Background WavePink WaveYellow Wave

VALESIDE KEEP RESIDENTS MANAGEMENT COMPANY LIMITED (10125715)

VALESIDE KEEP RESIDENTS MANAGEMENT COMPANY LIMITED (10125715) is an active UK company. incorporated on 14 April 2016. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VALESIDE KEEP RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include HOPKINS, Colin, LILL, Rowan Byce.

Company Number
10125715
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2016
Age
9 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOPKINS, Colin, LILL, Rowan Byce
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALESIDE KEEP RESIDENTS MANAGEMENT COMPANY LIMITED

VALESIDE KEEP RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VALESIDE KEEP RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10125715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Thakeham House Summers Place Stane Street Billingshurst RH14 9GN United Kingdom
From: 14 April 2016To: 7 February 2018
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Oct 19
New Owner
Dec 19
Director Joined
Jul 21
Director Left
Jul 24
Owner Exit
Nov 24
Director Joined
Nov 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOBDENS PROPERTY MANAGEMENT LIMITED

Active
LittlehamptonBN17 5JA
Corporate secretary
Appointed 30 Nov 2021

HOPKINS, Colin

Active
Beach Road, LittlehamptonBN17 5JA
Born July 1955
Director
Appointed 06 Nov 2024

LILL, Rowan Byce

Active
Burgess HillRH15 0XE
Born April 1977
Director
Appointed 30 Jun 2021

LILL, Rowan Bryce

Resigned
Beach Road, LittlehamptonBN17 5JA
Secretary
Appointed 07 Feb 2018
Resigned 30 Nov 2021

BOUGHTON, Robert Paul

Resigned
Summers Place, BillingshurstRH14 9GN
Born October 1973
Director
Appointed 14 Apr 2016
Resigned 07 Feb 2018

LILL, Rowan Byce

Resigned
Beach Road, LittlehamptonBN17 5JA
Born April 1977
Director
Appointed 07 Feb 2018
Resigned 04 Oct 2019

ROONEY, Julian Anthony

Resigned
Summers Place, BillingshurstRH14 9GN
Born April 1978
Director
Appointed 14 Apr 2016
Resigned 07 Feb 2018

VAJA, Malvee

Resigned
Beach Road, LittlehamptonBN17 5JA
Born February 1985
Director
Appointed 07 Feb 2018
Resigned 28 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Ms Malvee Vaja

Ceased
LittlehamptonBN17 5JA
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 24 Jul 2024

Mr Robert Paul Boughton

Ceased
Summers Place, BillingshurstRH14 9GN
Born October 1973

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 November 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Incorporation Company
14 April 2016
NEWINCIncorporation