Background WavePink WaveYellow Wave

VALENTINE PLACE MANAGEMENT COMPANY LIMITED (10586096)

VALENTINE PLACE MANAGEMENT COMPANY LIMITED (10586096) is an active UK company. incorporated on 26 January 2017. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. VALENTINE PLACE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BURN, Susan Ann, BUTT, Jeremy Paul, LEVIN, Hannah Rogers and 1 others.

Company Number
10586096
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2017
Age
9 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURN, Susan Ann, BUTT, Jeremy Paul, LEVIN, Hannah Rogers, THORLEY, Matthew Simon
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTINE PLACE MANAGEMENT COMPANY LIMITED

VALENTINE PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. VALENTINE PLACE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320, 98000)

Status

active

Active since 9 years ago

Company No

10586096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 26 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 22 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

3 Slaters Court Morton Baxter Associates Limited 3 Slaters Court Knutsford County WA16 6BW England
From: 18 July 2024To: 2 September 2025
122 Wigmore Street London W1U 3RX England
From: 10 May 2021To: 18 July 2024
The Power House Linkfield Road Isleworth TW7 6QG England
From: 12 March 2021To: 10 May 2021
9a Macklin Street London WC2B 5NE England
From: 11 November 2019To: 12 March 2021
Crest House Pyrcroft Road Chertsey KT16 9GN United Kingdom
From: 26 January 2017To: 11 November 2019
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURN, Susan Ann

Active
Slaters Court, KnutsfordWA16 6BW
Born August 1952
Director
Appointed 27 Jul 2024

BUTT, Jeremy Paul

Active
Slaters Court, KnutsfordWA16 6BW
Born October 1960
Director
Appointed 27 Jun 2024

LEVIN, Hannah Rogers

Active
Slaters Court, KnutsfordWA16 6BW
Born February 1982
Director
Appointed 27 Jul 2024

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 10 May 2021

BYROM, Nicholas Hugh

Resigned
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 26 Jan 2017
Resigned 27 Jul 2024

CHIVERS, Graham John

Resigned
New Fetter Place East, LondonEC4A 1AZ
Born June 1980
Director
Appointed 26 Jan 2017
Resigned 30 Nov 2018

DEVENISH, Gavin Victor Richard

Resigned
Wigmore Street, LondonW1U 3RX
Born April 1979
Director
Appointed 04 Feb 2019
Resigned 15 Jun 2022

RUANE, Sean

Resigned
New Fetter Place East, LondonEC4A 1AZ
Born February 1981
Director
Appointed 26 Jan 2017
Resigned 24 Jan 2019

VICARY, Alexander James

Resigned
Wigmore Street, LondonW1U 3RX
Born March 1987
Director
Appointed 15 Jun 2022
Resigned 07 Feb 2024

WATSON, Paul

Resigned
LondonSE1 8QH
Born December 1951
Director
Appointed 26 Jan 2017
Resigned 10 May 2021

Persons with significant control

2

1 Active
1 Ceased
Pyrcroft Road, ChertseyKT16 9GN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jan 2017
Ceased 07 Feb 2024
LondonW1G 8TB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Incorporation Company
26 January 2017
NEWINCIncorporation