Valentine Court Management Company (Hunstanton) Limited
- Active
- Incorporated on 17 Jul 1992
Reg Address: 20 Kings Lynn Road, Hunstanton PE36 5HP
- Summary The company with name "Valentine Court Management Company (Hunstanton) Limited" is a ltd and located in 20 Kings Lynn Road, Hunstanton PE36 5HP. Valentine Court Management Company (Hunstanton) Limited is currently in active status and it was incorporated on 17 Jul 1992 (32 years 2 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Valentine Court Management Company (Hunstanton) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Stephen John Thurston | Director | 25 Mar 2022 | British | Active |
2 | Veronica Jane Butler | Secretary | 25 Mar 2022 | - | Active |
3 | Veronica Jane Butler | Director | 25 Mar 2022 | British | Active |
4 | Stephen John Thurston | Secretary | 3 Sep 2019 | - | Active |
5 | Jill Louise Hall | Director | 3 Sep 2019 | British | Active |
6 | Jill Louise Hall | Director | 3 Sep 2019 | British | Resigned 25 Mar 2022 |
7 | Stephen John Thurston | Secretary | 3 Sep 2019 | - | Resigned 25 Mar 2022 |
8 | Barbara Ann Thurston | Director | 17 Mar 2018 | British | Active |
9 | Cheryl Gregg | Secretary | 17 Mar 2018 | - | Resigned 3 Sep 2019 |
10 | Cheryl Gregg | Director | 17 Mar 2018 | British | Resigned 3 Sep 2019 |
11 | Kenneth Gregg | Director | 17 Mar 2018 | British | Resigned 3 Sep 2019 |
12 | John Clark | Director | 6 Oct 2015 | British | Resigned 17 Mar 2018 |
13 | Jean Clark | Secretary | 10 Jul 2012 | - | Resigned 17 Mar 2018 |
14 | Jean Ann Clark | Director | 15 Apr 2007 | British | Resigned 17 Mar 2018 |
15 | Paul Purdy | Director | 22 Feb 1996 | - | Resigned 10 Jul 2012 |
16 | Marilyn Purdy | Director | 22 Feb 1996 | British | Resigned 15 Aug 2019 |
17 | Paul Purdy | Secretary | 22 Feb 1996 | - | Resigned 10 Jul 2012 |
18 | Ann Bullen | Director | 12 Jan 1996 | British | Resigned 9 Mar 2016 |
19 | Victor Charles Dann | Director | 12 Jan 1996 | British | Resigned 15 Apr 2007 |
20 | Adrian Bruce Holliday | Director | 10 Sep 1993 | British | Resigned 12 Jan 1996 |
21 | JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 17 Jul 1992 | - | Resigned 2 Mar 1996 |
22 | Michael George Bowen | Director | 17 Jul 1992 | British | Resigned 10 Sep 1993 |
23 | Colin Robert Holmes | Director | 17 Jul 1992 | British | Resigned 12 Jan 1996 |
24 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 17 Jul 1992 | - | Resigned 17 Jul 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 7 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Valentine Court Management Company (Hunstanton) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 11 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 30 May 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 27 Feb 2023 | Download PDF |
5 | Officers - Appoint Person Secretary Company With Name Date | 25 Oct 2022 | Download PDF 2 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 25 Oct 2022 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 19 Oct 2022 | Download PDF 1 Pages |
8 | Confirmation Statement - Updates | 20 Jul 2021 | Download PDF |
9 | Accounts - Total Exemption Full | 26 Feb 2021 | Download PDF 8 Pages |
10 | Confirmation Statement - No Updates | 15 Jul 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 4 Mar 2020 | Download PDF 8 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2019 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2019 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2019 | Download PDF 2 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 3 Sep 2019 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 3 Sep 2019 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 20 Aug 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 10 Jul 2019 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Full | 1 Mar 2019 | Download PDF 9 Pages |
20 | Confirmation Statement - Updates | 16 Jul 2018 | Download PDF 4 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2018 | Download PDF 2 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 6 Apr 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2018 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2018 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 6 Apr 2018 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 9 Mar 2018 | Download PDF 8 Pages |
29 | Confirmation Statement - Updates | 11 Jul 2017 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Full | 8 Mar 2017 | Download PDF 8 Pages |
31 | Confirmation Statement - Updates | 12 Jul 2016 | Download PDF 6 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2016 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 24 Feb 2016 | Download PDF 6 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2015 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2015 | Download PDF 6 Pages |
