VALERIAN MANAGEMENT LIMITED - HAVENSTREET


Company Profile Company Filings

Overview

VALERIAN MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAVENSTREET and has the status: Active.
VALERIAN MANAGEMENT LIMITED was incorporated 20 years ago on 12/01/2004 and has the registered number: 05012646. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

VALERIAN MANAGEMENT LIMITED - HAVENSTREET

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WALKERS HILL COPSE
HAVENSTREET
ISLE OF WIGHT
PO33 4DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DONNA JANE CHANNON May 1955 British Director 2019-05-19 CURRENT
MR GEOFFREY MALCOM CHANNON Oct 1951 British Director 2019-05-19 CURRENT
MR MICHAEL DREW ROBINSON Secretary 2023-05-20 CURRENT
MR GRAHAM BROWN Sep 1953 British Director 2024-04-28 CURRENT
MR FREDERICK ANDREW EDWARDS Mar 1959 British Director 2018-04-08 CURRENT
MR MICHAEL ROBINSON Feb 1946 British Director 2019-06-01 CURRENT
DAVID FRANK PARSONS Feb 1947 British Director 2004-01-12 UNTIL 2016-05-14 RESIGNED
MR ANTONY JOHN MOORE Oct 1958 British Director 2009-06-01 UNTIL 2012-05-15 RESIGNED
ANDREW MARTINDALE Dec 1961 British Director 2004-01-12 UNTIL 2004-05-16 RESIGNED
MR TERRY JOHN MANN Jan 1947 British Director 2016-05-15 UNTIL 2018-04-08 RESIGNED
MR KEITH SIDNEY ROBERT OLIVER Apr 1948 British Director 2004-05-16 UNTIL 2015-05-15 RESIGNED
MR DAVID SOUTER Mar 1970 British Director 2017-04-09 UNTIL 2018-04-08 RESIGNED
MRS DEIRDRE CHRISTINE SHEPPARD May 1944 British Director 2015-05-15 UNTIL 2015-09-03 RESIGNED
MR NICHOLAS SHEPPARD Nov 1945 British Director 2016-05-15 UNTIL 2016-08-12 RESIGNED
MRS ANN CAROLINE TWINING Apr 1960 English Director 2014-05-11 UNTIL 2023-04-23 RESIGNED
MR DAVID SOUTER Mar 1970 British Director 2018-06-01 UNTIL 2018-12-31 RESIGNED
MRS ANN CAROLINE TWINING Apr 1960 English Director 2004-01-12 UNTIL 2009-10-01 RESIGNED
MRS HEATHER MAUREEN OLIVER Nov 1944 British Director 2004-05-16 UNTIL 2015-05-15 RESIGNED
MR NICHOLAS SHEPPARD Nov 1945 British Director 2014-05-11 UNTIL 2015-09-03 RESIGNED
PETER JAMES BARRETT Jan 1931 Secretary 2006-05-31 UNTIL 2008-05-04 RESIGNED
MRS DONNA CHANNON Secretary 2021-05-02 UNTIL 2023-04-30 RESIGNED
MRS JANET HARTILL Jun 1949 Other Secretary 2008-05-04 UNTIL 2016-05-14 RESIGNED
DUNCAN HEENAN Oct 1948 British Secretary 2004-01-12 UNTIL 2004-06-16 RESIGNED
MRS ANN CAROLINE TWINING Secretary 2019-06-01 UNTIL 2021-05-02 RESIGNED
MRS ANN CAROLINE TWINING Secretary 2016-05-15 UNTIL 2019-05-19 RESIGNED
CLIFFORD BROMFIELD Jul 1952 Secretary 2004-08-11 UNTIL 2006-05-31 RESIGNED
MR ANTHONY JAMES JONES Aug 1962 British Director 2015-09-01 UNTIL 2017-04-09 RESIGNED
MR SIMON WOODS Sep 1966 British Director 2018-04-08 UNTIL 2021-05-02 RESIGNED
MR PETER JAMES BARRETT Jan 1931 British Director 2017-03-02 UNTIL 2017-04-09 RESIGNED
MR PETER HAYWARD Jan 1960 British Director 2017-04-09 UNTIL 2021-05-02 RESIGNED
MALCOLM HARTILL May 1947 British Director 2004-01-12 UNTIL 2014-05-11 RESIGNED
MR MALCOLM HARTILL May 1947 English Director 2014-08-31 UNTIL 2015-05-15 RESIGNED
MRS JANET HARTILL Jun 1949 Other Director 2004-01-12 UNTIL 2008-05-04 RESIGNED
MRS JANET HARTILL Jun 1949 Other Director 2008-05-04 UNTIL 2016-05-14 RESIGNED
MR MICHAEL GIDDENS Jun 1966 British Director 2009-06-01 UNTIL 2014-10-31 RESIGNED
MR ANTHONY JAMES JONES Aug 1962 British Director 2013-06-01 UNTIL 2014-05-11 RESIGNED
MS ANITA ZOE FINNIS Jun 1971 British Director 2018-06-01 UNTIL 2018-12-31 RESIGNED
MR RONNIE MICHAEL CHRISTOPHER COWLES Feb 1991 British Director 2019-05-19 UNTIL 2023-05-20 RESIGNED
PETER JAMES BARRETT Jan 1931 Director 2006-05-31 UNTIL 2014-05-11 RESIGNED
MRS JUDITH TURNER Sep 1961 British Director 2016-05-15 UNTIL 2017-04-09 RESIGNED
KENNETH EDWARD BARNARD Oct 1935 British Director 2004-05-16 UNTIL 2008-10-30 RESIGNED
MRS LYNETTE LUCIA EDMONDSON Apr 1976 British Director 2023-05-20 UNTIL 2024-04-28 RESIGNED
MRS BRIGID ELIZABETH JULIAN Mar 1939 British Director 2016-05-15 UNTIL 2018-04-08 RESIGNED
NEIL FREDERICK ALFRED EDWARD HOLLIS Mar 1964 British Director 2008-01-01 UNTIL 2009-10-01 RESIGNED
MRS CHRISTINE LANE Jan 1942 English Director 2011-05-15 UNTIL 2015-05-15 RESIGNED
MRS JENNIFER MARY WICKS Jun 1948 British Director 2015-05-15 UNTIL 2016-05-14 RESIGNED
IAN REX WATSON Nov 1935 British Director 2004-01-12 UNTIL 2005-08-31 RESIGNED
MR RONALD JOHN TWINING Jun 1942 English Director 2004-01-12 UNTIL 2009-10-01 RESIGNED
MR RONALD JOHN TWINING Jun 1942 English Director 2014-05-11 UNTIL 2023-04-23 RESIGNED
MR RICHARD BRUCE JULIAN Jul 1938 British Director 2015-09-28 UNTIL 2018-04-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Fred Edwards 2019-06-01 3/1959 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Ronald John Twining 2016-05-15 - 2019-05-19 6/1942 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STICKWORTH HALL (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED NEWPORT ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROSE DAY COURT LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 98000 - Residents property management
LEISURE ENTERTAINMENT LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 92000 - Gambling and betting activities
AVILEC LIMITED ISLE OF WIGHT Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - VALERIAN MANAGEMENT LIMITED 2024-05-16 31-03-2024 £50,975 equity
Micro-entity Accounts - VALERIAN MANAGEMENT LIMITED 2023-05-05 31-03-2023 £50,962 equity
Micro-entity Accounts - VALERIAN MANAGEMENT LIMITED 2023-02-07 31-03-2022 £53,784 equity
Micro-entity Accounts - VALERIAN MANAGEMENT LIMITED 2021-12-14 31-03-2021 £54,311 equity
Micro-entity Accounts - VALERIAN MANAGEMENT LIMITED 2020-09-02 31-03-2020 £46,872 equity
Abbreviated Company Accounts - VALERIAN MANAGEMENT LIMITED 2016-05-17 31-03-2016 £2,603 Cash £47,309 equity
Abbreviated Company Accounts - VALERIAN MANAGEMENT LIMITED 2015-09-25 31-03-2015 £1,332 Cash £46,818 equity
Abbreviated Company Accounts - VALERIAN MANAGEMENT LIMITED 2014-12-30 31-03-2014 £1,931 Cash £48,197 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOUGHTY NEWNHAM LIMITED RYDE ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
SCL FIRE PROTECTION LTD RYDE ENGLAND Active DORMANT 43290 - Other construction installation
POPPY HOUSING LTD HAVENSTREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
FLANDERS HOUSING LTD RYDE ENGLAND Active DORMANT 41100 - Development of building projects