Company NameValley Property Management Limited
Company StatusDissolved
Company Number02506617
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 10 months ago)
Dissolution Date7 January 2017 (7 years, 2 months ago)
Previous NameLinksense Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Jonathan Hyman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(1 year after company formation)
Appointment Duration25 years, 7 months (closed 07 January 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBdo Llp 3 Hardman Street
Sprinningfields
Manchester
M3 3AT
Secretary NameSandra Rosalind Hyman
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Markham Court 1 Corrigan Close
London
NW4 1TF
Director NameAnna Louise Prais
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(4 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Markham Court
1 Corrigan Close
London
NW4 1TF
Director NameVictoria Debra Hyman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(7 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Markham Court 1 Corrigan Close
London
NW4 1TF

Location

Registered AddressBdo Llp 3 Hardman Street
Sprinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£15,484
Net Worth-£9,020
Current Liabilities£788,562

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Notice of move from Administration to Dissolution on 26 September 2016 (9 pages)
7 October 2016Notice of move from Administration to Dissolution on 26 September 2016 (9 pages)
24 June 2016Notice of vacation of office by administrator (11 pages)
24 June 2016Notice of vacation of office by administrator (11 pages)
24 June 2016 (1 page)
24 June 2016Notice of appointment of replacement/additional administrator (1 page)
24 June 2016Notice of appointment of replacement/additional administrator (1 page)
25 May 2016Administrator's progress report to 6 April 2016 (10 pages)
25 May 2016Administrator's progress report to 6 April 2016 (10 pages)
15 October 2015Notice of extension of period of Administration (2 pages)
15 October 2015Notice of extension of period of Administration (2 pages)
13 October 2015Administrator's progress report to 1 October 2015 (9 pages)
13 October 2015Administrator's progress report to 1 October 2015 (9 pages)
13 October 2015Notice of extension of period of Administration (9 pages)
13 October 2015Notice of extension of period of Administration (9 pages)
15 May 2015Administrator's progress report to 6 April 2015 (7 pages)
15 May 2015Administrator's progress report to 6 April 2015 (7 pages)
15 May 2015Administrator's progress report to 6 April 2015 (7 pages)
7 January 2015Notice of deemed approval of proposals (15 pages)
7 January 2015Notice of deemed approval of proposals (15 pages)
8 December 2014Statement of administrator's proposal (2 pages)
8 December 2014Statement of administrator's proposal (2 pages)
3 December 2014Statement of affairs with form 2.14B (6 pages)
3 December 2014Statement of affairs with form 2.14B (6 pages)
21 October 2014Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to Bdo Llp 3 Hardman Street Sprinningfields Manchester M3 3AT on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to Bdo Llp 3 Hardman Street Sprinningfields Manchester M3 3AT on 21 October 2014 (2 pages)
20 October 2014Appointment of an administrator (1 page)
20 October 2014Appointment of an administrator (1 page)
16 June 2014Termination of appointment of Sandra Hyman as a secretary (1 page)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
16 June 2014Termination of appointment of Sandra Hyman as a secretary (1 page)
16 June 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
16 June 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
8 October 2013Termination of appointment of Victoria Hyman as a director (1 page)
8 October 2013Termination of appointment of Victoria Hyman as a director (1 page)
7 October 2013Termination of appointment of Anna Prais as a director (1 page)
7 October 2013Termination of appointment of Anna Prais as a director (1 page)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
21 May 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
21 May 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
7 September 2012Annual return made up to 30 May 2012 with a full list of shareholders (15 pages)
7 September 2012Annual return made up to 30 May 2012 with a full list of shareholders (15 pages)
15 August 2012Registered office address changed from , 91 Princess Street, Manchester, Lancashire, M1 4HT on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from , 91 Princess Street, Manchester, Lancashire, M1 4HT on 15 August 2012 (2 pages)
11 June 2012Amended accounts made up to 30 June 2011 (6 pages)
11 June 2012Amended accounts made up to 30 June 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Director's details changed for Victoria Debra Hyman on 30 October 2010 (2 pages)
12 August 2011Director's details changed for Anna Louise Prais on 30 October 2010 (2 pages)
12 August 2011Director's details changed for Victoria Debra Hyman on 30 October 2010 (2 pages)
12 August 2011Secretary's details changed for Sandra Rosalind Hyman on 30 October 2010 (2 pages)
12 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
12 August 2011Secretary's details changed for Sandra Rosalind Hyman on 30 October 2010 (2 pages)
12 August 2011Director's details changed for Anna Louise Prais on 30 October 2010 (2 pages)
12 August 2011Director's details changed for Mr Stephen Jonathan Hyman on 30 October 2010 (2 pages)
12 August 2011Director's details changed for Mr Stephen Jonathan Hyman on 30 October 2010 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Return made up to 30/05/09; full list of members (6 pages)
20 July 2009Return made up to 30/05/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 June 2008Return made up to 30/05/08; no change of members (7 pages)
26 June 2008Return made up to 30/05/08; no change of members (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 September 2007Return made up to 30/05/07; full list of members (9 pages)
11 September 2007Return made up to 30/05/07; full list of members (9 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
15 June 2005Return made up to 30/05/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
29 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 91 princess street, manchester, lancashire M1 4HT (1 page)
9 November 2001Registered office changed on 09/11/01 from: 91 princess street, manchester, lancashire M1 4HT (1 page)
4 July 2001Return made up to 30/05/01; full list of members (7 pages)
4 July 2001Return made up to 30/05/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
3 July 2000Return made up to 30/05/00; full list of members (7 pages)
3 July 2000Return made up to 30/05/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
14 October 1999Particulars of mortgage/charge (5 pages)
14 October 1999Particulars of mortgage/charge (5 pages)
8 August 1999Registered office changed on 08/08/99 from: 2ND floor cavendish house, 30 pall mall, manchester, M2 ijy (1 page)
8 August 1999Registered office changed on 08/08/99 from: 2ND floor cavendish house, 30 pall mall, manchester, M2 ijy (1 page)
9 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
20 July 1998Return made up to 30/05/98; no change of members (5 pages)
20 July 1998Return made up to 30/05/98; no change of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
25 July 1997Return made up to 30/05/97; no change of members (5 pages)
25 July 1997Return made up to 30/05/97; no change of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
25 July 1996Return made up to 30/05/96; full list of members (7 pages)
25 July 1996Return made up to 30/05/96; full list of members (7 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (2 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (2 pages)
8 August 1995Return made up to 30/05/95; no change of members (6 pages)
8 August 1995Return made up to 30/05/95; no change of members (6 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 June 1990Company name changed\certificate issued on 22/06/90 (2 pages)
22 June 1990Company name changed\certificate issued on 22/06/90 (2 pages)
30 May 1990Incorporation (9 pages)
30 May 1990Incorporation (9 pages)