36 | Address - Change Registered Office Company With Date Old New | 21 Apr 2015 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Small | 17 Mar 2015 | Download PDF 8 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2014 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Small | 11 Mar 2014 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2013 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Small | 1 Mar 2013 | Download PDF 6 Pages |
42 | Officers - Appoint Person Secretary Company With Name | 26 Jul 2012 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 26 Jul 2012 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name | 26 Jul 2012 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2012 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 13 Mar 2012 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2011 | Download PDF 7 Pages |
48 | Accounts - Total Exemption Small | 25 Feb 2011 | Download PDF 6 Pages |
49 | Officers - Change Person Director Company With Change Date | 22 Jul 2010 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2010 | Download PDF 7 Pages |
51 | Officers - Change Person Director Company With Change Date | 22 Jul 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 22 Jul 2010 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 22 Jul 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Secretary Company With Change Date | 22 Jul 2010 | Download PDF 1 Pages |
55 | Accounts - Total Exemption Small | 15 Apr 2010 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 30 Jul 2009 | Download PDF 7 Pages |
57 | Accounts - Total Exemption Small | 24 Feb 2009 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 23 Jul 2008 | Download PDF 7 Pages |
59 | Accounts - Total Exemption Full | 12 Feb 2008 | Download PDF 10 Pages |
60 | Officers - Legacy | 1 Aug 2007 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 1 Aug 2007 | Download PDF 8 Pages |
62 | Accounts - Total Exemption Full | 6 Jun 2007 | Download PDF 12 Pages |
63 | Annual Return - Legacy | 8 Aug 2006 | Download PDF 11 Pages |
64 | Accounts - Total Exemption Full | 4 Apr 2006 | Download PDF 12 Pages |
65 | Annual Return - Legacy | 26 Jul 2005 | Download PDF 11 Pages |
66 | Accounts - Total Exemption Full | 5 Apr 2005 | Download PDF 9 Pages |
67 | Annual Return - Legacy | 6 Aug 2004 | Download PDF 11 Pages |
68 | Accounts - Total Exemption Full | 30 Mar 2004 | Download PDF 8 Pages |
69 | Annual Return - Legacy | 12 Aug 2003 | Download PDF 11 Pages |
70 | Accounts - Total Exemption Full | 17 Mar 2003 | Download PDF 8 Pages |
71 | Annual Return - Legacy | 26 Jul 2002 | Download PDF 11 Pages |
72 | Accounts - Total Exemption Full | 4 Mar 2002 | Download PDF 8 Pages |
73 | Annual Return - Legacy | 20 Jul 2001 | Download PDF 10 Pages |
74 | Accounts - Full | 7 Mar 2001 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 12 Jul 2000 | Download PDF 10 Pages |
76 | Accounts - Full | 1 Mar 2000 | Download PDF 8 Pages |
77 | Annual Return - Legacy | 12 Jul 1999 | Download PDF 6 Pages |
78 | Accounts - Full | 31 Mar 1999 | Download PDF 8 Pages |
79 | Annual Return - Legacy | 10 Jul 1998 | Download PDF 6 Pages |
80 | Accounts - Full | 19 Mar 1998 | Download PDF 8 Pages |
81 | Annual Return - Legacy | 16 Jul 1997 | Download PDF 6 Pages |
82 | Accounts - Full | 3 Apr 1997 | Download PDF 8 Pages |
83 | Auditors - Resignation Company | 25 Feb 1997 | Download PDF 1 Pages |
84 | Address - Legacy | 28 Jan 1997 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 17 Jul 1996 | Download PDF 6 Pages |
86 | Officers - Legacy | 18 Mar 1996 | Download PDF 1 Pages |
87 | Officers - Legacy | 12 Mar 1996 | Download PDF 2 Pages |
88 | Officers - Legacy | 12 Mar 1996 | Download PDF 2 Pages |
89 | Officers - Legacy | 2 Mar 1996 | Download PDF 2 Pages |
90 | Officers - Legacy | 2 Mar 1996 | Download PDF 2 Pages |
91 | Accounts - Full | 1 Mar 1996 | Download PDF 10 Pages |
92 | Officers - Legacy | 27 Feb 1996 | Download PDF 1 Pages |
93 | Officers - Legacy | 27 Feb 1996 | Download PDF 1 Pages |
94 | Accounts - Full | 11 Oct 1995 | Download PDF 11 Pages |
95 | Annual Return - Legacy | 19 Jul 1995 | Download PDF 14 Pages |
96 | Capital - Legacy | 27 Jun 1995 | Download PDF |
97 | Historical - Selection Of Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF 23 Pages |
98 | Capital - Legacy | 14 Dec 1994 | Download PDF |
99 | Annual Return - Legacy | 27 Jul 1994 | Download PDF |
100 | Accounts - Full | 27 Apr 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |