Background WavePink WaveYellow Wave

VALLEY FIELDS RESIDENTS COMPANY LIMITED (03593133)

VALLEY FIELDS RESIDENTS COMPANY LIMITED (03593133) is an active UK company. incorporated on 6 July 1998. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. VALLEY FIELDS RESIDENTS COMPANY LIMITED has been registered for 27 years. Current directors include BAGNALL, Margaret Mary, JONES, Linda, MOSS, Daniel Roy and 2 others.

Company Number
03593133
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
Unit 8 Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGNALL, Margaret Mary, JONES, Linda, MOSS, Daniel Roy, MURPHY, Samantha Michelle, WELLS, Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY FIELDS RESIDENTS COMPANY LIMITED

VALLEY FIELDS RESIDENTS COMPANY LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VALLEY FIELDS RESIDENTS COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03593133

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FILBUK 540 LIMITED
From: 6 July 1998To: 12 January 1999
Contact
Address

Unit 8 Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR
From: 6 July 1998To: 1 September 2014
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Sept 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Nov 15
Director Joined
May 16
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

PREIM LTD

Active
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 30 Sept 2003

BAGNALL, Margaret Mary

Active
Minerva Business Park, PeterboroughPE2 6FT
Born February 1955
Director
Appointed 09 Oct 2025

JONES, Linda

Active
Minerva Business Park, PeterboroughPE2 6FT
Born August 1953
Director
Appointed 09 Jan 2008

MOSS, Daniel Roy

Active
Minerva Business Park, PeterboroughPE2 6FT
Born May 1987
Director
Appointed 09 Oct 2025

MURPHY, Samantha Michelle

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1985
Director
Appointed 09 Oct 2025

WELLS, Valerie

Active
Minerva Business Park, PeterboroughPE2 6FT
Born October 1960
Director
Appointed 09 Jan 2008

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 12 Nov 1999

GREENHART ESTATE MANAGEMENT LIMITED

Resigned
10 Works Road, Letchworth Garden CitySG6 1LB
Corporate secretary
Appointed 12 Nov 1999
Resigned 31 Dec 2003

AINSWORTH, Paul Michael

Resigned
12 Trem Cymyran, ValleyLL65 3LT
Born April 1984
Director
Appointed 09 Jan 2008
Resigned 27 Jun 2008

BALL, Felicity Emma

Resigned
46 Dinam Road, HolyheadLL65 3ND
Born August 1977
Director
Appointed 09 Jan 2008
Resigned 17 Jul 2008

DAVIES, Jodie Kim

Resigned
Minffordd Road, HolyheadLL65 3NA
Born December 1985
Director
Appointed 02 May 2012
Resigned 03 Mar 2014

EDWARDS, Anthony Alan

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born May 1976
Director
Appointed 31 Jul 2018
Resigned 10 Jun 2021

EDWARDS, Kelly

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born June 1985
Director
Appointed 31 Jul 2018
Resigned 10 Jun 2021

EVANS, Hugh Devenport

Resigned
Llys Derwydd, BenllechLL74 8TN
Born April 1940
Director
Appointed 09 Jan 2008
Resigned 15 Jul 2008

FRIEND, David Lawrence

Resigned
32 Traffwll Road, HolyheadLL65 3NE
Born November 1942
Director
Appointed 09 Jan 2008
Resigned 18 May 2021

HART, Michael Collins

Resigned
Nant Y Pandy, LlangefniLL77 7JF
Born March 1982
Director
Appointed 11 Jun 2013
Resigned 02 Feb 2018

HUGHES, Kevin Alun

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born November 1979
Director
Appointed 21 Apr 2016
Resigned 30 Jul 2018

JONES, Geraint

Resigned
7 Gorwelion, HolyheadLL65 3AP
Born February 1956
Director
Appointed 09 Jan 2008
Resigned 10 Jun 2013

JONES, Michael Craig

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born July 1981
Director
Appointed 13 Oct 2022
Resigned 30 Nov 2023

LOWE, David Robert

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born December 1951
Director
Appointed 09 Jan 2008
Resigned 21 Jun 2024

MARCHANT, Roy Barry

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born November 1969
Director
Appointed 23 Apr 2014
Resigned 02 Nov 2015

OWEN, Caryl Ellis

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born April 1989
Director
Appointed 30 Jul 2018
Resigned 27 Mar 2024

OWEN, Gareth Alun

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born March 1989
Director
Appointed 30 Jul 2018
Resigned 27 Mar 2024

WATERTON, Gemma Lynne

Resigned
12 Trem Cymyran, ValleyLL65 3LT
Born September 1983
Director
Appointed 09 Jan 2008
Resigned 27 Jun 2008

ANNINGTON NOMINEES LIMITED

Resigned
1 James Street, LondonW1U 1DR
Corporate director
Appointed 18 Dec 1998
Resigned 09 Jan 2008

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 06 Jul 1998
Resigned 18 Dec 1998
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
12 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Resolution
21 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
128(4)128(4)
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
18 July 2006
363sAnnual Return (shuttle)
Resolution
20 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
363b363b
Legacy
22 September 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Legacy
8 August 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Auditors Resignation Company
13 July 1999
AUDAUD
Legacy
19 April 1999
88(2)R88(2)R
Legacy
23 February 1999
288aAppointment of Director or Secretary
Miscellaneous
13 January 1999
MISCMISC
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Resolution
13 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
122122
Legacy
8 January 1999
123Notice of Increase in Nominal Capital
Legacy
8 January 1999
225Change of Accounting Reference Date
Incorporation Company
6 July 1998
NEWINCIncorporation