Background WavePink WaveYellow Wave

EMERSON VALLEY MANAGEMENT COMPANY LIMITED (04328033)

EMERSON VALLEY MANAGEMENT COMPANY LIMITED (04328033) is an active UK company. incorporated on 23 November 2001. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EMERSON VALLEY MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MANN, David John Glaisby, NOWIK, Charlotte, PRICE, Michael James and 1 others.

Company Number
04328033
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 years
Address
Strand House, Poole, BH15 1SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MANN, David John Glaisby, NOWIK, Charlotte, PRICE, Michael James, SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSON VALLEY MANAGEMENT COMPANY LIMITED

EMERSON VALLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2001 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EMERSON VALLEY MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04328033

LTD Company

Age

24 Years

Incorporated 23 November 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Strand House Strand Street Poole, BH15 1SB,

Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jun 11
Director Left
Dec 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MANN, David John Glaisby

Active
Strand House, PooleBH15 1SB
Born February 1973
Director
Appointed 12 Feb 2024

NOWIK, Charlotte

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born May 1980
Director
Appointed 22 Feb 2024

PRICE, Michael James

Active
Strand Street, PooleBH15 1SB
Born March 1967
Director
Appointed 15 Apr 2002

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born March 1945
Director
Appointed 23 Mar 2015

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Secretary
Appointed 10 Jun 2011
Resigned 12 Feb 2024

KING, Roger Charles

Resigned
Strand Street, PooleBH15 1SB
Secretary
Appointed 15 Apr 2002
Resigned 10 Jun 2011

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 23 Nov 2001
Resigned 15 Apr 2002

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Born November 1959
Director
Appointed 10 Jun 2011
Resigned 12 Feb 2024

KING, Roger Charles

Resigned
Strand Street, PooleBH15 1SB
Born October 1942
Director
Appointed 15 Apr 2002
Resigned 10 Jun 2011

SAMUEL-CAMPS, Barbara Margaret

Resigned
In-Excess Garden Centres, EastleighSO50 7HD
Born August 1948
Director
Appointed 23 Mar 2015
Resigned 22 Feb 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 23 Nov 2001
Resigned 15 Apr 2002

Persons with significant control

1

Strand Street, PooleBH15 1SB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
29 April 2003
287Change of Registered Office
Legacy
6 January 2003
363aAnnual Return
Legacy
30 December 2002
88(2)R88(2)R
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
225Change of Accounting Reference Date
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Incorporation Company
23 November 2001
NEWINCIncorporation