Background WavePink WaveYellow Wave

RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED (10569507)

RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED (10569507) is an active UK company. incorporated on 18 January 2017. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include HENRY, Alexander James, LOWE, Joan.

Company Number
10569507
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2017
Age
9 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENRY, Alexander James, LOWE, Joan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED

RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RESIDENTS ASSOCIATION OF CHURCH VALE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10569507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

14 st. Georges Square Huddersfield West Yorkshire HD1 1JF United Kingdom
From: 18 January 2017To: 26 July 2024
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 22
Director Left
Mar 23
Owner Exit
Jul 24
Director Left
May 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HENRY, Alexander James

Active
Victoria Road, HalifaxHX5 0QF
Born August 1979
Director
Appointed 18 May 2020

LOWE, Joan

Active
Rochdale Road, HalifaxHX4 8ES
Born April 1947
Director
Appointed 18 May 2020

BOTTOMLEY, Carolyn Jane

Resigned
Rochdale Road, HalifaxHX4 8ES
Born October 1967
Director
Appointed 18 May 2020
Resigned 20 Feb 2025

CLARK, Joseph

Resigned
Rochdale Road, HalifaxHX4 8ES
Born May 1931
Director
Appointed 18 May 2020
Resigned 10 Jul 2020

MANNING, Ben Jonathan

Resigned
2 Briggate, EllandHX5 9DP
Born September 1979
Director
Appointed 18 Jan 2017
Resigned 18 May 2020

NEVILLE, Vivienne Susan

Resigned
Rochdale Road, HalifaxHX4 8ES
Born November 1961
Director
Appointed 18 May 2020
Resigned 09 Jun 2022

TONKS, Richard Kenmir

Resigned
2 Briggate, EllandHX5 9DP
Born January 1977
Director
Appointed 18 Jan 2017
Resigned 13 Feb 2023

Persons with significant control

1

0 Active
1 Ceased
The Wellbeing Centre, EllandHX5 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Administrative Restoration Company
26 July 2024
RT01RT01
Gazette Dissolved Compulsory
27 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Incorporation Company
18 January 2017
NEWINCIncorporation