This company is commonly known as The Meadows (cuckfield) Management Company Limited. The company was founded 13 years ago and was given the registration number 07320798. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07320798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 High Street, Seaford, United Kingdom, BN25 1PE | Corporate Secretary | 01 October 2023 | Active |
11 High Street, Seaford, England, BN25 1PE | Director | 05 October 2017 | Active |
11 High Street, Seaford, England, BN25 1PE | Director | 10 December 2015 | Active |
4 Brick Lane, Cuckfield, United Kingdom, RH17 5GN | Director | 13 December 2021 | Active |
Bellway House, London Road North, Merstham, Redhill, United Kingdom, RH1 3YU | Secretary | 20 July 2010 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 29 March 2019 | Active |
The Maltings, Sandon, Buntingford, England, SG9 0RU | Corporate Secretary | 18 March 2014 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2017 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 01 January 2015 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 26 July 2016 | Active |
Bellway House, London Road, Merstham, Uk, RH1 3YU | Director | 11 January 2012 | Active |
Bellway House, London Road North, Merstham, Redhill, United Kingdom, RH1 3YU | Director | 20 July 2010 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 30 July 2014 | Active |
Bellway House, London Road, Merstham, Uk, RH1 3YU | Director | 01 April 2012 | Active |
Bellway House, London Road, Merstham, Uk, RH1 3YU | Director | 17 July 2012 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 15 July 2016 | Active |
One, Jubilee Street, Brighton, England, BN1 1GE | Director | 30 July 2014 | Active |
Bellway House, London Road North, Merstham, Redhill, United Kingdom, RH1 3YU | Director | 20 July 2010 | Active |
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE | Director | 18 December 2015 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 18 March 2014 | Active |
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE | Director | 17 January 2017 | Active |
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE | Director | 30 July 2014 | Active |
Mr Stuart John Muller | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 High Street, Seaford, England, BN25 1PE |
Nature of control | : |
|
Ms Emma Victoria Clayton | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 High Street, Seaford, England, BN25 1PE |
Nature of control | : |
|
Mr Simon John Dawes | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 High Street, Seaford, England, BN25 1PE |
Nature of control | : |
|
Mr Christian Jean Jacques Grele | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 High Street, Seaford, England, BN25 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Officers | Termination secretary company with name termination date. | Download |
2024-03-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Officers | Change corporate secretary company with change date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.