July 1993

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Antony D. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Julia J. This PSC and has 25-50% voting rights. Then there is Dawn G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Antony D.

Notified on 16 August 2021
Nature of control: 25-50% voting rights

Julia J.

Notified on 6 April 2016
Ceased on 14 March 2024
Nature of control: 25-50% voting rights

Dawn G.

Notified on 16 August 2021
Ceased on 14 March 2024
Nature of control: 25-50% voting rights

Justin T.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets3 3243 069
Other
Creditors7961 134

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements