Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST ANN'S MEADOW LIMITED
Company Information for

ST ANN'S MEADOW LIMITED

2 KENT DRIVE, HARROGATE, N. YORKS, HG1 2LG,
Company Registration Number
04395920
Private Limited Company
Active

Company Overview

About St Ann's Meadow Ltd
ST ANN'S MEADOW LIMITED was founded on 2002-03-15 and has its registered office in Harrogate. The organisation's status is listed as "Active". St Ann's Meadow 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
ST ANN'S MEADOW LIMITED
 
Legal Registered Office
2 KENT DRIVE
HARROGATE
N. YORKS
HG1 2LG
Other companies in N4
 
Filing Information
Company Number 04395920
Company ID Number 04395920
Date formed 2002-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST ANN'S MEADOW 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.

Company Officers of ST ANN'S MEADOW LIMITED

Current Directors
Officer Role Date Appointed
ALA ELIZABETH KUZMICKI
Director 2002-05-12
DINO NICOLAOU
Director 2002-03-15
ALI GUL OZBEK
Director 2010-03-17
CATHERINE MARY STRANGE
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BURKLE
Director 2002-03-15 2018-03-02
MUMINUR RASHID CHOUDHURY
Director 2002-03-15 2016-12-29
PETER MAYBURY
Director 2002-03-15 2016-04-29
TOMASZ MAREK MICKIEWICZ
Company Secretary 2013-06-01 2016-01-16
TOMASZ MAREK MICKIEWICZ
Company Secretary 2002-03-15 2013-05-09
TOMASZ MAREK MICKIEWICZ
Director 2002-03-15 2012-09-17
SALLI REBECCA GRAHAM LAWRENCE
Director 2010-09-14 2011-01-11
DANIEL TINGKUEN CHAU
Director 2002-03-15 2007-07-29
FIONA GALBRAITH
Director 2002-03-15 2006-09-28
MATTHEW JAMES EYLES
Director 2003-03-02 2004-02-19
EUGENE GERARD HAYES
Director 2002-03-15 2004-01-30
MATTHEW CHRISTOPHER JOHN SHELLEY
Director 2002-03-15 2003-03-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-15 2002-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-15 2002-03-15
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-03-15 2002-03-15

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
2024-03-14CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-29Director's details changed for Mr Dino Nicolaou on 2023-11-25
2023-11-24DIRECTOR APPOINTED MR MARK BLACKMORE
2023-03-09CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26SH0120/03/20 STATEMENT OF CAPITAL GBP 11
2020-05-26SH0120/03/20 STATEMENT OF CAPITAL GBP 11
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO NICOLAOU
2020-05-26PSC09Withdrawal of a person with significant control statement on 2020-05-26
2020-05-26CH01Director's details changed for Mr Ali Gul Ozbek on 2020-03-01
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM 73 Grand Parade Green Lanes London N4 1DU England
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY STRANGE
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-17MEM/ARTSARTICLES OF ASSOCIATION
2019-05-17RES01ADOPT ARTICLES 17/05/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALA ELIZABETH KUZMICKI
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 17 Surrey Gardens London N4 1LP
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BURKLE
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 9
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MUMINUR RASHID CHOUDHURY
2016-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAYBURY
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 9
2016-04-09AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-16TM02Termination of appointment of Tomasz Marek Mickiewicz on 2016-01-16
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 9
2015-04-10AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-11AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AP03Appointment of Mr Tomasz Marek Mickiewicz as company secretary
2013-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOMASZ MICKIEWICZ
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ MICKIEWICZ
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/12 FROM 30 Chesterfield Gardens London N4 1LP
2012-03-21AR0115/03/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0115/03/11 FULL LIST
2011-01-17AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLI GRAHAM LAWRENCE
2010-09-14AP01DIRECTOR APPOINTED MS SALLI REBECCA GRAHAM LAWRENCE
2010-03-17AP01DIRECTOR APPOINTED MR ALI GUL OZBEK
2010-03-15AR0115/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY STRANGE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DINO NICOLAOU / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ MAREK MICKIEWICZ / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYBURY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALA ELIZABETH KUZMICKI / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MUMINUR RASHID CHOUDHURY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BURKLE / 15/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOMASZ MICKIEWICZ / 07/04/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHAU
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 13 SURREY GARDENS LONDON N4 1UD
2007-04-19363(288)DIRECTOR RESIGNED
2007-04-19363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-28288bDIRECTOR RESIGNED
2004-02-07288bDIRECTOR RESIGNED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 13 SURREY GARDENS LONDON N4 1UD
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/03
2003-03-24363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-03-2488(2)RAD 02/03/03--------- £ SI 1@1=1 £ IC 5/6
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-0488(2)RAD 09/06/02--------- £ SI 3@1=3 £ IC 2/5
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ST ANN'S MEADOW 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 ST ANN'S MEADOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST ANN'S MEADOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ST ANN'S MEADOW LIMITED

Intangible Assets
Patents
We have not found any records of ST ANN'S MEADOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST ANN'S MEADOW LIMITED
Trademarks
We have not found any records of ST ANN'S MEADOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST ANN'S MEADOW 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 (68100 - Buying and selling of own real estate) as ST ANN'S MEADOW LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ST ANN'S MEADOW 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 ST ANN'S MEADOW 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 ST ANN'S MEADOW 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1