Company Name38 Pleasant Valley Management Co. Limited
Company StatusActive
Company Number02204559
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Graham Garner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(14 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameKevin Derek Moll
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(20 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMr Henry James Hunter Rowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(20 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Secretary NameMr Anthony Clive Dorren
StatusCurrent
Appointed01 September 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameTimothy John Blackmore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1994)
RoleDesign Draghtsman
Correspondence AddressFlat 2 38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Director NameLeslie Graeme Fullerton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleIndustrial Chemist
Correspondence Address38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Secretary NameKathryn Elizabeth Thurston
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Director NameMr Jonathan Peter Kimber
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 November 1996)
RoleParts Manager
Correspondence AddressFlat 3 38 Pleasant Valley
Saffron Walden
Essex
CB11 4AW
Secretary NameSheila Ruth Buxton
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressFlat 3
38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Secretary NameMrs Lorraine Blackmore
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressFlat 2
38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Director NameNigel Philpott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 February 2002)
RoleElectrician
Correspondence AddressFlat 5
38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Secretary NameNatalie West
NationalityBritish
StatusResigned
Appointed14 October 1994(6 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 January 1995)
RoleStudent
Correspondence AddressFlat 3
38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Director NameDavid Graham Garner
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 December 1996)
RoleSquash Coaching Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 38 Pleasant Valley
Saffron Walden
Essex
CB11 4AP
Secretary NameMr David John Elliott
NationalityBritish
StatusResigned
Appointed29 November 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dickens Drive
Whiteley
Fareham
Hampshire
PO15 7LZ
Secretary NameJohn Michael Adamson
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address1 Burrough Field
Impington
Cambridge
CB4 9NW
Director NameRudolph George Marquis Floate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(14 years, 2 months after company formation)
Appointment Duration17 years (resigned 22 February 2019)
RoleLicensed Aircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Secretary NameMr Jeremy Vincent Wager
NationalityBritish
StatusResigned
Appointed20 October 2003(15 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Avenue
Cambridge
CB2 8BB
Secretary NameProperty Accounting And Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1999(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2000)
Correspondence Address2 Dickens Drive
Whiteley
Fareham
Hampshire
PO15 7LZ
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed01 July 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2015)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4 at £1Kevin Henry LTD
57.14%
Ordinary
2 at £1Mr David Graham Garner
28.57%
Ordinary
1 at £1Mr Rudolph George Marquis Floate
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
27 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
21 December 2022Termination of appointment of Anthony Clive Dorren as a secretary on 20 December 2022 (1 page)
21 December 2022Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2022 (1 page)
21 December 2022Appointment of Tayler Bradshaw Limited as a secretary on 21 December 2022 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Change of details for Henry James Hunter Rowe as a person with significant control on 27 December 2019 (2 pages)
30 December 2019Director's details changed for Henry James Hunter Rowe on 27 December 2019 (2 pages)
30 December 2019Termination of appointment of Rudolph George Marquis Floate as a director on 22 February 2019 (1 page)
28 December 2019Director's details changed for David Graham Garner on 22 February 2019 (2 pages)
28 December 2019Change of details for David Graham Garner as a person with significant control on 22 February 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
(7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 7
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 3 Chichester Road Saffron Walden Essex CB11 3EW on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Epmg Legal Limited as a secretary on 1 September 2015 (1 page)
10 September 2015Appointment of Mr Anthony Clive Dorren as a secretary on 1 September 2015 (2 pages)
10 September 2015Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to 3 Chichester Road Saffron Walden Essex CB11 3EW on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Anthony Clive Dorren as a secretary on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Anthony Clive Dorren as a secretary on 1 September 2015 (2 pages)
10 September 2015Termination of appointment of Epmg Legal Limited as a secretary on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Epmg Legal Limited as a secretary on 1 September 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7
(7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7
(7 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 September 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 4 September 2014 (1 page)
4 September 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages)
4 September 2014Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 (1 page)
4 September 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 4 September 2014 (1 page)
4 September 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages)
4 September 2014Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 (1 page)
4 September 2014Appointment of Epmg Legal Limited as a secretary on 1 July 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 7
(5 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 31 August 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 January 2010Director's details changed for Kevin Derek Moll on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Graham Garner on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Jeremy Wager on 13 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Rudolph George Marquis Floate on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Rudolph George Marquis Floate on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Henry James Hunter Rowe on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Kevin Derek Moll on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Graham Garner on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Henry James Hunter Rowe on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Jeremy Wager on 13 January 2010 (1 page)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 January 2009Director appointed henry james hunter rowe (2 pages)
29 January 2009Director appointed henry james hunter rowe (2 pages)
29 January 2009Director appointed kevin derek moll (2 pages)
29 January 2009Director appointed kevin derek moll (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2006Return made up to 31/12/05; change of members (10 pages)
25 January 2006Return made up to 31/12/05; change of members (10 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2003Registered office changed on 04/11/03 from: camflats property management elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: camflats property management elmhurst 22A brooklands avenue cambridge cambridgeshire CB2 2DQ (1 page)
4 November 2003New secretary appointed (2 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 31/12/02; full list of members (10 pages)
20 February 2003Return made up to 31/12/02; full list of members (10 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
24 January 2002Return made up to 31/12/01; full list of members (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Registered office changed on 29/01/01 from: camflats property management elmhurst 22A brooklands avenue cambridge CB2 2DQ (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: camflats property management elmhurst 22A brooklands avenue cambridge CB2 2DQ (1 page)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
11 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (9 pages)
14 December 1999Full accounts made up to 31 March 1999 (8 pages)
14 December 1999Full accounts made up to 31 March 1999 (8 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Location of register of members (1 page)
10 September 1999Location of register of members (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 August 1998Full accounts made up to 31 March 1998 (8 pages)
10 August 1998Full accounts made up to 31 March 1998 (8 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 June 1997Full accounts made up to 31 March 1997 (9 pages)
12 June 1997Full accounts made up to 31 March 1997 (9 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/95; full list of members (6 pages)
16 January 1997Return made up to 31/12/95; full list of members (6 pages)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New secretary appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
10 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
3 February 1988Memorandum and Articles of Association (13 pages)
3 February 1988Memorandum and Articles of Association (13 pages)
15 January 1988Company name changed\certificate issued on 15/01/88 (2 pages)
15 January 1988Company name changed\certificate issued on 15/01/88 (2 pages)
17 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1987Incorporation (17 pages)
10 December 1987Incorporation (17 pages)