GARDNERS MEADOW LIMITED
Overview
| Company Name | GARDNERS MEADOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03331247 |
| 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 GARDNERS MEADOW LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GARDNERS MEADOW LIMITED located?
| Registered Office Address | The Old Laboratory, The Old Laboratory, First Floor Paddington House, New Road DY10 1AL Kidderminster Worcestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GARDNERS MEADOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for GARDNERS MEADOW LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for GARDNERS MEADOW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2025 | 6 pages | AA | ||
Appointment of Ms Margaret Florence Ramsden as a director on Jun 25, 2025 | 2 pages | AP01 | ||
Appointment of Ms Christine Elizabeth Afford as a director on Jun 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 6 pages | AA | ||
Termination of appointment of Fraser Allen Limited as a secretary on Oct 18, 2023 | 1 pages | TM02 | ||
Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to The Old Laboratory, the Old Laboratory, First Floor Paddington House, New Road Kidderminster Worcestershire DY10 1AL on Oct 18, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Fraser Allen Limited on May 25, 2023 | 1 pages | CH04 | ||
Secretary's details changed for Fraser Allen Limited on May 25, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on May 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Fraser Allen Limited on Mar 02, 2023 | 1 pages | CH04 | ||
Registered office address changed from C/O Fraser Allen Estate Management West End House Blackfrairs Road Nailsea Bristol BS48 4DJ England to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ on Mar 02, 2023 | 1 pages | AD01 | ||
Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF to C/O Fraser Allen Estate Management West End House Blackfrairs Road Nailsea Bristol BS48 4DJ on Dec 19, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Appointment of Ms Sharon Harvey as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Appointment of Fraser Allen Limited as a secretary on Nov 11, 2022 | 2 pages | AP04 | ||
Appointment of Mr Martin John Guard as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham Corner as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Termination of appointment of Edward Taylor as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Susan Linda Smith as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Who are the officers of GARDNERS MEADOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AFFORD, Christine Elizabeth | Director | Paddington House New Road DY10 1AL Kidderminster First Floor, The Old Laboratory Worcestershire England | England | British | 337340790001 | |||||||||
| GUARD, Martin John | Director | The Old Laboratory, First Floor Paddington House, New Road DY10 1AL Kidderminster The Old Laboratory, Worcestershire United Kingdom | England | British | 67641730002 | |||||||||
| HARVEY, Sharon | Director | The Old Laboratory, First Floor Paddington House, New Road DY10 1AL Kidderminster The Old Laboratory, Worcestershire United Kingdom | England | British | 302208340001 | |||||||||
| RAMSDEN, Margaret Florence | Director | Paddington House New Road DY10 1AL Kidderminster First Floor, The Old Laboratory Worcestershire England | England | British | 337341090001 | |||||||||
| WHITEMAN, Brian Clifford | Director | Gardners Meadow DY12 2DG Bewdley 5 Worcestershire England | United Kingdom | British | 183287040001 | |||||||||
| WESTON, James Neville | Secretary | 17 Gardners Meadow DY12 2DG Bewdley Worcestershire | British | 52591600001 | ||||||||||
| FRASER ALLEN LIMITED | Secretary | West End, Blackfriars Road Nailsea SN2 8AS Bristol 35 England |
| 245536930001 | ||||||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||||||
| CORNER, Graham | Director | Gardners Meadow DY12 2DG Bewdley 4 England | England | British | 279081980001 | |||||||||
| GILL, Ivor John | Director | Gardners Meadow DY12 2DG Bewdley 8 England | England | British | 52591280002 | |||||||||
| GILL, Ivor John | Director | 8 Gardners Meadow DY12 2DG Bewdley Worcestershire | England | British | 52591280002 | |||||||||
| HAMMOND, Harold | Director | 11 Gardners Meadow DY12 2DG Bewdley Worcestershire | United Kingdom | British | 52591380001 | |||||||||
| JONES, Pamela Bridget | Director | Gardners Meadow DY12 2DG Bewdley 6 England | England | British | 279037000001 | |||||||||
| KROPMAN, Jonathan Ronald | Nominee Director | 54 Howitt Road NW3 4LJ London | British | 900012990001 | ||||||||||
| LARNER, Eric | Director | 14 Gardners Meadow DY12 2DG Bewdley Worcestershire | United Kingdom | British | 55723740001 | |||||||||
| MANN, Janet Mary | Director | Gardners Meadow DY12 2DG Bewdley 14 England | England | British | 262670850001 | |||||||||
| SMITH, Kenneth James | Director | Gardners Meadow DY12 2DG Bewdley 11 Worcestershire England | England | British | 203477080001 | |||||||||
| SMITH, Susan Linda | Director | Gardners Meadow DY12 2DG Bewdley 11 England | England | British | 262671010001 | |||||||||
| TAYLOR, Edward | Director | Gardners Meadow DY12 2DG Bewdley 6 England | England | British | 279082050001 | |||||||||
| THOMAS, Harold Wilfred | Director | 9 Gardners Meadow DY12 2DG Bewdley Worcestershire | United Kingdom | British | 52591470001 | |||||||||
| WESTON, James Neville | Director | 17 Gardners Meadow DY12 2DG Bewdley Worcestershire | United Kingdom | British | 52591600001 |
What are the latest statements on persons with significant control for GARDNERS MEADOW LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | 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