UKBizDB.co.uk

SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shinfield Meadows Management Company Limited. The company was founded 7 years ago and was given the registration number 10516019. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHINFIELD MEADOWS MANAGEMENT COMPANY LIMITED
Company Number:10516019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 June 2018Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director08 February 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director08 February 2022Active
Bloor Homes, Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP

Director07 December 2016Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director29 June 2020Active
Ashby Road, Measham, Swadlincote, United Kingdom, DE12 7JP

Director12 May 2020Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director27 April 2020Active
Oracle Parkway, Thames Valley Park, Reading, United Kingdom, RG6 1RA

Director07 December 2016Active
Central 40, Lime Tree Way, Basingstoke, United Kingdom, RG24 8GU

Director18 April 2018Active
10 Linden Square, Harefield, Uxbridge, United Kingdom, UB9 6TQ

Director07 December 2016Active
Ashby Road, Bloor Homes, Measham, Swadlincote, United Kingdom, DE12 7JP

Director07 December 2016Active
10 Linden Square, Harefield, Uxbridge, United Kingdom, UB9 6TQ

Director27 November 2019Active
10 Linden Square, Harefield, Uxbridge, United Kingdom, UB9 6TQ

Director07 December 2016Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director09 December 2020Active
The Manor House, North Ash Road, New Ash Green, Longfield, United Kingdom, DA3 8HQ

Director07 December 2016Active

People with Significant Control

Linden Limited
Notified on:27 April 2020
Status:Active
Country of residence:England
Address:11, Tower View, West Malling, England, ME19 4UY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas James Laugharne
Notified on:07 December 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:10 Linden Square, Harefield, Uxbridge, United Kingdom, UB9 6TQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Justin Sims
Notified on:07 December 2016
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:United Kingdom
Address:10 Linden Square, Harefield, Uxbridge, United Kingdom, UB9 6TQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Philip Tedder
Notified on:07 December 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:The Manor House, North Ash Road, Longfield, United Kingdom, DA3 8HQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dineshkumar Ishwerlal Khushalbhai Mehta
Notified on:07 December 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Bloor Homes, Ashby Road, Swadlincote, United Kingdom, DE12 7JP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James John Dennis
Notified on:07 December 2016
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:United Kingdom
Address:Oracle Parkway, Thames Valley Park, Reading, United Kingdom, RG6 1RA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony William Lowe
Notified on:07 December 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Ashby Road, Bloor Homes, Swadlincote, United Kingdom, DE12 7JP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type dormant.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type dormant.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.