Background WavePink WaveYellow Wave

VALE PARK MANAGEMENT COMPANY LIMITED (02515837)

VALE PARK MANAGEMENT COMPANY LIMITED (02515837) is an active UK company. incorporated on 26 June 1990. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VALE PARK MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include PENDLEBURY, Neil.

Company Number
02515837
Status
active
Type
ltd
Incorporated
26 June 1990
Age
35 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PENDLEBURY, Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE PARK MANAGEMENT COMPANY LIMITED

VALE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 1990 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VALE PARK MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02515837

LTD Company

Age

35 Years

Incorporated 26 June 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

50 Trinity Way Salford M3 7FX United Kingdom
From: 10 June 2020To: 30 March 2021
13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom
From: 18 August 2016To: 10 June 2020
41 Blackfriars Road Salford Manchester M3 7DB
From: 26 June 1990To: 18 August 2016
Timeline

5 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Sept 13
Director Left
Dec 13
Owner Exit
Jun 18
New Owner
Jun 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PENDLEBURY, Neil

Active
Denton, ManchesterM34 2DD
Secretary
Appointed 03 Sept 2013

PENDLEBURY, Neil

Active
Denton, ManchesterM34 2DD
Born May 1971
Director
Appointed 26 Mar 2002

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed N/A
Resigned 11 Jul 1994

PENDLEBURY, Frederick

Resigned
Mosswood, AltrinchamWA14 2BP
Secretary
Appointed 28 Mar 2002
Resigned 12 May 2003

PENDLEBURY, Linda Bromley

Resigned
Mosswood Bentinck Road, AltrinchamWA14 2BP
Secretary
Appointed 12 Oct 1994
Resigned 26 Mar 2002

POLLARD, Patricia

Resigned
15 Mansfield Avenue, ManchesterM9 6RJ
Secretary
Appointed 12 May 2003
Resigned 31 Dec 2006

DOWNIE, Colin Anthony

Resigned
28 Cedric Road, CrumpsallM8 4JD
Born February 1964
Director
Appointed 11 Jul 1994
Resigned 05 Apr 2007

OGLESBY, Michael John

Resigned
Moss Farm, BowdonWA14 3DR
Born June 1939
Director
Appointed N/A
Resigned 11 Jul 1994

PENDLEBURY, Frederick

Resigned
Moss Wood, AltrinchamWA14 2BP
Born September 1937
Director
Appointed 11 Jul 1994
Resigned 26 Mar 2002

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed N/A
Resigned 11 Jul 1994

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Pendlebury

Ceased
Deva City Office Park, SalfordM3 7BB
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2018
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2018
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Change Person Secretary Company With Change Date
18 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288cChange of Particulars
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363aAnnual Return
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
363aAnnual Return
Legacy
3 July 2000
363(190)363(190)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
6 October 1999
363aAnnual Return
Legacy
20 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
31 July 1998
363aAnnual Return
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
29 July 1996
363aAnnual Return
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
14 December 1995
363x363x
Legacy
14 December 1995
363(190)363(190)
Legacy
21 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
287Change of Registered Office
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
8 March 1994
88(2)R88(2)R
Legacy
23 August 1993
363x363x
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Legacy
20 October 1992
363x363x
Legacy
20 October 1992
363x363x
Gazette Filings Brought Up To Date
25 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 September 1992
AAAnnual Accounts
Resolution
25 September 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
287Change of Registered Office
Legacy
21 July 1992
288288
Gazette Notice Compulsary
2 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 1991
224224
Legacy
5 July 1990
288288
Incorporation Company
26 June 1990
NEWINCIncorporation