UKBizDB.co.uk

THE MEADOW (ST. IVES) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Meadow (st. Ives) Management Company Limited. The company was founded 35 years ago and was given the registration number 02284688. The firm's registered office is in CAMBRIDGE. You can find them at 60 Victoria Park, , Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE MEADOW (ST. IVES) MANAGEMENT COMPANY LIMITED
Company Number:02284688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:60 Victoria Park, Cambridge, England, CB4 3EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Farm, Lowndes Drove, Needingworth, St. Ives, England, PE27 4NE

Director20 December 2014Active
60, Victoria Park, Cambridge, England, CB4 3EL

Director12 May 2022Active
Ctr A Meadow Lane, St Ives Huntingdon, PE17 4LG

Secretary01 November 1992Active
Dalton House, 1 Setchell Close Graveley, Huntingdon, PE19 6PT

Secretary05 October 1992Active
Fen Drayton House Park Lane, Fen Drayton, Cambridge, CB4 5SW

Secretary-Active
1, Daintrees Road, Fen Drayton, Cambridge, Great Britain, CB24 4TE

Secretary15 May 1996Active
Blackers Hall, Lowndes Drove, Needingworth, Huntingdon, PE27 4NE

Director-Active
51 St Audreys Lane, St Ives, Huntingdon, PE17 6NQ

Director-Active
7 The Meadow, Meadow Lane, St Ives, PE17 1NS

Director16 November 1992Active
15a Apple Orchard, Hemingford Grey, Huntingdon, PE18 9DT

Director12 October 1994Active
Ctr A Meadow Lane, St Ives Huntingdon, PE17 4LG

Director01 November 1992Active
Unit A Meadow Lane, St Ives, PE17 4LG

Director05 October 1992Active
Unit A Meadow Lane, St Ives, PE17 4LG

Director31 December 1992Active
Cartonia Meadow Lane, Houghton, St Ives, PE17

Director-Active
The White House 250 Thorpe Road, Peterborough, PE3 6LW

Director-Active
594 Hertford Road, Enfield, EN3 5SX

Director-Active
Unit 2, Meadow Lane, St. Ives, United Kingdom, PE27 4LG

Corporate Director17 June 2002Active
6, Bedford Road, Sandy, SG19 1EN

Corporate Director13 July 2017Active
One Swan Courtyard, Coventry Road, Birmingham, B26 1BU

Corporate Director13 July 2017Active
Sadolin House, Meadow Lane, St. Ives, United Kingdom, PE27 4LG

Corporate Director-Active

People with Significant Control

March Property Company Ltd
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:One, Swan Courtyard, Charles Edward Road, Birmingham, England, B26 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Meadow Park (St Ives) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Victoria Park, Cambridge, England, CB4 3EL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Gazette

Gazette filings brought up to date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Officers

Appoint corporate director company with name date.

Download
2017-07-25Officers

Appoint corporate director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.