MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02983772 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 40, Devonshire Business Centre Works Road SG6 1GJ Letchworth Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Louisa Joan Everard as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 40, Devonshire Business Centre Dunhams Lane Letchworth Garden City SG6 1GL England to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on Sep 02, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Dunhams Lane Letchworth Garden City SG6 1GL on Sep 02, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Valerie Connolly as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Miss Louisa Joan Everard as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 14 Woodside Industrial Estate Letchworth Garden City SG6 1LA England to C/O Proactive Block Management 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on Oct 03, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from C/O Proactive Block Management Limited 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR England to 14 Woodside Industrial Estate Letchworth Garden City SG6 1LA on Jan 12, 2018 | 1 pages | AD01 | ||
Who are the officers of MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PROACTIVE BLOCK MANAGEMENT LIMITED | Secretary | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | 211448600001 | |||||||||||
| CONWAY, Caroline | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | United Kingdom | British | 198728740001 | |||||||||
| MARSHALL, Kevin | Director | Orchid Close Abridge RM4 1DF Romford 20 | Essex | British | 199014000001 | |||||||||
| COMPANY SECRETARIES (HERTFORD) LIMITED | Secretary | Gardners Farm Ardeley SG2 7AR Stevenage Hertfordshire | 31456360001 | |||||||||||
| GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 67079440006 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
| COLLYER, Nicola Kay | Director | 11 Orchid Close RM4 1DF Abridge Essex | British | 50791690002 | ||||||||||
| CONNOLLY, Valerie | Director | Orchid Close Abridge RM4 1DF Romford 15 Essex United Kingdom | United Kingdom | British | 166178480001 | |||||||||
| DAVIDSON, Margaret | Director | 16 Orchid Close Abridge RM4 1DF Romford Essex | British | 50436600001 | ||||||||||
| EVERARD, Louisa Joan | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 294091560001 | |||||||||
| FLOYD, Mark Lee | Director | Orchid Close RM4 1DF Abridge 17 Essex England | Uk | British | 106195280002 | |||||||||
| GRAY, John Michael | Director | 14 Orchid Close Abridge RM4 1DF Romford Essex | British | 71719970001 | ||||||||||
| MCGREGOR, Janice Elizabeth | Director | 10 Orchid Close Abridge RM4 1DF Romford Essex | British | 55499320001 | ||||||||||
| PERRY, Mark Philip | Director | 19 Orchid Close Abridge RM4 1DF Romford Essex | British | 50436640001 | ||||||||||
| PRINCE, Robert James | Director | Orchid Close Abridge RM4 1DF Romford 20 Essex | United Kingdom | British | 134419360001 | |||||||||
| COMPANY SECRETARIES (HERTFORD) LIMITED | Director | Gardners Farm Ardeley SG2 7AR Stevenage Hertfordshire | 31456360001 | |||||||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 |
What are the latest statements on persons with significant control for MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0