Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEADOWBANK MANAGEMENT COMPANY LIMITED
Company Information for

MEADOWBANK MANAGEMENT COMPANY LIMITED

41 COLLEGE RIDE, BAGSHOT, SURREY, GU19 5EW,
Company Registration Number
01725406
Private Limited Company
Active

Company Overview

About Meadowbank Management Company Ltd
MEADOWBANK MANAGEMENT COMPANY LIMITED was founded on 1983-05-20 and has its registered office in Surrey. The organisation's status is listed as "Active". Meadowbank Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEADOWBANK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
41 COLLEGE RIDE
BAGSHOT
SURREY
GU19 5EW
Other companies in GU19
 
Filing Information
Company Number 01725406
Company ID Number 01725406
Date formed 1983-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWBANK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEADOWBANK MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as MEADOWBANK MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWBANK MANAGEMENT COMPANY BELPER LIMITED 7 CHURCH STREET BELPER DERBYSHIRE DE56 1EY Active Company formed on the 2018-08-15

Company Officers of MEADOWBANK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARTLEY ROBSON LAKE
Company Secretary 2007-03-30
SIOBHAN WALSH
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN MARGARET DAVEY
Director 2007-03-30 2015-07-01
DIANE MARCELLE BURNETT
Company Secretary 1991-12-31 2007-03-30
DIANE MARCELLE BURNETT
Director 1991-12-31 2007-03-30
JOHN ERIC BURNETT
Director 1991-12-31 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARTLEY ROBSON LAKE FRASER HESKETH LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Dissolved 2014-06-17
RICHARD HARTLEY ROBSON LAKE LINKS SUPPORT LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
RICHARD HARTLEY ROBSON LAKE LOWER FOREST HOUSING LIMITED Company Secretary 2006-02-09 CURRENT 1979-11-12 Active
RICHARD HARTLEY ROBSON LAKE FAZ UK LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-30 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE MARTIN HESKETH LTD Company Secretary 2005-01-02 CURRENT 2001-02-23 Dissolved 2013-08-29
RICHARD HARTLEY ROBSON LAKE MAULTWAY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2005-01-02 CURRENT 1985-06-24 Active
RICHARD HARTLEY ROBSON LAKE JUNO PARTNERS LIMITED Company Secretary 2004-12-02 CURRENT 2004-04-07 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE RUSSELL SHRIMPLIN PRODUCTIONS LTD Company Secretary 2004-02-13 CURRENT 2004-02-13 Dissolved 2016-05-17
RICHARD HARTLEY ROBSON LAKE LINK MARCOM LIMITED Company Secretary 2003-02-12 CURRENT 1995-07-24 Active
RICHARD HARTLEY ROBSON LAKE LINK STRATEGIES LIMITED Company Secretary 2003-02-12 CURRENT 2001-01-11 Active
RICHARD HARTLEY ROBSON LAKE NICHE LEISURE LTD Company Secretary 2002-11-19 CURRENT 1996-10-07 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE GREEN BUTTON SOFTWARE LTD Company Secretary 2002-08-19 CURRENT 1995-11-30 Dissolved 2017-05-02
RICHARD HARTLEY ROBSON LAKE NICHE TEAM LTD Company Secretary 2002-08-19 CURRENT 1994-11-14 Active - Proposal to Strike off
RICHARD HARTLEY ROBSON LAKE FAMILY PUBLICATIONS LTD Company Secretary 2002-07-21 CURRENT 1988-12-05 Active
RICHARD HARTLEY ROBSON LAKE RHUBARB CREATIVE LIMITED Company Secretary 2002-05-13 CURRENT 2002-05-13 Active
RICHARD HARTLEY ROBSON LAKE RJ COMMUNICATIONS & MEDIA LTD. Company Secretary 2000-01-18 CURRENT 2000-01-18 Liquidation
RICHARD HARTLEY ROBSON LAKE SKM ASSET FINANCE LIMITED Company Secretary 1997-11-04 CURRENT 1997-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 25
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 25
2016-02-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET DAVEY
2015-02-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 25
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 25
2014-02-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN WALSH / 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET DAVEY / 31/12/2009
2009-11-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-02363aReturn made up to 31/12/08; no change of members
2009-03-06AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-09-03363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ROSEHILL COTTAGE WRECCLESHAM HILL WRECCLESHAM FARNHAM SURREY GU10 4JW
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-12363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-1688(2)RAD 19/08/05--------- £ SI 1@1=1 £ IC 24/25
2005-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-2288(2)RAD 12/12/03--------- £ SI 1@1
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-0588(2)RAD 06/06/00--------- £ SI 1@1=1 £ IC 22/23
2000-03-31AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-0588(2)RAD 19/07/96--------- £ SI 1@1=1 £ IC 20/21
1996-02-21AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-01-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-1088(2)RAD 21/12/95--------- £ SI 1@1=1 £ IC 19/20
1995-02-04363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-2588(2)RAD 23/05/94--------- £ SI 1@1=1 £ IC 18/19
1994-10-2588(2)RAD 11/03/93--------- £ SI 1@1
1994-04-19AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-07363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-14AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-02-16AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-16363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-08-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-03-05AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-02-11363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-03363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-05-03AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-04-03287REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 242-244 FLEET ROAD FLEET ALDERSHOT HANTS GU13 8BX
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEADOWBANK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEADOWBANK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEADOWBANK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2012-07-01 £ 23,205
Creditors Due Within One Year 2012-07-01 £ 2,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEADOWBANK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 25
Cash Bank In Hand 2012-07-01 £ 2,145
Current Assets 2012-07-01 £ 2,170
Debtors 2012-07-01 £ 25
Fixed Assets 2012-07-01 £ 23,205
Shareholder Funds 2012-07-01 £ 25
Tangible Fixed Assets 2012-07-01 £ 23,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOWBANK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWBANK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MEADOWBANK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWBANK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MEADOWBANK MANAGEMENT COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWBANK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOWBANK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEADOWBANK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.