Background WavePink WaveYellow Wave

STOUR VALLEY MANAGEMENT PHASE 1 LIMITED (08575934)

STOUR VALLEY MANAGEMENT PHASE 1 LIMITED (08575934) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STOUR VALLEY MANAGEMENT PHASE 1 LIMITED has been registered for 12 years. Current directors include LIGHTFOOT, Timothy Peter, MORRISON, Joanne Marie.

Company Number
08575934
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2013
Age
12 years
Address
13a, Building Two, Canonbury Yard, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LIGHTFOOT, Timothy Peter, MORRISON, Joanne Marie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOUR VALLEY MANAGEMENT PHASE 1 LIMITED

STOUR VALLEY MANAGEMENT PHASE 1 LIMITED is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STOUR VALLEY MANAGEMENT PHASE 1 LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08575934

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

13a, Building Two, Canonbury Yard 190 New North Road London, N1 7BJ,

Previous Addresses

2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 21 September 2021To: 24 April 2023
Taylor Wimpey Legal Services Chase House, Park Plaza Heath Hayes Cannock WS12 2DD
From: 15 July 2014To: 21 September 2021
45 Summer Row Birmingham B3 1JJ
From: 19 June 2013To: 15 July 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
New Owner
Aug 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 24 Apr 2023

LIGHTFOOT, Timothy Peter

Active
Huskisson Way, SolihullB90 4SS
Born May 1973
Director
Appointed 21 Nov 2023

MORRISON, Joanne Marie

Active
Dunston Hall, StaffordST18 9AB
Born April 1977
Director
Appointed 26 Apr 2019

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Secretary
Appointed 19 Jun 2013
Resigned 20 Sept 2021

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 20 Sept 2021
Resigned 23 Apr 2023

CARNEGIE, Keith Bryan

Resigned
Summer Row, BirminghamB3 1JJ
Born May 1969
Director
Appointed 19 Jun 2013
Resigned 22 Nov 2013

PRINCE, Angeline Estelle

Resigned
Fore Business Park, ShirleyB90 4SS
Born November 1975
Director
Appointed 29 Mar 2019
Resigned 21 Nov 2023

TAYLOR, Elaine Teresa

Resigned
Chase House, CannockWS12 2DD
Born March 1963
Director
Appointed 29 Apr 2014
Resigned 29 Mar 2019

WHITE, Darrell Phillip

Resigned
Bromwich Court, ColeshillB46 1JU
Born May 1971
Director
Appointed 22 Nov 2013
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Jan 2026

Mr Keith Bryan Carnegie

Ceased
North Ash Road, LongfieldDA3 8HQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Change Sail Address Company With New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
25 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Incorporation Company
19 June 2013
NEWINCIncorporation