SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03381971 |
| 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 SKYLARK MEADOWS 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 SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Third Floor Gateway House Tollgate SO53 3TG Chandlers Ford Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIRWAYS (WHITELEY) MANAGEMENT COMPANY LIMITED | Jun 05, 1997 | Jun 05, 1997 |
What are the latest accounts for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 4 pages | AA | ||
Director's details changed for Mr Gary David Taylor on Aug 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on Aug 21, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian John Trise as a director on May 08, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on Jun 02, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Elaine Barclay as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mr Gary David Taylor as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Glenn Campbell Nicie as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Campbell Nicie as a director on Feb 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gillian Susan Crossley as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020 | 1 pages | CH04 | ||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||
Who are the officers of SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKELAW SECRETARIES LIMITED | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| HOLLAND, Claire Louise | Director | Gateway House Tollgate SO53 3TG Chandlers Ford Third Floor Hampshire United Kingdom | England | British | 116655940001 | |||||||||
| PEARCE, Darren Edward | Director | Gateway House Tollgate SO53 3TG Chandlers Ford Third Floor Hampshire United Kingdom | England | British | 66503660004 | |||||||||
| RUNCIE, Alan | Director | Gateway House Tollgate SO53 3TG Chandlers Ford Third Floor Hampshire United Kingdom | United Kingdom | British | 152990550001 | |||||||||
| TAYLOR, Gary David | Director | Gateway House Tollgate SO53 3TG Chandlers Ford Third Floor Hampshire United Kingdom | England | British | 188925960002 | |||||||||
| TRULUCK-CROCKER, Clive John | Director | Gateway House Tollgate SO53 3TG Chandlers Ford Third Floor Hampshire United Kingdom | England | British | 163923460001 | |||||||||
| COLEMAN, Geoffrey Arthur Robert | Secretary | 33 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | 53432630001 | ||||||||||
| SELWOOD, Veronique Michele Laure | Secretary | 17 Skylark Meadows PO15 6TJ Fareham Hampshire | French,British | 71404380003 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BARCLAY, Pamela Elaine | Director | 3-4 Eastwood Court Broadwater Road SO51 8JJ Romsey Wilkins Kennedy Hampshire | United Kingdom | British | 83630240001 | |||||||||
| BOULDEN, Anna Edith | Director | 256 Botley Road Burridge SO31 1BL Southampton Hampshire | England | British | 116592820001 | |||||||||
| CAIRLEY, William Thompson | Director | 18 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 84959910001 | ||||||||||
| CHANT, Geoffrey Arthur | Director | 20 Skylark Meadows Fairways PO15 6TJ Fareham Hampshire | United Kingdom | British | 107038860001 | |||||||||
| CLARKE, Richard Samuel Franklin | Director | 35 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 62481160004 | ||||||||||
| COLEMAN, Geoffrey Arthur Robert | Director | 33 Sandy Mount Bearsted ME14 4PJ Maidstone Kent | British | 53432630001 | ||||||||||
| CROSSLEY, Gillian Susan | Director | 3-4 Eastwood Court Broadwater Road SO51 8JJ Romsey Wilkins Kennedy Hampshire | United Kingdom | British | 148967840001 | |||||||||
| ESCOTT, Harry Mercer | Director | Northwood House 25 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 112475910001 | ||||||||||
| FEILDER, Sarah | Director | 25 Sky Lark Meadows PO15 6TJ Fareham Hampshire | British | 59810900003 | ||||||||||
| GRIFFITHS, Paul Vaughan | Director | 29 Skylark Meadows PO15 6TJ Fareham Hampshire | United Kingdom | British | 104090430001 | |||||||||
| JONES, Dale Thomas | Director | 16 Skylark Meadows PO15 6TJ Fareham Hampshire | United Kingdom | British | 76378890004 | |||||||||
| KNIGHT, Dane | Director | 39 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 63823160001 | ||||||||||
| LONGDEN, Michael Anthony | Director | Skylark Meadows Whiteley PO15 6TJ Fareham 25 Hampshire | United Kingdom | British | 157426870001 | |||||||||
| MAHER-STEVENS, Sally Ann | Director | Skylark Meadows PO15 6TJ Fareham 5 Hampshire | United Kingdom | British | 134267990001 | |||||||||
| MILES, Philip George | Director | Brynderi Lewes Road RH19 3TU East Grinstead West Sussex | British | 53432600001 | ||||||||||
| NELSON, Ian | Director | 6 Skylark Meadows Fareham Woods PO15 6TJ Fareham Hampshire | British | 55287620002 | ||||||||||
| NICIE, Glenn Campbell | Director | c/o Wilkins Kennedy Broadwater Road SO51 8JJ Romsey 3-4 Eastwood Court, England | England | New Zealander | 238155450001 | |||||||||
| PLAIN, Patrick Alan | Director | 14 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 83552110001 | ||||||||||
| ROSE, Carol Ann | Director | Woodland Lodge 39 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 105969480001 | ||||||||||
| SELWOOD, Veronique Michele Laure | Director | 17 Skylark Meadows PO15 6TJ Fareham Hampshire | England | French,British | 71404380003 | |||||||||
| SHARPE, Michael | Director | 1 Manor Place Groveside KT23 4JT Great Bookham Surrey | British | 48880850002 | ||||||||||
| SMITH, Michael John | Director | 17 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 9840430002 | ||||||||||
| TENTERS, Michael, Dr | Director | 31 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 87100660001 | ||||||||||
| TOWNLY, Karen | Director | 15 Skylark Meadows PO15 6TJ Whiteley Hampshire | British | 125670280001 | ||||||||||
| TRISE, Adrian John | Director | Broadwater Road SO51 8JJ Romsey 3 Eastwood Court Hampshire United Kingdom | England | British | 196890000001 | |||||||||
| TYSON, Annette | Director | 16 Skylark Meadows PO15 6TJ Fareham Hampshire | British | 94189920001 |
What are the latest statements on persons with significant control for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 01, 2018 | 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 | |
| Jun 05, 2017 | Feb 01, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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