Background WavePink WaveYellow Wave

27 THE VALE MANAGEMENT COMPANY LIMITED (11077583)

27 THE VALE MANAGEMENT COMPANY LIMITED (11077583) is an active UK company. incorporated on 22 November 2017. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 THE VALE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include DI GREGORIO, Massimiliano, Dr.

Company Number
11077583
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2017
Age
8 years
Address
C/O Aspire Block And Estate Management Limited The Wenta Business Centre, Watford, WD24 7ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI GREGORIO, Massimiliano, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 THE VALE MANAGEMENT COMPANY LIMITED

27 THE VALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 THE VALE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11077583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford, WD24 7ND,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom
From: 22 November 2017To: 13 February 2025
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Active
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 02 Feb 2025

DI GREGORIO, Massimiliano, Dr

Active
The Wenta Business Centre, WatfordWD24 7ND
Born November 1967
Director
Appointed 03 May 2023

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 22 Oct 2019
Resigned 02 Feb 2025

DICKINSON, Francis Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1970
Director
Appointed 01 Mar 2018
Resigned 03 May 2023

GREGORY, Mark Charles

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1969
Director
Appointed 22 Nov 2017
Resigned 20 Jun 2018

KNIGHTS, Peter Barry

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1966
Director
Appointed 22 Nov 2017
Resigned 01 Mar 2018

MARSHALL, Colin

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1968
Director
Appointed 22 Nov 2017
Resigned 03 May 2023

MARUF, Ali Salman

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born March 1974
Director
Appointed 20 Jun 2018
Resigned 03 May 2023

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Incorporation Company
22 November 2017
NEWINCIncorporation