Company NameMeadowvale (Chorlton) Property Management Company Limited
DirectorsAlyson Victoria Boustead and Janice Beedham
Company StatusActive
Company Number05267691
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 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 NameAlyson Victoria Boustead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17 Whitelow Road
Manchester
M21 9HQ
Director NameMs Janice Beedham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Secretary NameWren Properties Limited (Corporation)
StatusCurrent
Appointed03 July 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address346 Deansgate
Manchester
Lancashire
M3 4LY
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danefield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NT
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Lane
Culcheth
Warrington
Cheshire
WA3 4HJ
Secretary NameThomas Donnelly
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse 28 Blantyre House
28 Blantyre House
Manchester
Lancashire
M15 4SZ
Director NameMr Mark Ian Hoffman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Meadowvale Court
17-19 Whitelow Road Chorlton
Manchester
M21 9HQ
Director NameDavid Eric Simcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Meadowvale Court
17-19 Whitelow Road Chorlton
Manchester
M21 9HQ
Director NameNicola Jayne Hoffman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Meadowvale
17-19 Whitelow Road Chorlton
Manchester
M21 9HQ
Director NameNicola Jayne Hoffman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Meadowvale
17-19 Whitelow Road Chorlton
Manchester
M21 9HQ
Secretary NameKrystal Memory
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2009)
RoleAdministrator
Correspondence Address424 Barlow Moor Road
Chorlton
Manchester
Lancashire
M21 8AD
Director NameKeamus Setna
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Meadowvale
17-19 Whitelow Road
Manchester
M21 9HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Seddon Homes LTD
50.00%
Ordinary A
1 at £1Dr L.j. Hopkins
5.56%
Ordinary B
1 at £1Janice Beedham
5.56%
Ordinary B
1 at £1Katherine Diane Burgess
5.56%
Ordinary B
1 at £1Miss C. Horrigan
5.56%
Ordinary B
1 at £1Mr D. Lambert
5.56%
Ordinary B
1 at £1Mr Daly & Mrs Daly
5.56%
Ordinary B
1 at £1Ms A. Boustead
5.56%
Ordinary B
1 at £1Ms K. Hannon
5.56%
Ordinary B
1 at £1Valerie Jane Stephens
5.56%
Ordinary B

Financials

Year2014
Net Worth£2,356
Cash£2,429
Current Liabilities£886

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

25 October 2017Notification of Seddon Homes Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 18
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 18
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Appointment of Ms Janice Beedham as a director (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 18
(5 pages)
30 July 2013Termination of appointment of Nicola Hoffman as a director (1 page)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
17 April 2012Termination of appointment of Keamus Setna as a director (1 page)
14 March 2012Appointment of Nicola Jayne Hoffman as a director (3 pages)
23 February 2012Appointment of Alyson Victoria Boustead as a director (3 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Nicola Hoffman as a director (1 page)
3 February 2011Termination of appointment of David Simcock as a director (1 page)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (9 pages)
13 November 2009Registered office address changed from C/O Wren Properties Limited 348 Deansgate Manchester M3 4LY on 13 November 2009 (1 page)
13 November 2009Director's details changed for David Eric Simcock on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Nicola Jayne Hoffman on 19 October 2009 (2 pages)
13 November 2009Director's details changed for Keamus Setna on 19 October 2009 (2 pages)
13 November 2009Secretary's details changed for Wren Properties Limited on 19 October 2009 (2 pages)
13 July 2009Secretary appointed wren properties LIMITED (2 pages)
13 July 2009Registered office changed on 13/07/2009 from 424 barlow moor road chorlton cum hardy manchester M21 8AD (1 page)
4 May 2009Appointment terminated secretary krystal memory (1 page)
7 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 November 2008Return made up to 22/10/08; full list of members (7 pages)
23 July 2008Director appointed keamus setna (2 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 December 2007Return made up to 22/10/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 December 2006New secretary appointed (2 pages)
1 December 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
1 December 2006New director appointed (2 pages)
17 November 2006Return made up to 22/10/06; full list of members (10 pages)
10 November 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Return made up to 22/10/05; full list of members (9 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: c/o south manchester flat agency 42 barlow moor road chorlton cum hardy manchester greater manchester M21 8AD (1 page)
2 September 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
1 August 2005Ad 23/10/04-08/07/05 £ si 16@1=16 £ ic 2/18 (3 pages)
10 November 2004Memorandum and Articles of Association (30 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2004Secretary resigned (1 page)
22 October 2004Incorporation (21 pages)