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 four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely James R., Martin B.. Of them, Martin B. has been with the company the longest, being appointed on 8 January 2009 and James R. has been with the company for the least time - from 21 May 2009. 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 44 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
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

Hms Property Management Services Limited

Position: Corporate Secretary

Appointed: 18 October 2024

James R.

Position: Director

Appointed: 21 May 2009

Martin B.

Position: Director

Appointed: 08 January 2009

Callum M.

Position: Director

Appointed: 01 December 2021

Resigned: 18 October 2024

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

Mark D.

Position: Secretary

Appointed: 01 March 2009

Resigned: 31 August 2024

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: Director

Appointed: 28 May 1993

Resigned: 15 October 1996

Jocelyne D.

Position: Secretary

Appointed: 28 May 1993

Resigned: 15 October 1996

Maureen V.

Position: Secretary

Appointed: 03 July 1992

Resigned: 28 May 1993

Maureen V.

Position: Director

Appointed: 03 July 1992

Resigned: 28 May 1993

Paresh P.

Position: Director

Appointed: 31 January 1991

Resigned: 28 May 1993

Keith C.

Position: Director

Appointed: 31 January 1991

Resigned: 28 May 1993

Sara S.

Position: Director

Appointed: 31 January 1991

Resigned: 03 July 1992

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets44 33273 99787 56635 504
Net Assets Liabilities44 68470 18681 73631 853
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9963 6495 1174 163
Creditors1 9923 8115 8302 392
Net Current Assets Liabilities45 68070 18686 81536 016
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3402 2303 0702 904
Total Assets Less Current Liabilities45 68070 18686 81536 016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 23rd, August 2024
Free Download (3 pages)

Company search

Advertisements