Company NameRemval Management Limited
DirectorsChristopher Jeremy Harvey and Jane Valerie Harvey
Company StatusActive
Company Number07514173
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Jeremy Harvey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameJane Valerie Harvey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed02 February 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christopher Harvey
50.00%
Ordinary
1 at £1Jane Harvey
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 2 February 2024 with updates (7 pages)
29 November 2023Director's details changed for Jane Valerie Harvey on 29 November 2023 (2 pages)
29 November 2023Director's details changed for Christopher Jeremy Harvey on 29 November 2023 (2 pages)
29 November 2023Change of details for Jane Valerie Harvey as a person with significant control on 29 November 2023 (2 pages)
29 November 2023Change of details for Christopher Jeremy Harvey as a person with significant control on 29 November 2023 (2 pages)
21 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
15 February 2023Confirmation statement made on 2 February 2023 with updates (7 pages)
26 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 February 2022Confirmation statement made on 2 February 2022 with updates (7 pages)
20 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
11 February 2021Confirmation statement made on 2 February 2021 with updates (6 pages)
10 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
11 February 2020Confirmation statement made on 2 February 2020 with updates (6 pages)
3 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 2 February 2019 with updates (6 pages)
14 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 2 February 2018 with updates (6 pages)
5 February 2018Director's details changed for Jane Valerie Harvey on 5 February 2018 (2 pages)
5 February 2018Change of details for Jane Valerie Harvey as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Christopher Jeremy Harvey on 5 February 2018 (2 pages)
20 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
17 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
9 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Director's details changed for Christopher Jeremy Harvey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Jane Valerie Harvey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Jane Valerie Harvey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Christopher Jeremy Harvey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Christopher Jeremy Harvey on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Jane Valerie Harvey on 6 March 2013 (2 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 March 2011Appointment of Jane Valerie Harvey as a director (3 pages)
9 March 2011Appointment of Christopher Jeremy Harvey as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2
(4 pages)
9 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 March 2011 (2 pages)
9 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2
(4 pages)
9 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 March 2011 (2 pages)
9 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2
(4 pages)
9 March 2011Appointment of Jane Valerie Harvey as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2
(4 pages)
9 March 2011Appointment of Christopher Jeremy Harvey as a director (3 pages)
9 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2
(4 pages)
9 March 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 March 2011 (2 pages)
10 February 2011Termination of appointment of Philippa Muwanga as a director (2 pages)
10 February 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
10 February 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
10 February 2011Termination of appointment of Philippa Muwanga as a director (2 pages)
2 February 2011Incorporation (27 pages)
2 February 2011Incorporation (27 pages)