Background WavePink WaveYellow Wave

K-VALE (MANAGEMENT COMPANY) LIMITED (12528746)

K-VALE (MANAGEMENT COMPANY) LIMITED (12528746) is an active UK company. incorporated on 20 March 2020. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. K-VALE (MANAGEMENT COMPANY) LIMITED has been registered for 6 years. Current directors include GROVES, Harry James, HOLDEN, Bradley Ernest, NORTH, Peter Bracegirdle and 1 others.

Company Number
12528746
Status
active
Type
ltd
Incorporated
20 March 2020
Age
6 years
Address
Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GROVES, Harry James, HOLDEN, Bradley Ernest, NORTH, Peter Bracegirdle, O'CONNOR, Ruth Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K-VALE (MANAGEMENT COMPANY) LIMITED

K-VALE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 20 March 2020 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. K-VALE (MANAGEMENT COMPANY) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12528746

LTD Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 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 19 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Aseos House 9 - 11 Moor Bottom Honly Holmfirth West Yorkshire HD9 6DN England
From: 14 May 2021To: 23 May 2023
5 School House Fold Riddlesden Keighley West Yorkshire BD20 5PF United Kingdom
From: 20 March 2020To: 14 May 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Nov 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Sept 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 15 Jul 2025

GROVES, Harry James

Active
Premier Way, EllandHX5 9HF
Born December 1998
Director
Appointed 29 Nov 2023

HOLDEN, Bradley Ernest

Active
Saddleworth Road, EllandHX4 8AG
Born March 2000
Director
Appointed 29 Apr 2021

NORTH, Peter Bracegirdle

Active
Saddleworth Road, EllandHX4 8AG
Born February 1959
Director
Appointed 29 Apr 2021

O'CONNOR, Ruth Valerie

Active
Saddleworth Road, EllandHX4 8AG
Born November 1968
Director
Appointed 29 Apr 2021

DICKINSON EGERTON (RBM) LIMITED

Resigned
Old Power Way, EllandHX5 9DE
Corporate secretary
Appointed 21 Nov 2022
Resigned 14 Jul 2025

BERRY, Karen

Resigned
Saddleworth Road, EllandHX4 8AG
Born July 1958
Director
Appointed 29 Apr 2021
Resigned 21 Aug 2025

COOMBS, Charles Robert Lionel

Resigned
Honley, HolmfirthHD9 6DY
Born June 1976
Director
Appointed 12 May 2021
Resigned 10 Nov 2022

LAMBERT, Max Anthony

Resigned
School House Fold, KeighleyBD20 5PF
Born March 1940
Director
Appointed 20 Mar 2020
Resigned 29 Apr 2021

PHILLIPS, Christopher Keith Cope

Resigned
School House Fold, KeighleyBD20 5PF
Born July 1957
Director
Appointed 20 Mar 2020
Resigned 06 Jul 2021

THORNTON, Abbie Victoria

Resigned
Saddleworth Road, EllandHX4 8AG
Born April 2001
Director
Appointed 29 Apr 2021
Resigned 03 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Keith Cope Phillips

Ceased
School House Fold, KeighleyBD20 5PF
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 19 Mar 2024

Mr Max Anthony Lambert

Ceased
School House Fold, KeighleyBD20 5PF
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2020
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
4 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Incorporation Company
20 March 2020
NEWINCIncorporation