38 PLEASANT VALLEY MANAGEMENT CO. LIMITED
Overview
| Company Name | 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02204559 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED located?
| Registered Office Address | Cambridge House 16 High Street CB10 1AX Saffron Walden Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURESQUARE PROPERTY MANAGEMENT LIMITED | Dec 10, 1987 | Dec 10, 1987 |
What are the latest accounts for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on Dec 21, 2022 | 1 pages | AD01 | ||
Appointment of Tayler Bradshaw Limited as a secretary on Dec 21, 2022 | 2 pages | AP04 | ||
Termination of appointment of Anthony Clive Dorren as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Director's details changed for Henry James Hunter Rowe on Dec 27, 2019 | 2 pages | CH01 | ||
Change of details for Henry James Hunter Rowe as a person with significant control on Dec 27, 2019 | 2 pages | PSC04 | ||
Termination of appointment of Rudolph George Marquis Floate as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Director's details changed for David Graham Garner on Feb 22, 2019 | 2 pages | CH01 | ||
Change of details for David Graham Garner as a person with significant control on Feb 22, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLER BRADSHAW LIMITED | Secretary | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex United Kingdom |
| 146169230001 | ||||||||||
| GARNER, David Graham | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | 51011970003 | |||||||||
| MOLL, Kevin Derek | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | 119279370001 | |||||||||
| ROWE, Henry James Hunter | Director | 16 High Street CB10 1AX Saffron Walden Cambridge House Essex England | United Kingdom | British | 135982680003 | |||||||||
| ADAMSON, John Michael | Secretary | 1 Burrough Field Impington CB4 9NW Cambridge | British | 54648790003 | ||||||||||
| BLACKMORE, Lorraine | Secretary | Flat 2 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 34487470001 | ||||||||||
| BUXTON, Sheila Ruth | Secretary | Flat 3 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 34448670001 | ||||||||||
| DORREN, Anthony Clive | Secretary | Chichester Road CB11 3EW Saffron Walden 3 Essex United Kingdom | 200842570001 | |||||||||||
| ELLIOTT, David John | Secretary | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | British | 61450780001 | ||||||||||
| THURSTON, Kathryn Elizabeth | Secretary | 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 7691060001 | ||||||||||
| WAGER, Jeremy Vincent | Secretary | Brooklands Avenue CB2 8BB Cambridge 5 United Kingdom | British | 135235700001 | ||||||||||
| WEST, Natalie | Secretary | Flat 3 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 40753450002 | ||||||||||
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
| PROPERTY ACCOUNTING AND SECRETARIAL SERVICES LIMITED | Secretary | 2 Dickens Drive Whiteley PO15 7LZ Fareham Hampshire | 65997200001 | |||||||||||
| BLACKMORE, Timothy John | Director | Flat 2 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 22845920001 | ||||||||||
| FLOATE, Rudolph George Marquis | Director | Chichester Road CB11 3EW Saffron Walden 3 Essex England | United Kingdom | British | 80799970001 | |||||||||
| FULLERTON, Leslie Graeme | Director | 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 7691080001 | ||||||||||
| GARNER, David Graham | Director | Flat 6 38 Pleasant Valley CB11 4AP Saffron Walden Essex | United Kingdom | British | 51011970001 | |||||||||
| KIMBER, Jonathan Peter | Director | Flat 3 38 Pleasant Valley CB11 4AW Saffron Walden Essex | British | 31393990001 | ||||||||||
| PHILPOTT, Nigel | Director | Flat 5 38 Pleasant Valley CB11 4AP Saffron Walden Essex | British | 40753500001 |
Who are the persons with significant control of 38 PLEASANT VALLEY MANAGEMENT CO. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Kevin Derek Moll | Apr 06, 2016 | Chichester Road CB11 3EW Saffron Walden 3 Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Henry James Hunter Rowe | Apr 06, 2016 | Chichester Road CB11 3EW Saffron Walden 3 Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| David Graham Garner | Apr 06, 2016 | Chichester Road CB11 3EW Saffron Walden 3 Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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