Valentine Court Management Company (Hunstanton) Limited

  • Active
  • Incorporated on 17 Jul 1992

Reg Address: 20 Kings Lynn Road, Hunstanton PE36 5HP

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • 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