Background WavePink WaveYellow Wave

VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED (06455753)

VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED (06455753) is an active UK company. incorporated on 18 December 2007. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ALLANSON, Stefan Peter.

Company Number
06455753
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2007
Age
18 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLANSON, Stefan Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED

VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VALE CROFT (BOLSOVER) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06455753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

C/O Chattertons Solicitors 5 South Street Horncastle Lincolnshire LN9 6DS
From: 31 August 2010To: 5 March 2021
55 Colmore Row Birmingham West Midlands B3 2AS
From: 18 December 2007To: 31 August 2010
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Dec 07
Director Left
May 10
Director Joined
May 10
Director Left
Sept 16
Director Joined
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 16 Feb 2021

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 18 Dec 2007
Resigned 08 Jul 2010

EDGINGTON, Richard Alan

Resigned
Ashleigh, StaffordST18 0SU
Born June 1956
Director
Appointed 27 Aug 2008
Resigned 09 Jun 2009

EUSTACE, Mark Edward

Resigned
Europa Court, SheffieldS9 1XE
Born September 1962
Director
Appointed 13 May 2010
Resigned 05 Aug 2016

LAWSON, Andrew Raymond

Resigned
Lawson Barn Elmton Park Mews, WorksopS80 4GZ
Born November 1963
Director
Appointed 18 Dec 2007
Resigned 27 Aug 2008

SALE, Lee

Resigned
Station Road, StoneST15 8EW
Born January 1973
Director
Appointed 09 Jun 2009
Resigned 13 May 2010

Persons with significant control

1

Europa Court, SheffieldS9 1XE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Administrative Restoration Company
16 February 2021
RT01RT01
Gazette Dissolved Compulsory
16 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288bResignation of Director or Secretary
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
287Change of Registered Office
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Incorporation Company
18 December 2007
NEWINCIncorporation