CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED
Overview
Company Name | CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05704025 |
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 CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
- Development of building projects (41100) / Construction
Where is CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED located?
Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
MEADOWS RETAIL (GENERAL PARTNER) LIMITED | Feb 16, 2006 | Feb 16, 2006 |
CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED | Feb 09, 2006 | Feb 09, 2006 |
What are the latest accounts for CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Jessica Mary Walker as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of James Andras Lovatt as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Termination of appointment of Yvonne Kostopoulos as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Appointment of Miss Jessica Mary Walker as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||
Appointment of Yvonne Kostopoulos as a director on Sep 21, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 21, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 12 pages | AA | ||
Termination of appointment of Philip Wynford Moore as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Who are the officers of CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVATT, James Andras | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | Director | 297602520001 | ||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | Malaysian | Company Secretary | 125842950001 | |||||
MCEWEN, Sarah | Secretary | 81 Swaby Road SW18 3PH London | British | 107481330001 | ||||||
PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
ALLWOOD, Peter John | Director | Flat 9 264 Waterloo Road SE1 8RP London | Australian | General Manager | 93182880001 | |||||
BOOR, Mark | Director | 38 Tilehouse Road GU4 8AJ Guildford Chilworth Mead | United Kingdom | British | Chartered Surveyor | 134752850001 | ||||
BROWN, Anthony Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Chief Executive | 127441900001 | ||||
BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | Director | 90075620001 | |||||
DANIELS, Steven Michael | Director | Northolt Road HA2 0EE Harrow 142 Middlesex England | England | British | Director | 40772630002 | ||||
KOSTOPOULOS, Yvonne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Financial Controller | 248005060001 | ||||
MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | New Zealand | Accountant | 96577080003 | ||||
MEANEY, Howard Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Chartered Surveyor | 127487410001 | ||||
MOORE, Philip Wynford | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Group Finance Director | 60871490004 | ||||
PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Solicitor | 192191690001 | ||||
PANNOWITZ, Drew | Director | 1 Mayhurst Mews Mayhurst Avenue GU22 8DR Woking Surrey | Australian | Property Manager | 111296390001 | |||||
PEERS, Jeffrey Nicholas | Director | 9 Eastbury Road KT2 5AL Kingston Upon Thames Surrey | Australian | Property Developer | 104800370001 | |||||
REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | Director | 85333010001 | ||||
ROUGHEAD, Ann Lindsay | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Managing Director | 67731000001 | ||||
SCOTT, James David | Director | 506 East Block County Hall Apts Forum Magnum Square SE1 7GN London | United Kingdom | British | Solicitor | 120876460002 | ||||
WALKER, Jessica Mary | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Senior Finance Manager | 252849670001 | ||||
PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Europe Limited | Apr 06, 2016 | Triton Street NW1 3BF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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