Background WavePink WaveYellow Wave

TEAM VALLEY MANAGEMENT LIMITED (02184881)

TEAM VALLEY MANAGEMENT LIMITED (02184881) is an active UK company. incorporated on 29 October 1987. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TEAM VALLEY MANAGEMENT LIMITED has been registered for 38 years. Current directors include LAKE, Andrew Fraser.

Company Number
02184881
Status
active
Type
ltd
Incorporated
29 October 1987
Age
38 years
Address
35 Coatsworth Road, Gateshead, NE8 1QL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAKE, Andrew Fraser
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM VALLEY MANAGEMENT LIMITED

TEAM VALLEY MANAGEMENT LIMITED is an active company incorporated on 29 October 1987 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TEAM VALLEY MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02184881

LTD Company

Age

38 Years

Incorporated 29 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

DOUBLOON LIMITED
From: 29 October 1987To: 18 March 1988
Contact
Address

35 Coatsworth Road Gateshead, NE8 1QL,

Previous Addresses

Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE
From: 29 October 1987To: 14 February 2022
Timeline

4 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Oct 09
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LAKE, Andrew Fraser

Active
Coatsworth Road, GatesheadNE8 1QL
Born December 1960
Director
Appointed 07 Feb 2022

LEWIS, Richard Anthony

Resigned
Northlands 10 Lacey Street, WakefieldWF4 5HP
Secretary
Appointed 01 Sept 1992
Resigned 30 Jun 1993

YOUNG, David Andrew

Resigned
Asdale Road, WakefieldWF2 7JE
Secretary
Appointed N/A
Resigned 14 Feb 2022

LEWIS, Richard Anthony

Resigned
Northlands 10 Lacey Street, WakefieldWF4 5HP
Born April 1955
Director
Appointed N/A
Resigned 30 Jun 1993

YOUNG, David Andrew

Resigned
Asdale Road, WakefieldWF2 7JE
Born February 1959
Director
Appointed 20 Oct 2009
Resigned 14 Feb 2022

YOUNG, Ronald

Resigned
Fairleigh Court Woodthorpe Lane, WakefieldWF2 6JJ
Born June 1928
Director
Appointed N/A
Resigned 09 Apr 2009
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Secretary Company With Change Date
16 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
1 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 April 2009
363aAnnual Return
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
19 December 1995
287Change of Registered Office
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
1 October 1992
363aAnnual Return
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
9 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
225(1)225(1)
Legacy
10 July 1990
288288
Legacy
10 July 1990
363363
Legacy
1 December 1989
288288
Legacy
12 September 1989
PUC 2PUC 2
Legacy
21 September 1988
225(1)225(1)
Memorandum Articles
20 April 1988
MEM/ARTSMEM/ARTS
Legacy
7 April 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Certificate Change Of Name Company
17 March 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Legacy
14 March 1988
288288
Legacy
14 March 1988
287Change of Registered Office
Incorporation Company
29 October 1987
NEWINCIncorporation