SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED

SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSKYLARK MEADOWS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03381971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRWAYS (WHITELEY) MANAGEMENT COMPANY LIMITEDJun 05, 1997Jun 05, 1997

    What are the latest accounts for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    4 pagesAA

    Director's details changed for Mr Gary David Taylor on Aug 04, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Adrian John Trise as a director on May 08, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    4 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Elaine Barclay as a director on Apr 30, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    4 pagesAA

    Appointment of Mr Gary David Taylor as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Glenn Campbell Nicie as a director on Jan 31, 2021

    1 pagesTM01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Campbell Nicie as a director on Feb 03, 2020

    2 pagesAP01

    Termination of appointment of Gillian Susan Crossley as a director on Feb 03, 2020

    1 pagesTM01

    Secretary's details changed for Blakelaw Secretaries Limited on Feb 03, 2020

    1 pagesCH04

    Micro company accounts made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    4 pagesAA

    Who are the officers of SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKELAW SECRETARIES LIMITED
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Secretary
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1914417
    38915800008
    HOLLAND, Claire Louise
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    Director
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    EnglandBritish116655940001
    PEARCE, Darren Edward
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    Director
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    EnglandBritish66503660004
    RUNCIE, Alan
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    Director
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    United KingdomBritish152990550001
    TAYLOR, Gary David
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    Director
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    EnglandBritish188925960002
    TRULUCK-CROCKER, Clive John
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    Director
    Gateway House
    Tollgate
    SO53 3TG Chandlers Ford
    Third Floor
    Hampshire
    United Kingdom
    EnglandBritish163923460001
    COLEMAN, Geoffrey Arthur Robert
    33 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Secretary
    33 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    British53432630001
    SELWOOD, Veronique Michele Laure
    17 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Secretary
    17 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    French,British71404380003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BARCLAY, Pamela Elaine
    3-4 Eastwood Court
    Broadwater Road
    SO51 8JJ Romsey
    Wilkins Kennedy
    Hampshire
    Director
    3-4 Eastwood Court
    Broadwater Road
    SO51 8JJ Romsey
    Wilkins Kennedy
    Hampshire
    United KingdomBritish83630240001
    BOULDEN, Anna Edith
    256 Botley Road
    Burridge
    SO31 1BL Southampton
    Hampshire
    Director
    256 Botley Road
    Burridge
    SO31 1BL Southampton
    Hampshire
    EnglandBritish116592820001
    CAIRLEY, William Thompson
    18 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    18 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British84959910001
    CHANT, Geoffrey Arthur
    20 Skylark Meadows
    Fairways
    PO15 6TJ Fareham
    Hampshire
    Director
    20 Skylark Meadows
    Fairways
    PO15 6TJ Fareham
    Hampshire
    United KingdomBritish107038860001
    CLARKE, Richard Samuel Franklin
    35 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    35 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British62481160004
    COLEMAN, Geoffrey Arthur Robert
    33 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    Director
    33 Sandy Mount
    Bearsted
    ME14 4PJ Maidstone
    Kent
    British53432630001
    CROSSLEY, Gillian Susan
    3-4 Eastwood Court
    Broadwater Road
    SO51 8JJ Romsey
    Wilkins Kennedy
    Hampshire
    Director
    3-4 Eastwood Court
    Broadwater Road
    SO51 8JJ Romsey
    Wilkins Kennedy
    Hampshire
    United KingdomBritish148967840001
    ESCOTT, Harry Mercer
    Northwood House 25 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    Northwood House 25 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British112475910001
    FEILDER, Sarah
    25 Sky Lark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    25 Sky Lark Meadows
    PO15 6TJ Fareham
    Hampshire
    British59810900003
    GRIFFITHS, Paul Vaughan
    29 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    29 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    United KingdomBritish104090430001
    JONES, Dale Thomas
    16 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    16 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    United KingdomBritish76378890004
    KNIGHT, Dane
    39 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    39 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British63823160001
    LONGDEN, Michael Anthony
    Skylark Meadows
    Whiteley
    PO15 6TJ Fareham
    25
    Hampshire
    Director
    Skylark Meadows
    Whiteley
    PO15 6TJ Fareham
    25
    Hampshire
    United KingdomBritish157426870001
    MAHER-STEVENS, Sally Ann
    Skylark Meadows
    PO15 6TJ Fareham
    5
    Hampshire
    Director
    Skylark Meadows
    PO15 6TJ Fareham
    5
    Hampshire
    United KingdomBritish134267990001
    MILES, Philip George
    Brynderi Lewes Road
    RH19 3TU East Grinstead
    West Sussex
    Director
    Brynderi Lewes Road
    RH19 3TU East Grinstead
    West Sussex
    British53432600001
    NELSON, Ian
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    Director
    6 Skylark Meadows
    Fareham Woods
    PO15 6TJ Fareham
    Hampshire
    British55287620002
    NICIE, Glenn Campbell
    c/o Wilkins Kennedy
    Broadwater Road
    SO51 8JJ Romsey
    3-4 Eastwood Court,
    England
    Director
    c/o Wilkins Kennedy
    Broadwater Road
    SO51 8JJ Romsey
    3-4 Eastwood Court,
    England
    EnglandNew Zealander238155450001
    PLAIN, Patrick Alan
    14 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    14 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British83552110001
    ROSE, Carol Ann
    Woodland Lodge
    39 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    Woodland Lodge
    39 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British105969480001
    SELWOOD, Veronique Michele Laure
    17 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    17 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    EnglandFrench,British71404380003
    SHARPE, Michael
    1 Manor Place
    Groveside
    KT23 4JT Great Bookham
    Surrey
    Director
    1 Manor Place
    Groveside
    KT23 4JT Great Bookham
    Surrey
    British48880850002
    SMITH, Michael John
    17 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    17 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British9840430002
    TENTERS, Michael, Dr
    31 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    31 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British87100660001
    TOWNLY, Karen
    15 Skylark Meadows
    PO15 6TJ Whiteley
    Hampshire
    Director
    15 Skylark Meadows
    PO15 6TJ Whiteley
    Hampshire
    British125670280001
    TRISE, Adrian John
    Broadwater Road
    SO51 8JJ Romsey
    3 Eastwood Court
    Hampshire
    United Kingdom
    Director
    Broadwater Road
    SO51 8JJ Romsey
    3 Eastwood Court
    Hampshire
    United Kingdom
    EnglandBritish196890000001
    TYSON, Annette
    16 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    Director
    16 Skylark Meadows
    PO15 6TJ Fareham
    Hampshire
    British94189920001

    What are the latest statements on persons with significant control for SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2018The 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, 2017Feb 01, 2018The 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