Valley Road Management Company Limited DEWSBURY


Founded in 1990, Valley Road Management Company, classified under reg no. 02468568 is an active company. Currently registered at 35a Valley Mews Valley Road WF12 0HY, Dewsbury the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Tanya F., Gavin L. and Ruth T. and others. Of them, Sandra B. has been with the company the longest, being appointed on 29 December 2017 and Tanya F. and Gavin L. have been with the company for the least time - from 4 September 2023. 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.

Valley Road Management Company Limited Address / Contact

Office Address 35a Valley Mews Valley Road
Office Address2 Thornhill
Town Dewsbury
Post code WF12 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02468568
Date of Incorporation Thu, 8th Feb 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Tanya F.

Position: Director

Appointed: 04 September 2023

Gavin L.

Position: Director

Appointed: 04 September 2023

Ruth T.

Position: Director

Appointed: 25 March 2018

Sandra B.

Position: Director

Appointed: 29 December 2017

Claire O.

Position: Secretary

Resigned: 28 January 2000

Jacqueline E.

Position: Director

Appointed: 25 March 2018

Resigned: 04 September 2023

Barbara C.

Position: Director

Appointed: 09 August 2016

Resigned: 29 December 2017

Roy E.

Position: Secretary

Appointed: 01 April 2008

Resigned: 02 January 2010

Patricia H.

Position: Secretary

Appointed: 12 December 2005

Resigned: 31 March 2008

Roy E.

Position: Director

Appointed: 12 October 2005

Resigned: 29 December 2017

Josephine C.

Position: Secretary

Appointed: 01 February 2003

Resigned: 14 August 2005

Rebecca B.

Position: Secretary

Appointed: 31 May 2001

Resigned: 31 January 2003

Patricia H.

Position: Secretary

Appointed: 28 January 2000

Resigned: 31 May 2001

Jack A.

Position: Director

Appointed: 29 October 1999

Resigned: 28 June 2013

Rebecca B.

Position: Director

Appointed: 31 October 1997

Resigned: 31 January 2003

Jack A.

Position: Director

Appointed: 08 August 1997

Resigned: 02 January 2010

Timothy W.

Position: Director

Appointed: 21 June 1996

Resigned: 31 October 1997

Patricia H.

Position: Director

Appointed: 15 November 1995

Resigned: 29 December 2017

Mark F.

Position: Director

Appointed: 02 July 1993

Resigned: 02 January 2010

Fiona B.

Position: Director

Appointed: 19 January 1993

Resigned: 21 June 1996

Claire O.

Position: Director

Appointed: 19 January 1993

Resigned: 08 August 1997

Patricia C.

Position: Director

Appointed: 19 January 1993

Resigned: 02 July 1993

Richard C.

Position: Director

Appointed: 19 January 1993

Resigned: 14 August 2005

Richard D.

Position: Director

Appointed: 19 January 1993

Resigned: 29 October 1999

Malcolm S.

Position: Director

Appointed: 19 January 1993

Resigned: 15 November 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Jack A. The abovementioned PSC and has 25-50% shares.

Jack A.

Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth888     
Balance Sheet
Current Assets7583747921 8612 7263 4164 1413 998
Net Assets Liabilities  888888
Net Assets Liabilities Including Pension Asset Liability888     
Reserves/Capital
Shareholder Funds888     
Other
Creditors   1202 7203 4104 1353 992
Fixed Assets22222222
Net Current Assets Liabilities6662 2616666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal519465655520    
Provisions For Liabilities Balance Sheet Subtotal  1 4422 255    
Total Assets Less Current Liabilities8882 2638888
Creditors Due Within One Year1 2718331 441     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements