Company NameMeadow View (Manchester) Management Company Limited
DirectorRupert William Arthur Mackay
Company StatusActive
Company Number04901444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 2003(20 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rupert William Arthur Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(11 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUrbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameUrbanbubble Ltd (Corporation)
StatusCurrent
Appointed17 March 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressUrbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Director NameColin Edward Farmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD
Director NameMr Peter Michael Holiday
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Secretary NameMr Peter Michael Holiday
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Secretary NameAnthony Paul Farrel
NationalityBritish
StatusResigned
Appointed05 July 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2007)
RoleCompany Director
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameMr Neil Robert Burn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chalkwell Park Avenue
Enfield
Middlesex
EN1 2AL
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Secretary NameMr Michael David Willans
NationalityBritish
StatusResigned
Appointed10 February 2009(5 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Fairways Drive
Harrogate
North Yorkshire
HG2 7ER
Secretary NameMrs Sharon Tracey Morley
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleSecretary
Correspondence Address8 Hall Cross Grove
Huddersfield
West Yorkshire
HD5 8LE
Secretary NameMrs Alexandra Fay Heald
StatusResigned
Appointed17 May 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressPennine House Russell Street
Leeds
Yorkshire
LS1 5RN
Director NameKelly Havarde
Date of BirthJune 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 April 2021)
RolePR Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressUrbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Ricky Madden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2018)
RoleSenior Administrator
Country of ResidenceEngland
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed02 September 2014(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 October 2018)
RoleCompany Director
Correspondence AddressLiv Group Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Director NameMr Adam Craig Driver
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(15 years after company formation)
Appointment Duration6 months (resigned 13 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMiss Elizabeth Harriet Price
StatusResigned
Appointed23 October 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2020)
RoleCompany Director
Correspondence AddressWhitehall Waterfront 2 Riverside Way
Leeds
LS1 4EH
Secretary NameMr Michael Howard
StatusResigned
Appointed06 March 2020(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 2022)
RoleCompany Director
Correspondence AddressUrbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2007(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameDunlop Haywards Residential Limited (Corporation)
StatusResigned
Appointed16 September 2007(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2008)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
CR0 2NW

Location

Registered AddressUrbanbubble Sevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (8 months, 1 week ago)
Next Return Due27 September 2024 (4 months, 1 week from now)

Filing History

12 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 November 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
29 September 2016Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page)
14 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 16 September 2015 no member list (4 pages)
12 May 2015Appointment of Mr Rupert William Arthur Mackay as a director on 12 May 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
27 October 2014Annual return made up to 16 September 2014 no member list (3 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
2 September 2014Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 September 2013Annual return made up to 16 September 2013 no member list (3 pages)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds Yorkshire LS1 5RN on 9 July 2013 (1 page)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
30 May 2013Appointment of Mr Ricky Madden as a director (2 pages)
28 September 2012Termination of appointment of Neil Burn as a director (1 page)
17 September 2012Annual return made up to 16 September 2012 no member list (3 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 September 2011Annual return made up to 16 September 2011 no member list (3 pages)
12 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 November 2010Annual return made up to 16 September 2010 no member list (4 pages)
1 November 2010Director's details changed for Neil Robert Burn on 16 September 2010 (2 pages)
26 October 2010Termination of appointment of Sharon Morley as a secretary (1 page)
19 August 2010Appointment of Kelly Havarde as a director (2 pages)
3 June 2010Appointment of Mrs Alexandra Fay Heald as a secretary (1 page)
19 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 September 2009Annual return made up to 16/09/09 (2 pages)
4 August 2009Appointment terminated secretary michael willans (1 page)
4 August 2009Secretary appointed mrs sharon tracey morley (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Secretary appointed michael david willans (3 pages)
20 February 2009Appointment terminated secretary pauline maclean (2 pages)
21 October 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
18 September 2008Annual return made up to 16/09/08 (2 pages)
2 September 2008Appointment terminated director hertford company secretaries LIMITED (1 page)
28 March 2008Appointment terminated secretary dunlop haywards residential LIMITED (1 page)
28 March 2008Secretary appointed pauline theresa maclean (2 pages)
10 March 2008Director appointed neil robert burn (1 page)
27 February 2008Registered office changed on 27/02/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Annual return made up to 16/09/07 (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywoods LTD roberts house 80 manchester road altrincham WA14 4PL (1 page)
17 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 October 2006Annual return made up to 16/09/06 (4 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
14 December 2005Annual return made up to 16/09/05
  • 363(287) ‐ Registered office changed on 14/12/05
(4 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
20 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 April 2005Registered office changed on 28/04/05 from: 6TH floor 8 exchange quay salford manchester M3 3EJ (1 page)
28 September 2004Annual return made up to 16/09/04
  • 363(287) ‐ Registered office changed on 28/09/04
(4 pages)
16 September 2003Incorporation (26 pages)