Company NameValentine Buildings Management Company Limited
DirectorLuke Cannon
Company StatusActive
Company Number05655301
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 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

Secretary NameMr Richard Kenyon
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameMr Luke Cannon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(15 years after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Laburnum Road
Davenham
Northwich
CW9 8HR
Director NameMr Norman Charles Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Birch Grove
Knutsford
Cheshire
WA16 8AX

Location

Registered Address15 Manchester Road
Northwich
Cheshire
CW9 5LY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2012
Net Worth-£32
Cash£5,145
Current Liabilities£5,177

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
1 February 2021Appointment of Mr Luke Cannon as a director on 14 December 2020 (2 pages)
1 February 2021Termination of appointment of Norman Charles Moore as a director on 14 December 2020 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
9 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23
(4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 23
(4 pages)
12 January 2015Registered office address changed from 5 White Hart Gardens Hartford Northwich Cheshire CW8 2FA to C/O Richard Kenyon 8 Birch Grove Knutsford Cheshire WA16 8AX on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 5 White Hart Gardens Hartford Northwich Cheshire CW8 2FA to C/O Richard Kenyon 8 Birch Grove Knutsford Cheshire WA16 8AX on 12 January 2015 (1 page)
12 January 2015Registered office address changed from C/O Richard Kenyon 8 Birch Grove Knutsford Cheshire WA16 8AX to C/O Richard Kenyon 8 Birch Grove Knutsford Cheshire WA16 8AX on 12 January 2015 (1 page)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 23
(4 pages)
12 January 2015Registered office address changed from C/O Richard Kenyon 8 Birch Grove Knutsford Cheshire WA16 8AX to C/O Richard Kenyon 8 Birch Grove Knutsford Cheshire WA16 8AX on 12 January 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 23
(4 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 23
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Registered office address changed from C/O Richard Kenyon 44 Regent Street Moulton Northwich Cheshire CW9 8NY United Kingdom on 28 January 2013 (1 page)
28 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from C/O Richard Kenyon 44 Regent Street Moulton Northwich Cheshire CW9 8NY United Kingdom on 28 January 2013 (1 page)
28 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
26 January 2010Registered office address changed from Apartment 5 Valentine Buildings 15 Manchester Road Northwich Cheshire CW9 5LY on 26 January 2010 (1 page)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Norman Charles Moore on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Richard Kenyon on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Apartment 5 Valentine Buildings 15 Manchester Road Northwich Cheshire CW9 5LY on 26 January 2010 (1 page)
26 January 2010Director's details changed for Norman Charles Moore on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Richard Kenyon on 26 January 2010 (1 page)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
9 January 2008Return made up to 15/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Location of debenture register (1 page)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: apartment 5, valentine buildings manchester road northwich cheshire CW9 5LY (1 page)
12 January 2007Registered office changed on 12/01/07 from: apartment 5, valentine buildings manchester road northwich cheshire CW9 5LY (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
12 January 2007Location of debenture register (1 page)
22 September 2006Ad 12/09/06--------- £ si 22@1=22 £ ic 1/23 (2 pages)
22 September 2006Ad 12/09/06--------- £ si 22@1=22 £ ic 1/23 (2 pages)
15 December 2005Incorporation (13 pages)
15 December 2005Incorporation (13 pages)