UKBizDB.co.uk

THE MEADOWS HETHERSETT (MANAGEMENT) LIMITED

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

This company is commonly known as The Meadows Hethersett (management) Limited. The company was founded 12 years ago and was given the registration number 07737937. The firm's registered office is in NORWICH. You can find them at The Atrium, St. Georges Street, Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MEADOWS HETHERSETT (MANAGEMENT) LIMITED
Company Number:07737937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Corporate Secretary01 December 2015Active
The Atrium, St. Georges Street, Norwich, NR3 1AB

Director17 November 2011Active
The Atrium, St. Georges Street, Norwich, NR3 1AB

Director11 August 2011Active
The Atrium, St. Georges Street, Norwich, NR3 1AB

Director24 February 2022Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Corporate Secretary01 October 2015Active
11, The Meadows, Hethersett, Norwich, England, NR9 3ND

Director01 December 2015Active
5, The Meadows, Hethersett, Norwich, England, NR9 3ND

Director01 December 2015Active

People with Significant Control

Mr Cornelius Trend Binks
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Brown & Co, St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Significant influence or control
Mr Mathew Sean Bye
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:11, The Meadows, Norwich, England, NR9 3ND
Nature of control:
  • Significant influence or control
Mr Clive Justin Binks
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Brown & Co, St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Significant influence or control
Mr David Frederick Earl
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:5, The Meadows, Norwich, England, NR9 3ND
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change corporate secretary company with change date.

Download
2021-03-29Officers

Change corporate secretary company with change date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.