Background WavePink WaveYellow Wave

VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED (06199018)

VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED (06199018) is an active UK company. incorporated on 2 April 2007. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BALLISAT, Adrian Howard, HARRIS, Katie Lauren, RENDELL, Daniel John and 2 others.

Company Number
06199018
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
18 years
Address
C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALLISAT, Adrian Howard, HARRIS, Katie Lauren, RENDELL, Daniel John, SOBEY, Natalie Ellen, TENGER, Susan Elisabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED

VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VALLETORT PLYMOUTH MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06199018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 April 2007

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Plymouth Block Management The Ocean Building Queen Anne Battery Plymouth, PL4 0LP,

Previous Addresses

C/O Vickery Holman Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England
From: 23 April 2021To: 9 January 2026
Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England
From: 23 April 2021To: 23 April 2021
26 Lockyer Street Plymouth Devon PL1 2QW England
From: 10 August 2016To: 23 April 2021
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 10 August 2016
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 2 April 2007To: 7 December 2010
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
May 13
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

Active
The Ocean Building, PlymouthPL4 0LP
Corporate secretary
Appointed 08 Jan 2026

VICKERY HOLMAN

Active
Lockyer Street, PlymouthPL1 2QW
Corporate secretary
Appointed 10 Aug 2016

BALLISAT, Adrian Howard

Active
The Ocean Building, PlymouthPL4 0LP
Born May 1950
Director
Appointed 21 Jul 2010

HARRIS, Katie Lauren

Active
Valletort Road, PlymouthPL1 5PN
Born December 1999
Director
Appointed 07 May 2024

RENDELL, Daniel John

Active
Moor View Drive, TeignmouthTQ14 9UN
Born February 1992
Director
Appointed 21 Mar 2022

SOBEY, Natalie Ellen

Active
The Ocean Building, PlymouthPL4 0LP
Born September 1983
Director
Appointed 21 Jul 2010

TENGER, Susan Elisabeth

Active
Valletort Road, PlymouthPL1 5PN
Born November 1958
Director
Appointed 03 Dec 2022

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 02 Apr 2007
Resigned 15 Sept 2008

MCGUINNESS, Shaun

Resigned
Tivoli Road, CheltenhamGL50 2TF
Secretary
Appointed 09 May 2008
Resigned 31 Aug 2008

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 02 Apr 2007
Resigned 10 Aug 2016

DEERY, Nathan Thomas

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born July 1987
Director
Appointed 09 Nov 2011
Resigned 17 Nov 2014

HARPER, Rodney William

Resigned
Plym House, PlymouthPL6 8LT
Born July 1942
Director
Appointed 21 Jul 2010
Resigned 01 Jan 2022

HAYWARD, Glenys Margaret

Resigned
Endeavour Court, PlymouthPL1 5AW
Born May 1946
Director
Appointed 21 Mar 2022
Resigned 11 Apr 2022

HESTER, Nina Yvonne

Resigned
Church Lane, Brent KnollTA9 4DG
Born June 1969
Director
Appointed 21 Oct 2009
Resigned 22 Feb 2011

JACKSON, Graham Richard

Resigned
Crossways Barn, TauntonTA3 6JG
Born February 1957
Director
Appointed 02 Apr 2007
Resigned 22 Feb 2011

MARSHALL, David Robert

Resigned
Ponsonby Road, PlymouthPL3 4HP
Born October 1958
Director
Appointed 21 Mar 2022
Resigned 27 Nov 2025

MARSHALL, Karen

Resigned
Athenaeum Street, PlymouthPL1 2RQ
Born September 1961
Director
Appointed 21 Jul 2010
Resigned 09 Apr 2013

MILLAR, Paul Christopher

Resigned
Endeavour Court, PlymouthPL1 5AX
Born December 1984
Director
Appointed 21 Jul 2010
Resigned 05 Feb 2015

PERKS, Simon Millington

Resigned
4 Dartwalk, ExeterEX2 7QF
Born December 1961
Director
Appointed 02 Apr 2007
Resigned 22 Feb 2011

STIGWOOD, Michael

Resigned
Endeavour Court, PlymouthPL1 5AW
Born August 1957
Director
Appointed 08 Mar 2024
Resigned 16 Sept 2024

STIGWOOD, Michael

Resigned
Plym House, PlymouthPL6 8LT
Born August 1957
Director
Appointed 22 Mar 2017
Resigned 25 Nov 2021

WALKER, Gavin Bain Pollock

Resigned
Lockyer Street, PlymouthPL1 2QW
Born November 1966
Director
Appointed 06 Feb 2015
Resigned 17 Oct 2016

WILSON SMALE, Alexander

Resigned
Lockyer Street, PlymouthPL1 2QW
Born November 1985
Director
Appointed 15 Dec 2014
Resigned 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 January 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company
18 February 2010
TM01Termination of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
12 August 2009
287Change of Registered Office
Legacy
11 August 2009
288cChange of Particulars
Legacy
6 May 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Incorporation Company
2 April 2007
NEWINCIncorporation