VALLANCE COURT MANAGEMENT LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 5DF

Company number 01544196
Status Active
Incorporation Date 9 February 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 HOLLY GARDENS, 149 PENKHULL NEW ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 5DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 28 Lancaster Road Newcastle Staffordshire ST5 1DS England to 1 Holly Gardens 149 Penkhull New Road Stoke-on-Trent Staffordshire ST4 5DF on 17 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of VALLANCE COURT MANAGEMENT LIMITED are www.vallancecourtmanagement.co.uk, and www.vallance-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Vallance Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01544196. Vallance Court Management Limited has been working since 09 February 1981. The present status of the company is Active. The registered address of Vallance Court Management Limited is 1 Holly Gardens 149 Penkhull New Road Stoke On Trent Staffordshire St4 5df. The company`s financial liabilities are £9.5k. It is £0k against last year. . HARDWICKE, Kevin John is a Secretary of the company. HICKEY, Cathryn Elizabeth, Dr is a Director of the company. Secretary BESSER, Maxine Jaqueline has been resigned. Secretary COHEN, Sophia has been resigned. Director BONNER, Johanne Mary has been resigned. Director CAMPBELL, Marcus has been resigned. Director COHEN, Saul David has been resigned. Director GWATKIN, Peter James has been resigned. Director HICKEY, Jeffrey has been resigned. Director MALHI, Gurdip Singh has been resigned. Director MARKEY, Simon Christopher has been resigned. Director PARKER, Tara has been resigned. Director ROUEN, Carol has been resigned. Director WHILES, Barbara has been resigned. The company operates in "Residents property management".


vallance court management Key Finiance

LIABILITIES £9.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDWICKE, Kevin John
Appointed Date: 27 May 2014

Director
HICKEY, Cathryn Elizabeth, Dr
Appointed Date: 18 May 2016
65 years old

Resigned Directors

Secretary
BESSER, Maxine Jaqueline
Resigned: 27 May 2014
Appointed Date: 12 August 2002

Secretary
COHEN, Sophia
Resigned: 10 August 1997

Director
BONNER, Johanne Mary
Resigned: 31 August 2001
Appointed Date: 01 August 1999
51 years old

Director
CAMPBELL, Marcus
Resigned: 30 September 2005
Appointed Date: 01 September 2001
54 years old

Director
COHEN, Saul David
Resigned: 10 September 1997
100 years old

Director
GWATKIN, Peter James
Resigned: 23 June 1993
105 years old

Director
HICKEY, Jeffrey
Resigned: 15 January 2007
Appointed Date: 01 October 2005
90 years old

Director
MALHI, Gurdip Singh
Resigned: 04 May 1995
Appointed Date: 14 August 1994
57 years old

Director
MARKEY, Simon Christopher
Resigned: 18 May 2016
Appointed Date: 27 May 2014
59 years old

Director
PARKER, Tara
Resigned: 01 August 1999
Appointed Date: 01 October 1997
53 years old

Director
ROUEN, Carol
Resigned: 29 August 2013
Appointed Date: 07 February 2010
71 years old

Director
WHILES, Barbara
Resigned: 27 May 2014
Appointed Date: 01 October 1997
92 years old

VALLANCE COURT MANAGEMENT LIMITED Events

17 Feb 2017
Registered office address changed from 28 Lancaster Road Newcastle Staffordshire ST5 1DS England to 1 Holly Gardens 149 Penkhull New Road Stoke-on-Trent Staffordshire ST4 5DF on 17 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Aug 2016
Registered office address changed from 7 Vallance Court Hove Street Hove East Sussex BN3 2DE to 28 Lancaster Road Newcastle Staffordshire ST5 1DS on 2 August 2016
02 Aug 2016
Termination of appointment of Simon Christopher Markey as a director on 18 May 2016
...
... and 86 more events
05 Nov 1987
Director resigned;new director appointed

06 Oct 1987
Full accounts made up to 31 March 1987

04 Dec 1986
Annual return made up to 21/09/86

01 Oct 1986
Full accounts made up to 31 March 1986

09 Feb 1981
Incorporation