Valley Place (surbiton) Management Co. Limited SURBITON


Founded in 1981, Valley Place (surbiton) Management, classified under reg no. 01557074 is an active company. Currently registered at 1 Spring Cottages KT6 4DF, Surbiton the company has been in the business for fourty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Callum M., James R. and Martin B.. In addition one secretary - Mark D. - is with the firm. At present 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.

Valley Place (surbiton) Management Co. Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St Leonards Road
Town Surbiton
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01557074
Date of Incorporation Tue, 21st Apr 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Callum M.

Position: Director

Appointed: 01 December 2021

James R.

Position: Director

Appointed: 21 May 2009

Mark D.

Position: Secretary

Appointed: 01 March 2009

Martin B.

Position: Director

Appointed: 08 January 2009

Hendrik W.

Position: Director

Appointed: 25 February 2015

Resigned: 25 January 2022

Paul C.

Position: Director

Appointed: 27 September 2011

Resigned: 01 August 2018

Martin S.

Position: Director

Appointed: 21 May 2009

Resigned: 05 February 2015

Martin B.

Position: Director

Appointed: 21 May 2009

Resigned: 04 February 2010

Nicholas E.

Position: Director

Appointed: 25 May 2004

Resigned: 27 September 2011

Hendrik W.

Position: Director

Appointed: 15 April 1997

Resigned: 27 September 2011

Tracy F.

Position: Director

Appointed: 15 April 1997

Resigned: 25 February 2004

Anthony B.

Position: Secretary

Appointed: 02 December 1996

Resigned: 01 March 2009

David D.

Position: Director

Appointed: 26 January 1995

Resigned: 22 April 1997

Paul S.

Position: Director

Appointed: 28 June 1993

Resigned: 21 May 1997

Jocelyne D.

Position: Secretary

Appointed: 28 May 1993

Resigned: 15 October 1996

Jocelyne D.

Position: Director

Appointed: 28 May 1993

Resigned: 15 October 1996

Maureen V.

Position: Director

Appointed: 03 July 1992

Resigned: 28 May 1993

Maureen V.

Position: Secretary

Appointed: 03 July 1992

Resigned: 28 May 1993

Stewart K.

Position: Director

Appointed: 31 January 1991

Resigned: 28 May 1993

Michael P.

Position: Director

Appointed: 31 January 1991

Resigned: 28 May 1993

Martin S.

Position: Director

Appointed: 31 January 1991

Resigned: 03 July 1992

Keith C.

Position: Director

Appointed: 31 January 1991

Resigned: 28 May 1993

Paresh P.

Position: Director

Appointed: 31 January 1991

Resigned: 28 May 1993

Sara S.

Position: Director

Appointed: 31 January 1991

Resigned: 03 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets44 33271 76787 566
Net Assets Liabilities44 68470 18681 736
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9963 649 
Creditors1 9923 8115 830
Net Current Assets Liabilities45 68073 83581 736
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3402 230 
Total Assets Less Current Liabilities45 68073 83581 736

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements