Company Name31 Rose Valley Management Co. Ltd
DirectorAndrew David Epsom
Company StatusActive
Company Number03641390
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 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 Andrew David Epsom
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 October 1999(1 year after company formation)
Appointment Duration24 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Nottage Crescent
Braintree
CM7 2TE
Secretary NameAmy Youngs
StatusCurrent
Appointed04 June 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressLower Annexe 31 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameLeonard George Saxby
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleBuilder
Correspondence Address31a Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameNatalie Marie Hagan
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address31c Rose Valley
Brentwood
Essex
CM14 4HZ
Secretary NameRobin Reginald Savery
NationalityBritish
StatusResigned
Appointed20 October 1999(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2006)
RoleDesign Consultant
Correspondence Address21 Mascalls Lane
Brentwood
Essex
CM14 5LR
Secretary NameClaire Rostron
NationalityBritish
StatusResigned
Appointed20 March 2006(7 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2014)
RoleCompany Director
Correspondence Address71 Kings Road
Brentwood
Essex
CM14 4DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Andrew David Epsom
50.00%
Ordinary
1 at £1Amy Youngs
16.67%
Ordinary
1 at £1Steven Anthony Oakley & Linzi Banim
16.67%
Ordinary
1 at £1William Loughlin
16.67%
Ordinary

Financials

Year2014
Net Worth£792
Cash£1,152
Current Liabilities£540

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Registered office address changed from C/O Andrew Epsom 81 Nottage Crescent Braintree Essex CM7 9HB to 81 Nottage Crescent Braintree CM7 2TE on 3 October 2019 (1 page)
20 December 2018Micro company accounts made up to 30 September 2018 (4 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
21 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
3 October 2017Register inspection address has been changed to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page)
3 October 2017Register inspection address has been changed to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page)
3 October 2017Register(s) moved to registered inspection location 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page)
3 October 2017Register(s) moved to registered inspection location 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(5 pages)
10 June 2014Termination of appointment of Claire Rostron as a secretary (1 page)
10 June 2014Appointment of Amy Youngs as a secretary (2 pages)
10 June 2014Termination of appointment of Claire Rostron as a secretary (1 page)
10 June 2014Appointment of Amy Youngs as a secretary (2 pages)
25 March 2014Registered office address changed from Mashbury Hall Mashbury Chelmsford Essex CM1 4TF on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Mashbury Hall Mashbury Chelmsford Essex CM1 4TF on 25 March 2014 (1 page)
20 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
25 October 2013Director's details changed for Mr Andrew David Epsom on 31 October 2012 (2 pages)
25 October 2013Secretary's details changed for Claire Walsh on 31 October 2012 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
25 October 2013Secretary's details changed for Claire Walsh on 31 October 2012 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
(5 pages)
25 October 2013Director's details changed for Mr Andrew David Epsom on 31 October 2012 (2 pages)
2 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Andrew David Epsom on 8 October 2010 (3 pages)
11 October 2010Director's details changed for Andrew David Epsom on 8 October 2010 (3 pages)
11 October 2010Director's details changed for Andrew David Epsom on 8 October 2010 (3 pages)
9 October 2010Secretary's details changed for Claire Walsh on 8 October 2010 (2 pages)
9 October 2010Secretary's details changed for Claire Walsh on 8 October 2010 (2 pages)
9 October 2010Secretary's details changed for Claire Walsh on 8 October 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 September 2009Registered office changed on 14/09/2009 from gateway house 42 high street great dunmow essex CM6 1AH (1 page)
14 September 2009Registered office changed on 14/09/2009 from gateway house 42 high street great dunmow essex CM6 1AH (1 page)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 January 2007Registered office changed on 05/01/07 from: bird luckin 7 shenfield road brentwood essex CM15 8AF (1 page)
5 January 2007Registered office changed on 05/01/07 from: bird luckin 7 shenfield road brentwood essex CM15 8AF (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2004Ad 01/10/03-30/09/04 £ si 1@1=1 £ ic 5/6 (2 pages)
13 October 2004Ad 01/10/03-30/09/04 £ si 1@1=1 £ ic 5/6 (2 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
10 May 2001Full accounts made up to 30 September 2000 (9 pages)
10 May 2001Full accounts made up to 30 September 2000 (9 pages)
16 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 October 2000Return made up to 30/09/00; full list of members (7 pages)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
16 February 2000Registered office changed on 16/02/00 from: 98 north street hornchurch essex RM11 1SU (1 page)
16 February 2000Registered office changed on 16/02/00 from: 98 north street hornchurch essex RM11 1SU (1 page)
8 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 November 1999Return made up to 30/09/99; full list of members (7 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Ad 30/09/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 October 1998Ad 30/09/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
30 September 1998Incorporation (19 pages)
30 September 1998Incorporation (19 pages)