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

MEADOWMEWS MANAGEMENT COMPANY LIMITED

109 WINCHCOMBE STREET, CHELTENHAM, GL52 2NL,
Company Registration Number
03508146
Private Limited Company
Active

Company Overview

About Meadowmews Management Company Ltd
MEADOWMEWS MANAGEMENT COMPANY LIMITED was founded on 1998-02-11 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Meadowmews Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEADOWMEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
109 WINCHCOMBE STREET
CHELTENHAM
GL52 2NL
Other companies in GL50
 
Filing Information
Company Number 03508146
Company ID Number 03508146
Date formed 1998-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:45:11
Primary Source:Companies House
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.

Company Officers of MEADOWMEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM ARNOLD
Company Secretary 2017-04-05
MARGARET CARRAGHER
Director 2015-11-12
WILLIAM NICHOLAS DICKINSON
Director 2013-11-14
PETER MAURICE JOHNSON
Director 2003-01-20
SALLY JAYNE LAURI
Director 2015-01-08
SIMON LILL
Director 2010-02-18
NICOLE MARTIN
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAMBRAY PROPERTY MANAGEMENT
Company Secretary 2010-08-01 2017-04-05
NICHOLAS GEOFFREY LAWRENCE
Company Secretary 2000-09-26 2010-08-01
WILLIAM EDWARD FAWCETT
Director 2000-08-31 2010-02-18
ANDREA JANE TILL
Director 2000-08-31 2010-02-18
MARK RICHARD CAREY
Director 2003-01-20 2004-02-18
ANDREA JANE TILL
Company Secretary 2000-08-31 2000-09-27
JULIA JANE VAN-GILS
Company Secretary 1998-03-30 2000-08-30
ROBERT JOHN VAN GILS
Director 1998-03-30 2000-08-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-02-11 1998-03-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-02-11 1998-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NICHOLAS DICKINSON DICKINSON & GALLOP LTD Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM NICHOLAS DICKINSON THE THREE HORSESHOES PUB LIMITED Director 2014-04-04 CURRENT 2014-03-25 Active
WILLIAM NICHOLAS DICKINSON MANAGEMENT SERVICES TO HOTELS LIMITED Director 2012-03-28 CURRENT 2011-12-01 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HALL LIMITED Director 2012-03-08 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HOTELS LIMITED Director 2011-12-06 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON LYNDALE PARK LIMITED Director 2011-11-01 CURRENT 2006-03-01 Dissolved 2013-08-20
WILLIAM NICHOLAS DICKINSON LYNDALE VIEW LIMITED Director 2011-11-01 CURRENT 2004-09-01 Dissolved 2016-02-16
WILLIAM NICHOLAS DICKINSON MUNTON & BRYON HOLDINGS LIMITED Director 2011-11-01 CURRENT 1970-09-08 Dissolved 2016-08-23
WILLIAM NICHOLAS DICKINSON LYNDALE HOMES LIMITED Director 2011-11-01 CURRENT 1997-11-19 Dissolved 2016-12-06
WILLIAM NICHOLAS DICKINSON 15 CAMBRAY PLACE (MANAGEMENT) COMPANY LIMITED Director 2009-08-01 CURRENT 2008-01-16 Active
WILLIAM NICHOLAS DICKINSON LYNDALE COURT LIMITED Director 2008-02-01 CURRENT 2005-05-04 Active - Proposal to Strike off
WILLIAM NICHOLAS DICKINSON FOUR WINDS RESORTS LIMITED Director 2003-11-06 CURRENT 2003-11-06 Active - Proposal to Strike off
SUZANNE CHRISTINE HAMILTON EVOLUTION DANCE SCHOOL LIMITED Director 2008-02-20 CURRENT 2008-02-18 Active
SIMON LILL INFORMATION IQ LTD Director 2008-09-17 CURRENT 2008-09-17 Active
NICOLE MARTIN DIAMOND ROCKS OF CHELTENHAM SPA LTD Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off

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
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-02-13CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-21AP01DIRECTOR APPOINTED MR HENRY TOTTERDELL
2021-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/21 FROM St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH United Kingdom
2021-10-10TM02Termination of appointment of Matthew William Arnold on 2021-09-29
2021-09-24CH01Director's details changed for Mr William Nicholas Dickinson on 2019-01-09
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE MARTIN
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-04-06AP03Appointment of Mr Matthew William Arnold as company secretary on 2017-04-05
2017-04-06TM02Termination of appointment of Cambray Property Management on 2017-04-05
2017-04-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-01AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Walmer House 32 Bath Street Cheltenham Gloucestershire GL50 1YA
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AP01DIRECTOR APPOINTED MRS NICOLE MARTIN
2015-11-26AP01DIRECTOR APPOINTED MS MARGARET CARRAGHER
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-17AP01DIRECTOR APPOINTED MISS SALLY JAYNE LAURI
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-13AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS DICKINSON
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-13AR0111/02/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-02-14AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-02-13AR0111/02/12 ANNUAL RETURN FULL LIST
2011-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-02-14AR0111/02/11 ANNUAL RETURN FULL LIST
2011-02-14CH01Director's details changed for Mr Simon Lill on 2010-08-01
2010-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAWRENCE
2010-11-17AP04CORPORATE SECRETARY APPOINTED CAMBRAY PROPERTY MANAGEMENT
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA TILL
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAWCETT
2010-03-15AP01DIRECTOR APPOINTED MR SIMON LILL
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE TILL / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE JOHNSON / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD FAWCETT / 01/10/2009
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE / 01/01/2009
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2007-02-13363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-02-16363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-04-13363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-09288bDIRECTOR RESIGNED
2004-02-19363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-06363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-02-12363(288)SECRETARY RESIGNED
2001-02-12363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 109 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2NL
2000-10-02288aNEW SECRETARY APPOINTED
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: COLLEGE FARM SHIPTON OLIFFE CHELTENHAM GLOUCESTERSHIRE GL54 4JQ
2000-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05288bSECRETARY RESIGNED
2000-09-05288bDIRECTOR RESIGNED
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/00
2000-08-23363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/99
1999-03-23363sRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1998-04-28225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99
1998-04-2888(2)RAD 31/03/98--------- £ SI 4@4=16 £ IC 2/18
1998-04-21288bDIRECTOR RESIGNED
1998-04-21288bSECRETARY RESIGNED
1998-04-21288aNEW SECRETARY APPOINTED
1998-04-21288aNEW DIRECTOR APPOINTED
1998-04-20287REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MEADOWMEWS 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 MEADOWMEWS 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
MEADOWMEWS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
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 MEADOWMEWS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOWMEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWMEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MEADOWMEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWMEWS 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 (98000 - Residents property management) as MEADOWMEWS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWMEWS 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 MEADOWMEWS 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 MEADOWMEWS 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.
    Other companies at postcode GL52 2NL