Background WavePink WaveYellow Wave

MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (09995184)

MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (09995184) is an active UK company. incorporated on 9 February 2016. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include LEWIS, Christopher Brian.

Company Number
09995184
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2016
Age
10 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED

MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 February 2016 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MILL VALLEY (PEVENSEY) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09995184

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 9 February 2016To: 25 April 2017
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 09 Feb 2016

LEWIS, Christopher Brian

Active
FulfordYO19 4FE
Born December 1977
Director
Appointed 13 Dec 2019

BRAY, Stephen Charles

Resigned
95 London Road, CroydonCR0 2RF
Born October 1962
Director
Appointed 09 Feb 2016
Resigned 08 Oct 2025

CRICK, Martin Lloyd

Resigned
FulfordYO19 4FE
Born March 1958
Director
Appointed 21 May 2019
Resigned 08 Oct 2025

EDGLEY, Martin Robert

Resigned
MaidstoneME15 6SJ
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 09 Feb 2016
Resigned 01 Jul 2016

PARKS, Martin Robert

Resigned
Park Lane, CroydonCR0 1JB
Born January 1966
Director
Appointed 09 Feb 2016
Resigned 01 Jul 2016

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

Persons with significant control

1

Persimmon Homes Limited

Active
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation