ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valley Mills Residents Limited

Valley Mills Residents Limited is an active company incorporated on 17 July 1990 with the registered office located in Holmfirth, West Yorkshire. Valley Mills Residents Limited was registered 35 years ago.
Status
Active
Active since 25 years ago
Company No
02522965
Private limited company
Age
35 years
Incorporated 17 July 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (4 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
13 Upper Bank End Road
Holmfirth
HD9 1EW
England
Address changed on 24 Jul 2025 (3 months ago)
Previous address was Suite 5, Victoria Court Huddersfield Road Holmfirth HD9 3JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
18
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1954
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in Aug 1951
Director • British • Lives in England • Born in Jul 1944
Director • British • Lives in England • Born in Jul 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pi Partners Limited
Nigel Peter Armstrong is a mutual person.
Active
Thorncliffe House Management Company Limited
Michael Whatley is a mutual person.
Active
Reforest UK Limited
Nigel Peter Armstrong is a mutual person.
Active
Audax United Kingdom Long Distance Cyclists` Association
Nigel Peter Armstrong is a mutual person.
Active
G.S.W. Stuart Limited
Nigel Peter Armstrong is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.75K
Increased by £4.89K (+18%)
Total Liabilities
-£596
Decreased by £287 (-33%)
Net Assets
£32.15K
Increased by £5.18K (+19%)
Debt Ratio (%)
2%
Decreased by 1.35% (-43%)
Latest Activity
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Inspection Address Changed
3 Months Ago on 24 Jul 2025
Registered Address Changed
3 Months Ago on 24 Jul 2025
Micro Accounts Submitted
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
11 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Jennifer Scott Burling Resigned
1 Year 9 Months Ago on 16 Jan 2024
Mr Andrew John Handford Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Carl Dawson Resigned
2 Years 5 Months Ago on 24 May 2023
Get Credit Report
Discover Valley Mills Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 5, Victoria Court Huddersfield Road Holmfirth HD9 3JA England to 13 Upper Bank End Road Holmfirth HD9 1EW on 24 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 6 July 2025 with updates
Submitted on 24 Jul 2025
Register inspection address has been changed from C/O C/O Pi Partners Ltd Suite 5, Victoria Court 91, Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom to 13 Upper Bank End Road Holmfirth HD9 1EW
Submitted on 24 Jul 2025
Micro company accounts made up to 28 February 2025
Submitted on 29 Apr 2025
Micro company accounts made up to 29 February 2024
Submitted on 18 Nov 2024
Confirmation statement made on 6 July 2024 with no updates
Submitted on 8 Jul 2024
Termination of appointment of Jennifer Scott Burling as a director on 16 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Andrew John Handford on 4 January 2024
Submitted on 4 Jan 2024
Confirmation statement made on 6 July 2023 with no updates
Submitted on 24 Jul 2023
Termination of appointment of Ruth Elizabeth Dawson as a director on 24 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year