VALLEY GARDENS COURT LIMITED

VALLEY GARDENS COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVALLEY GARDENS COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01290101
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VALLEY GARDENS COURT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is VALLEY GARDENS COURT LIMITED located?

    Registered Office Address
    Morleys Of Harrogate Ltd
    22 Victoria Avenue
    HG1 5PR Harrogate
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VALLEY GARDENS COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VALLEY GARDENS COURT LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for VALLEY GARDENS COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 24, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Jayne Ryan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 24, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 24, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Florence Ann Nightingale as a director on Jul 23, 2021

    1 pagesTM01

    Confirmation statement made on Aug 24, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Inspired Secretarial Services Ltd as a secretary on Aug 24, 2020

    1 pagesTM02

    Registered office address changed from Inspired Property Management Ltd Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Morleys of Harrogate Ltd 22 Victoria Avenue Harrogate HG1 5PR on Jul 28, 2020

    1 pagesAD01

    Appointment of Mr Mark Verna Wright as a secretary on Jul 28, 2020

    2 pagesAP03

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 24, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 24, 2018 with updates

    5 pagesCS01

    Termination of appointment of Simon Richard Whaley as a director on Aug 15, 2018

    1 pagesTM01

    Termination of appointment of Susan Sinclair as a director on May 17, 2018

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Who are the officers of VALLEY GARDENS COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Mark Verna
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    Secretary
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    272473430001
    JESSOP, Brenda
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    Director
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    EnglandBritish30423000001
    O'HARE, James
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    Director
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    EnglandBritish208738360001
    RYAN, Sarah Jayne, Professor
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    Director
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    EnglandBritish308882780001
    SIMPSON, Adrian
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    Director
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    EnglandBritish200139250001
    CHARLESWORTH, Dolores
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    British69357480001
    CHARLESWORTH, Dolores
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    Secretary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    British69357480001
    DUFFY, Emily
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    191081860001
    GRIFFITHS, Lori
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    181067850001
    LAMBLEY, Alex
    35 Blair Park
    HG5 0TH Knaresborough
    North Yorkshire
    Secretary
    35 Blair Park
    HG5 0TH Knaresborough
    North Yorkshire
    British125570980001
    LENNON, Joy
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    197426250001
    MANDER, Navpreet
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Secretary
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    191081880001
    MCLELLAN, Stephen Leslie
    Spring House
    Pavilion Square
    HG2 0PZ Harrogate
    North Yorkshire
    Secretary
    Spring House
    Pavilion Square
    HG2 0PZ Harrogate
    North Yorkshire
    British71654200001
    MORLEY, Sharon Tracey
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    Secretary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    156346290001
    RENNIE, Alexander Andrew Wilson
    St Andrews House 10 Station Parade
    HG1 1UE Harrogate
    North Yorkshire
    Secretary
    St Andrews House 10 Station Parade
    HG1 1UE Harrogate
    North Yorkshire
    British30422930001
    WATTS, Paula Mary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    Secretary
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    172960890001
    INSPIRED SECRETARIAL SERVICES LTD
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    England
    Secretary
    Malton Way
    Adwick-Le-Street
    DN6 7FE Doncaster
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number08627874
    225392580001
    BURKE, Suzy
    Flat 3 Valley Gardens Court
    Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    Director
    Flat 3 Valley Gardens Court
    Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    Irish78176180001
    BUTTERFIELD, Ronald
    Flat 8 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 8 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30422940001
    CLARKSON, Eric Graham
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish115774590002
    CROOK, Irene
    Flat 4 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 4 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30422950001
    ELLIOTT, Mary Jane
    Flat 10 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 10 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30422960001
    HARBINSON, Sonia
    Flat 2 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 2 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30422970001
    HENSON, James Robert
    Valley Drive
    HG2 0JJ Harrogate
    Flat 11 Valley Gardens Court
    North Yorkshire
    Director
    Valley Drive
    HG2 0JJ Harrogate
    Flat 11 Valley Gardens Court
    North Yorkshire
    British134647040001
    HINCHCLIFFE, James
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    Director
    4 Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    Glendevon House
    England
    EnglandBritish78176130001
    HOLROYD, Paul Francis
    66 Mayfield Grove
    HG1 5EY Harrogate
    North Yorkshire
    Director
    66 Mayfield Grove
    HG1 5EY Harrogate
    North Yorkshire
    British60312240001
    HUGGARD, Charles Boyle
    Flat 6 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 6 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30422980001
    HUNTER, Julie
    Flat 14 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 14 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30422990001
    KINGHORN, George Brown
    8 Pottergate
    DL10 4AB Richmond
    North Yorkshire
    Director
    8 Pottergate
    DL10 4AB Richmond
    North Yorkshire
    British107206080001
    METCALFE, David John
    40 Old Lane
    Birkenshaw
    BD11 2JX Bradford
    West Yorkshire
    Director
    40 Old Lane
    Birkenshaw
    BD11 2JX Bradford
    West Yorkshire
    British52529500002
    NIGHTINGALE, Florence Ann
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    Director
    22 Victoria Avenue
    HG1 5PR Harrogate
    Morleys Of Harrogate Ltd
    England
    EnglandBritish30423020001
    NORTH, Robert Alun Peter
    Flat 3 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 3 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30423030001
    PEACHMAN, Stephen
    Flat 4 Valley Gardens Court
    Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    Director
    Flat 4 Valley Gardens Court
    Valley Drive
    HG2 0JJ Harrogate
    North Yorkshire
    British66084640001
    PERRIN, Nigel Andrew
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    Director
    Bank Street
    LS22 6NQ Wetherby
    11
    West Yorkshire
    England
    EnglandBritish100233880001
    PRITCHARD, William Joseph
    Flat 5 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    Director
    Flat 5 Valley Gardens Court
    Valley Drive
    HG2 Harrogate
    N Yorkshire
    British30423040001

    What are the latest statements on persons with significant control for VALLEY GARDENS COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0