Background WavePink WaveYellow Wave

COTWALL PLACE (VALLEY ROAD) MANAGEMENT COMPANY LIMITED (04664497)

COTWALL PLACE (VALLEY ROAD) MANAGEMENT COMPANY LIMITED (04664497) is an active UK company. incorporated on 12 February 2003. with registered office in Dudley. The company operates in the Real Estate Activities sector, engaged in residents property management. COTWALL PLACE (VALLEY ROAD) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include TAYLOR, Kim.

Company Number
04664497
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2003
Age
23 years
Address
Heame House, Dudley, DY3 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAYLOR, Kim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTWALL PLACE (VALLEY ROAD) MANAGEMENT COMPANY LIMITED

COTWALL PLACE (VALLEY ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2003 with the registered office located in Dudley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COTWALL PLACE (VALLEY ROAD) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04664497

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Heame House 23 Bilston Street Dudley, DY3 1JA,

Previous Addresses

1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH
From: 9 May 2013To: 29 February 2016
Brook House Moss Grove Kingswinford West Midlands DY6 9HS
From: 12 February 2003To: 9 May 2013
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 19
Director Left
May 20
Director Joined
Jun 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KTM SECRETARIAL SERVICE LTD

Active
Two Woods Lane, Brierley HillDY5 1TA
Corporate secretary
Appointed 01 Jan 2017

TAYLOR, Kim

Active
23 Bilston Street, DudleyDY3 1JA
Born July 1982
Director
Appointed 11 May 2020

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 19 Feb 2003
Resigned 27 Jun 2007

KENDALL, Peter David

Resigned
Heath Lane, NorthwichCW9 6ND
Secretary
Appointed 14 Oct 2008
Resigned 17 Sept 2009

TAYLOR, Kim

Resigned
23 Bilston Street, DudleyDY3 1JA
Secretary
Appointed 17 Sept 2009
Resigned 01 Jan 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Feb 2003
Resigned 19 Feb 2003

FOSTER, Simon Mark

Resigned
23 Bilston Street, DudleyDY3 1JA
Born June 1982
Director
Appointed 07 Apr 2009
Resigned 22 Feb 2019

GREY, Paul Claude

Resigned
23 Bilston Street, DudleyDY3 1JA
Born May 1959
Director
Appointed 10 Feb 2014
Resigned 11 May 2020

HAMILTON, Iain Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 19 Feb 2003
Resigned 27 Jun 2007

IDDON, Joanne

Resigned
Springwood Farm, PrestonPR4 6LJ
Born August 1969
Director
Appointed 14 Oct 2008
Resigned 17 Sept 2009

KENDALL, Peter David

Resigned
Heath Lane, NorthwichCW9 6ND
Born August 1949
Director
Appointed 19 Feb 2003
Resigned 17 Sept 2009

TAYLOR, Kim

Resigned
Floor Copthall House, StourbridgeDY8 1PH
Born July 1982
Director
Appointed 17 Sept 2009
Resigned 10 Feb 2014

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 12 Feb 2003
Resigned 19 Feb 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 12 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

1

Two Woods Lane, Brierley HillDY5 1TA

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Miscellaneous
3 July 2009
MISCMISC
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
287Change of Registered Office
Legacy
4 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation