UKBizDB.co.uk

THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 High Street, Seaford, United Kingdom, BN25 1PE

Corporate Secretary01 October 2023Active
11 High Street, Seaford, England, BN25 1PE

Director05 October 2017Active
11 High Street, Seaford, England, BN25 1PE

Director10 December 2015Active
4 Brick Lane, Cuckfield, United Kingdom, RH17 5GN

Director13 December 2021Active
Bellway House, London Road North, Merstham, Redhill, United Kingdom, RH1 3YU

Secretary20 July 2010Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Corporate Secretary29 March 2019Active
The Maltings, Sandon, Buntingford, England, SG9 0RU

Corporate Secretary18 March 2014Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 January 2015Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary26 July 2016Active
Bellway House, London Road, Merstham, Uk, RH1 3YU

Director11 January 2012Active
Bellway House, London Road North, Merstham, Redhill, United Kingdom, RH1 3YU

Director20 July 2010Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director30 July 2014Active
Bellway House, London Road, Merstham, Uk, RH1 3YU

Director01 April 2012Active
Bellway House, London Road, Merstham, Uk, RH1 3YU

Director17 July 2012Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director15 July 2016Active
One, Jubilee Street, Brighton, England, BN1 1GE

Director30 July 2014Active
Bellway House, London Road North, Merstham, Redhill, United Kingdom, RH1 3YU

Director20 July 2010Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director18 December 2015Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director18 March 2014Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director17 January 2017Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director30 July 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-19Address

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

Download
2024-03-19Officers

Termination secretary company with name termination date.

Download
2024-03-19Officers

Appoint corporate secretary company with name date.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-04-10Officers

Change corporate secretary company with change date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint corporate secretary company with name date.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.