Background WavePink WaveYellow Wave

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED (08281170)

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED (08281170) is an active UK company. incorporated on 5 November 2012. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include CLEMENTS, Vivienne, HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis and 1 others.

Company Number
08281170
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEMENTS, Vivienne, HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 2012 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08281170

LTD Company

Age

13 Years

Incorporated 5 November 2012

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 25 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

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

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 5 November 2012To: 13 November 2023
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

READ, Jaimie Louise

Active
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 02 Dec 2025

CLEMENTS, Vivienne

Active
4 Charles Street, SheffieldS1 2HS
Born January 1967
Director
Appointed 05 Nov 2012

HUTCHINSON, Edward James

Active
4 Charles Street, SheffieldS1 2HS
Born May 1977
Director
Appointed 28 Sept 2018

LITTLEWOOD, Darren Louis

Active
4 Charles Street, SheffieldS1 2HS
Born February 1975
Director
Appointed 01 Jan 2016

ROBERTS, Timothy Andrew

Active
4 Charles Street, SheffieldS1 2HS
Born July 1964
Director
Appointed 01 Jan 2020

CHRISTMAS, Sian

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 05 Nov 2012
Resigned 31 May 2013

DEARDS, Russell Alan

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 01 Jun 2013
Resigned 18 Oct 2018

STANBRIDGE, Amy Louise

Resigned
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 18 Oct 2018
Resigned 02 Dec 2025

ANDERSON, David Robert

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born February 1967
Director
Appointed 05 Nov 2012
Resigned 28 Sept 2018

BOOT, Edward James

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born November 1951
Director
Appointed 14 Jul 2015
Resigned 31 Dec 2015

SUTCLIFFE, John Trevor

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born May 1959
Director
Appointed 14 Jul 2015
Resigned 31 May 2020

Persons with significant control

2

4 Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
4 Charles Street, SheffieldS1 2HS

Nature of Control

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

Filing History

58

Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Resolution
29 November 2012
RESOLUTIONSResolutions
Incorporation Company
5 November 2012
NEWINCIncorporation