Background WavePink WaveYellow Wave

VALENTINE COURT MANAGEMENT LIMITED (03437642)

VALENTINE COURT MANAGEMENT LIMITED (03437642) is an active UK company. incorporated on 22 September 1997. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. VALENTINE COURT MANAGEMENT LIMITED has been registered for 28 years. Current directors include SIMMONS, Kevin Gregory.

Company Number
03437642
Status
active
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
Unit 6 Fleetsbridge Business Centre, Poole, BH17 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SIMMONS, Kevin Gregory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTINE COURT MANAGEMENT LIMITED

VALENTINE COURT MANAGEMENT LIMITED is an active company incorporated on 22 September 1997 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VALENTINE COURT MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03437642

LTD Company

Age

28 Years

Incorporated 22 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Unit 6 Fleetsbridge Business Centre Upton Road Poole, BH17 7AF,

Previous Addresses

10 Exeter Road Bournemouth BH2 5AN
From: 22 September 1997To: 20 August 2019
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HILL AND CLARK LIMITED

Active
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 19 Jul 2022

SIMMONS, Kevin Gregory

Active
Upton Road, PooleBH17 7AF
Born November 1957
Director
Appointed 01 Sept 2020

GRAYSON, Richard Charles

Resigned
The Gables Woodhurst Lane, OxtedRH8 9HD
Secretary
Appointed 07 May 1999
Resigned 01 Oct 2004

KEMP, Peter Andrew

Resigned
Kilnwood House, SevenoaksTN15 0HP
Secretary
Appointed 22 Sept 1997
Resigned 15 Sept 1999

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Oct 2004
Resigned 16 Aug 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Sept 1997
Resigned 22 Sept 1997

SPL PROPERTY MANAGEMENT LLP

Resigned
Upton Road, PooleBH17 7AF
Corporate secretary
Appointed 17 Aug 2019
Resigned 19 Jul 2022

ANDERSON, Fay Leslie

Resigned
6 Valentine Court, PooleBH13 6EF
Born April 1935
Director
Appointed 22 May 2004
Resigned 24 Apr 2009

ANTHONY, Gordon

Resigned
Flat 1 Valentine Court, PooleBH13 6EF
Born April 1934
Director
Appointed 05 Sept 2006
Resigned 24 Apr 2009

BROWN, Keith

Resigned
10 Exeter RoadBH2 5AN
Born July 1933
Director
Appointed 20 Apr 2009
Resigned 27 Mar 2014

FARRANT, Geoffrey Malcolm

Resigned
10 Exeter RoadBH2 5AN
Born February 1957
Director
Appointed 20 Apr 2009
Resigned 31 Aug 2015

GRAYSON, Richard Charles

Resigned
The Gables Woodhurst Lane, OxtedRH8 9HD
Born June 1941
Director
Appointed 07 May 1999
Resigned 01 Mar 2003

HADINGHAM, Carroll John Boston

Resigned
2 Valentine Court, Branksome Park PooleBH13 6EF
Born January 1937
Director
Appointed 01 Mar 2003
Resigned 30 Sept 2003

KEELING, Andrew Charles Richard

Resigned
108 Panorama Road, PooleBH13 7RG
Born February 1957
Director
Appointed 22 Sept 1997
Resigned 15 Sept 1999

KEELING, Penelope Joan

Resigned
4175 Haven Road, PooleBH13 7LW
Born February 1958
Director
Appointed 22 Sept 1997
Resigned 15 Sept 1999

LLOYD, Robert

Resigned
5 Valentine Court, Branksome Park PooleBH13 6EF
Born June 1942
Director
Appointed 01 Mar 2003
Resigned 22 May 2004

LLOYD STEER, Lesley

Resigned
Flat 7, Valentine Court, PooleBH13 6EF
Born October 1955
Director
Appointed 07 Mar 2003
Resigned 03 Oct 2005

MAYHEW, Lesley June

Resigned
5 Valentine Court, PooleBH13 6EF
Born June 1950
Director
Appointed 22 May 2004
Resigned 07 Jun 2005

MYLAND, Howard David

Resigned
1 Valentine Court, PooleBH13 6EF
Born June 1929
Director
Appointed 07 May 1999
Resigned 01 Mar 2003

NICHOLAS, Gary Robert

Resigned
Flat 9, PooleBH13 6EF
Born June 1951
Director
Appointed 02 Feb 1999
Resigned 15 Sept 1999

PHILLIPS, Harold

Resigned
4 Valentine Court, PooleBH13 6EF
Born January 1926
Director
Appointed 07 May 1999
Resigned 01 Mar 2003

SIMMONS, Fiona Elizabeth

Resigned
Upton Road, PooleBH17 7AF
Born November 1959
Director
Appointed 21 Sept 2020
Resigned 09 Sept 2021

STAPLES, Diane

Resigned
Upton Road, PooleBH17 7AF
Born April 1948
Director
Appointed 21 Sept 2020
Resigned 08 Aug 2024

STAPLES, Owen Washington

Resigned
Upton Road, PooleBH17 7AF
Born December 1947
Director
Appointed 21 Sept 2020
Resigned 09 Sept 2021

WARDLOW, Adrian Laurence

Resigned
Upton Road, PooleBH17 7AF
Born October 1949
Director
Appointed 27 Mar 2014
Resigned 26 Mar 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Sept 1997
Resigned 22 Sept 1997
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 January 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
2 October 2005
190190
Legacy
2 October 2005
353353
Legacy
2 October 2005
287Change of Registered Office
Legacy
21 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
4 January 2000
88(2)R88(2)R
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
28 May 1999
287Change of Registered Office
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
287Change of Registered Office
Incorporation Company
22 September 1997
NEWINCIncorporation