UKBizDB.co.uk

ST ANN'S MEADOW LIMITED

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

This company is commonly known as St Ann's Meadow Limited. The company was founded 22 years ago and was given the registration number 04395920. The firm's registered office is in HARROGATE. You can find them at 2 Kent Drive, , Harrogate, N. Yorks. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ST ANN'S MEADOW LIMITED
Company Number:04395920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Kent Drive, Harrogate, N. Yorks, HG1 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kent Drive, Harrogate, HG1 2LG

Secretary21 November 2023Active
2, Kent Drive, Harrogate, HG1 2LG

Director24 November 2023Active
14 Luna Place, Hatfield Road, St. Albans, England, AL1 4FH

Director15 March 2002Active
40, Finsbury Park Avenue, London, United Kingdom, N4 1DQ

Director17 March 2010Active
30, Chesterfield Gardens, London, England, N4 1LP

Secretary01 June 2013Active
30, Chesterfield Gardens, London, N4 1LP

Secretary15 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2002Active
19 Surrey Gardens, London, N4 1UD

Director15 March 2002Active
38 Finsbury Park Avenue, London, N4 1DQ

Director15 March 2002Active
11 Surrey Gardens, London, N4 1UD

Director15 March 2002Active
73 Beulah Road, Walthamstow, London, E17 9LD

Director02 March 2003Active
87 Hermitage Road, London, N4 1LU

Director15 March 2002Active
30 Chesterfield Gardens, London, N4 1LP

Director14 September 2010Active
Flat 3, 19 Maresfield Gardens, London, NW3 5SN

Director15 March 2002Active
16 Finsbury Park Avenue, London, N4 1DQ

Director12 May 2002Active
12 Surrey Gardens, London, N4 1UD

Director15 March 2002Active
30, Chesterfield Gardens, London, N4 1LP

Director15 March 2002Active
50 Finsbury Park Avenue, London, N4 1DQ

Director15 March 2002Active
17 Surrey Gardens, London, N4 1UD

Director15 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director15 March 2002Active

People with Significant Control

Mr Dino Nicolaou
Notified on:02 March 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:34, Finsbury Park Avenue, London, United Kingdom, N4 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ala Elizabeth Kuzmicki
Notified on:02 March 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:2, Kent Drive, Harrogate, United Kingdom, HG1 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Incorporation

Memorandum articles.

Download
2019-05-17Resolution

Resolution.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.