Valery Court Residents Association Limited REDHILL


Valery Court Residents Association started in year 1993 as Private Limited Company with registration number 02801314. The Valery Court Residents Association company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Redhill at Suite 7, Phoenix House, Redhill Aerodrome. Postal code: RH1 5JY.

The firm has 3 directors, namely Sreejan N., Munsoor H. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 19 November 1997 and Sreejan N. has been with the company for the least time - from 1 July 2015. At the moment 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.

Valery Court Residents Association Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801314
Date of Incorporation Thu, 18th Mar 1993
Industry Residents property management
End of financial Year 24th March
Company age 31 years old
Account next due date Tue, 24th Dec 2024 (225 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 March 2019

Sreejan N.

Position: Director

Appointed: 01 July 2015

Munsoor H.

Position: Director

Appointed: 20 March 2006

Michael S.

Position: Director

Appointed: 19 November 1997

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 23 September 2017

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Andertons Limited

Position: Corporate Secretary

Appointed: 29 March 2005

Resigned: 01 April 2007

Richard A.

Position: Secretary

Appointed: 01 April 1996

Resigned: 29 March 2005

Ian H.

Position: Director

Appointed: 20 February 1995

Resigned: 31 December 2003

Susan H.

Position: Director

Appointed: 03 August 1993

Resigned: 20 February 1995

Jeremy R.

Position: Director

Appointed: 03 August 1993

Resigned: 01 July 2015

Christopher H.

Position: Director

Appointed: 03 August 1993

Resigned: 27 March 1997

Christopher N.

Position: Director

Appointed: 18 March 1993

Resigned: 03 August 1993

Alina N.

Position: Director

Appointed: 18 March 1993

Resigned: 03 August 1993

Christopher N.

Position: Secretary

Appointed: 18 March 1993

Resigned: 01 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Net Assets Liabilities3 6603 6603 660
Other
Fixed Assets3 6603 6603 660
Total Assets Less Current Liabilities3 6603 6603 660

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 24th March 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search