THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07320798 |
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 THE MEADOWS (CUCKFIELD) 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 THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 11 High Street BN25 1PE Seaford East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Emma Victoria Clayton as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 High Street Seaford East Sussex BN25 1PE on Mar 19, 2024 | 1 pages | AD01 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Appointment of Housemartins Management Limited as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart John Muller as a director on Apr 29, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Jean Jacques Grele as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Jan 31, 2022 | 2 pages | PSC09 | ||
Appointment of Mr Mark Mercer as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 20, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Secretary's details changed for Alexander Faulkner Partnership Limited on Apr 10, 2019 | 1 pages | CH04 | ||
Termination of appointment of Sdl Estate Management T/a Alexander Faulkner as a secretary on Mar 29, 2019 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Mar 29, 2019 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOUSEMARTINS MANAGEMENT LIMITED | Secretary | BN25 1PE Seaford 11 High Street East Sussex United Kingdom |
| 306013910001 | ||||||||||
DAWES, Simon John | Director | BN25 1PE Seaford 11 High Street East Sussex England | England | British | Civil Servant | 204357070001 | ||||||||
MERCER, Mark | Director | RH17 5GN Cuckfield 4 Brick Lane West Sussex United Kingdom | United Kingdom | British | Retired | 269516550001 | ||||||||
GORMAN, Brian | Secretary | London Road North Merstham RH1 3YU Redhill Bellway House United Kingdom | 148491550001 | |||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||
FAIRFIELD COMPANY SECRETARIES LIMITED | Secretary | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England |
| 117377690002 | ||||||||||
SDL ESTATE MANAGEMENT T/A ALEXANDER FAULKNER | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 239346820001 | ||||||||||
STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
STILES HAROLD WILLIAMS LLP | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 203988770001 | ||||||||||
CLARK, Graham Douglas | Director | London Road RH1 3YU Merstham Bellway House Surrey Uk | England | British | None | 92570870001 | ||||||||
CLAYTON, Emma Victoria | Director | BN25 1PE Seaford 11 High Street East Sussex England | United Kingdom | British | Head Of Education | 238672460001 | ||||||||
GREEN, Jason | Director | London Road North Merstham RH1 3YU Redhill Bellway House United Kingdom | United Kingdom | British | Director | 152815850001 | ||||||||
GRELE, Christian Jean Jacques | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | Retired | 190125940001 | ||||||||
HONEYMAN, Jason Michael | Director | London Road RH1 3YU Merstham Bellway House Surrey Uk | England | British | None | 114236840001 | ||||||||
JONES, Steve Keith | Director | London Road RH1 3YU Merstham Bellway House Surrey Uk | United Kingdom | British | None | 171220150001 | ||||||||
MULLER, Stuart John | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | Sales Manager It | 211071700001 | ||||||||
MUNDAY, Vicki | Director | c/o Stiles Hatrold Williams Jubilee Street BN1 1GE Brighton One East Sussex England | England | British | Business Development Executive | 190126030001 | ||||||||
NEALE, Lyn Ann | Director | London Road North Merstham RH1 3YU Redhill Bellway House United Kingdom | United Kingdom | British | Director | 137234600001 | ||||||||
PLENTY, Duncan Edward | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | England | British | Tax Manager | 204356410001 | ||||||||
POVEY, Adrian Martin | Director | Hyde Hall Farm SG9 0RU Sandon The Maltings Hertfordshire | England | British | Company Director | 146343640002 | ||||||||
ROGERS, Jill Mary | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | England | British | Regional Business Manager | 222784620001 | ||||||||
WILLIS, David James | Director | One Jubilee Street BN1 1GE Brighton C/O Stiles Harold Williams Llp East Sussex England | England | British | Cabinet Maker | 190126290001 |
Who are the persons with significant control of THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Emma Victoria Clayton | Jun 12, 2018 | BN25 1PE Seaford 11 High Street East Sussex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Christian Jean Jacques Grele | Jun 12, 2018 | BN25 1PE Seaford 11 High Street East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stuart John Muller | Jun 12, 2018 | BN25 1PE Seaford 11 High Street East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon John Dawes | Jun 12, 2018 | BN25 1PE Seaford 11 High Street East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 2016 | Jan 01, 2022 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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