Background WavePink WaveYellow Wave

6-11 THE VALLEY MANAGEMENT LIMITED (03243835)

6-11 THE VALLEY MANAGEMENT LIMITED (03243835) is an active UK company. incorporated on 29 August 1996. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in residents property management. 6-11 THE VALLEY MANAGEMENT LIMITED has been registered for 29 years. Current directors include BAGGALEY, Kristan Paul, COE, Sarah Jane, COLE ALBAECK, Aline Elisabeth, Dr and 3 others.

Company Number
03243835
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
Office 9, Seton Business Centre, Redruth, TR16 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGGALEY, Kristan Paul, COE, Sarah Jane, COLE ALBAECK, Aline Elisabeth, Dr, GILROY, Stuart, MADDERN, Thomas Slade, WALTON, Alec William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6-11 THE VALLEY MANAGEMENT LIMITED

6-11 THE VALLEY MANAGEMENT LIMITED is an active company incorporated on 29 August 1996 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6-11 THE VALLEY MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03243835

LTD Company

Age

29 Years

Incorporated 29 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Office 9, Seton Business Centre Scorrier Redruth, TR16 5AW,

Previous Addresses

Leamington House 25 Coxwell Road Faringdon Oxfordshire SN7 7EB
From: 29 August 1996To: 9 August 2022
Timeline

13 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 10
Director Left
Jun 12
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BAWDEN-TUCKNOTT, Katie Grace

Active
Scorrier, RedruthTR16 5AW
Secretary
Appointed 09 Aug 2022

BAGGALEY, Kristan Paul

Active
Porthcurno, PenzanceTR19 6JY
Born October 1958
Director
Appointed 10 Feb 2022

COE, Sarah Jane

Active
Leamington House, FaringdonSN7 7EB
Born March 1944
Director
Appointed 27 Jul 1999

COLE ALBAECK, Aline Elisabeth, Dr

Active
Porthcurno, PenzanceTR19 6JY
Born February 1961
Director
Appointed 20 Sept 2019

GILROY, Stuart

Active
Tower Lane, IvybridgePL21 0XN
Born April 1967
Director
Appointed 10 Feb 2022

MADDERN, Thomas Slade

Active
Lincombe Drive, TorquayTQ1 2LP
Born October 1946
Director
Appointed 27 Jul 1999

WALTON, Alec William

Active
Scorrier, RedruthTR16 5AW
Born May 1965
Director
Appointed 28 Apr 2023

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed 29 Aug 1996
Resigned 27 Jul 1999

COE, Simon Stuart

Resigned
Leamington House, FaringdonSN7 7EB
Secretary
Appointed 27 Jul 1999
Resigned 09 Aug 2022

BOLTON, Jonathan Mark

Resigned
4 Westbury Lodge Close, PinnerHA5 3FG
Born July 1966
Director
Appointed 12 Jan 1999
Resigned 27 Jul 1999

BURTON, Mary Louise

Resigned
Old Cable Lane, PenzanceTR19 6HL
Born June 1955
Director
Appointed 27 Jul 1999
Resigned 18 Dec 2009

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 29 Aug 1996
Resigned 27 Jul 1999

DILLEY, Edward Charles

Resigned
13 West Way, CarshaltonSM5 4EJ
Born April 1939
Director
Appointed 29 Aug 1996
Resigned 12 Jan 1999

ELLIOTT, Maurice

Resigned
Courtney House, GravesendDA13 0AJ
Born September 1932
Director
Appointed 27 Jul 1999
Resigned 31 Jan 2017

FOX, Mary

Resigned
Newlyn Road, PenzanceTR19 6DU
Born April 1948
Director
Appointed 10 Oct 2017
Resigned 02 Apr 2020

GILLESPIE, Joseph Norman, Dr

Resigned
11 Claremont Road, Tunbridge WellsTN1 1SY
Born February 1957
Director
Appointed 29 Aug 1996
Resigned 12 Jan 1999

GOOCH, Alan Vernon

Resigned
16 Grange Close, HertfordSG14 1LY
Born February 1929
Director
Appointed 27 Jul 1999
Resigned 28 Mar 2019

HUMPHREYS, Timothy John

Resigned
St. Levan, PenzanceTR19 6LJ
Born October 1963
Director
Appointed 10 Feb 2022
Resigned 23 Dec 2022

THOMAS, William Harold

Resigned
Ivy Cottage, PenzanceTR19 6DT
Born May 1921
Director
Appointed 27 Jul 1999
Resigned 24 May 2012

WAINRIGHT-LEE, Richard Anthony Herbert

Resigned
The White House Ashwell Road, BaldockSG7 5JU
Born October 1947
Director
Appointed 29 Aug 1996
Resigned 12 Jan 1999
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
287Change of Registered Office
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 1998
AAAnnual Accounts
Legacy
18 December 1998
363aAnnual Return
Legacy
11 December 1997
363sAnnual Return (shuttle)
Incorporation Company
29 August 1996
NEWINCIncorporation