Company NameThe Meadows Management Company (UK) Limited
DirectorsPaul Hiram Cassell and Stuart Michael Leech
Company StatusActive
Company Number05679651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Hiram Cassell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr Stuart Michael Leech
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr John Harding Moore
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Biggins High Biggins
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2NP
Director NameMr David Philip Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThwaite
Church Hill, Milford On Sea
Lymington
Hampshire
SO41 0QJ
Secretary NameMr John Harding Moore
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Biggins High Biggins
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2NP
Director NameChristopher Andrew Rason
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Pinewood Avenue
Wood End
Atherstone
Warwickshire
CV9 2RS
Director NameMr Paul Hiram Cassell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Crostons Road
Bury
Lancashire
BL8 1LB
Director NameMr Jeremy David Waters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr Simon Craig Butterworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr Laurence Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2019(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr Stuart Michael Leech
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(13 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMrs Elizabeth Parsons
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMs Deborah Waters
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4 Frecheville Court
Bury
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,158
Cash£10,603
Current Liabilities£5,314

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

16 October 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
21 May 2020Termination of appointment of Jeremy David Waters as a director on 7 March 2020 (1 page)
21 May 2020Appointment of Ms Deborah Waters as a director on 7 March 2020 (2 pages)
21 May 2020Appointment of Mr Paul Hiram Cassell as a director on 7 March 2020 (2 pages)
21 May 2020Appointment of Mrs Elizabeth Parsons as a director on 7 March 2020 (2 pages)
28 April 2020Notification of a person with significant control statement (2 pages)
29 January 2020Appointment of Mr Laurence Jones as a director on 2 March 2019 (2 pages)
29 January 2020Appointment of Mr Simon Craig Butterworth as a director on 2 March 2019 (2 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 January 2020Cessation of Jeremy David Waters as a person with significant control on 17 January 2020 (1 page)
29 January 2020Termination of appointment of Stuart Michael Leech as a director on 17 January 2020 (1 page)
9 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
1 July 2019Appointment of Mr Stuart Michael Leech as a director on 1 July 2019 (2 pages)
23 February 2019Cessation of David Philip Thompson as a person with significant control on 23 February 2019 (1 page)
23 February 2019Termination of appointment of David Philip Thompson as a director on 23 February 2019 (1 page)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 September 2018Cessation of John Harding Moore as a person with significant control on 3 September 2018 (1 page)
19 September 2018Termination of appointment of John Harding Moore as a secretary on 3 September 2018 (1 page)
19 September 2018Termination of appointment of John Harding Moore as a director on 3 September 2018 (1 page)
27 July 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
20 February 2017Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury BL9 0UF on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 73 Crostons Road Bury Lancashire BL8 1LB to 4 Frecheville Court Bury BL9 0UF on 20 February 2017 (1 page)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 April 2016Termination of appointment of Paul Hiram Cassell as a director on 5 February 2016 (1 page)
15 April 2016Appointment of Mr Jeremy David Waters as a director on 5 February 2016 (2 pages)
15 April 2016Appointment of Mr Jeremy David Waters as a director on 5 February 2016 (2 pages)
15 April 2016Termination of appointment of Paul Hiram Cassell as a director on 5 February 2016 (1 page)
9 February 2016Annual return made up to 18 January 2016 no member list (4 pages)
9 February 2016Annual return made up to 18 January 2016 no member list (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 March 2015Termination of appointment of Christopher Andrew Rason as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Christopher Andrew Rason as a director on 7 March 2015 (1 page)
9 March 2015Appointment of Mr Paul Hiram Cassell as a director on 7 March 2015 (2 pages)
9 March 2015Appointment of Mr Paul Hiram Cassell as a director on 7 March 2015 (2 pages)
9 March 2015Appointment of Mr Paul Hiram Cassell as a director on 7 March 2015 (2 pages)
9 March 2015Termination of appointment of Christopher Andrew Rason as a director on 7 March 2015 (1 page)
5 February 2015Annual return made up to 18 January 2015 no member list (5 pages)
5 February 2015Annual return made up to 18 January 2015 no member list (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 March 2014Annual return made up to 18 January 2014 no member list (5 pages)
21 March 2014Annual return made up to 18 January 2014 no member list (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 18 January 2013 no member list (5 pages)
31 January 2013Annual return made up to 18 January 2013 no member list (5 pages)
23 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 18 January 2012 no member list (5 pages)
6 February 2012Annual return made up to 18 January 2012 no member list (5 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 18 January 2011 no member list (5 pages)
9 February 2011Annual return made up to 18 January 2011 no member list (5 pages)
9 February 2011Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Kendal House Murley Moss Business Village Oxenholme Road, Kendal Lancashire LA9 7RL on 9 February 2011 (1 page)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Annual return made up to 18 January 2010 no member list (4 pages)
19 February 2010Annual return made up to 18 January 2010 no member list (4 pages)
17 February 2010Appointment of Christopher Andrew Rason as a director (3 pages)
17 February 2010Appointment of Christopher Andrew Rason as a director (3 pages)
19 February 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
19 February 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 February 2009Annual return made up to 18/01/09 (2 pages)
5 February 2009Annual return made up to 18/01/09 (2 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 January 2008Annual return made up to 18/01/08 (2 pages)
31 January 2008Annual return made up to 18/01/08 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 August 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 February 2007Annual return made up to 18/01/07 (2 pages)
12 February 2007Annual return made up to 18/01/07 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (3 pages)
18 January 2006Incorporation (11 pages)
18 January 2006Incorporation (11 pages)