MEON VALE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MEON VALE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08674615 |
| 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 MEON VALE 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 MEON VALE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEON VALE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONG MARSTON RESIDENTIAL ESTATE MANAGEMENT COMPANY LTD | Sep 03, 2013 | Sep 03, 2013 |
What are the latest accounts for MEON VALE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEON VALE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for MEON VALE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Mrs Bethany Ford as a director on Jan 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Julie Mansfield Jackson as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mhl (Mancos) Limited as a director on Jan 31, 2025 | 2 pages | AP02 | ||
Appointment of Mhl (Mancos) Limited as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||
Appointment of Ms Julie Mansfield Jackson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Anthony Williams as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Smith as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Martin Paul Install as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Richard Bailey as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF on Feb 06, 2025 | 1 pages | AD01 | ||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||
Notification of St. Modwen Homes Limited as a person with significant control on Sep 18, 2024 | 2 pages | PSC02 | ||
Cessation of St. Modwen Developments Limited as a person with significant control on Sep 18, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Robert John Evans as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Paul Install as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Anthony Williams as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Paul Attwater as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Change of details for St. Modwen Developments Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC05 | ||
Who are the officers of MEON VALE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MHL (MANCOS) LIMITED | Secretary | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland |
| 266097480001 | ||||||||||
| FORD, Mrs Bethany | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian United Kingdom | United Kingdom | British | 344576910001 | |||||||||
| MHL (MANCOS) LIMITED | Director | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland |
| 266097480001 | ||||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| ST. MODWEN DEVELOPMENTS LIMITED | Secretary | 7 Ridgeway Quinton Business Park B32 1AF Birmingham Sir Stanley Clarke House West Midlands United Kingdom |
| 204927350001 | ||||||||||
| ATTWATER, Jeremy Paul | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 272245950001 | |||||||||
| BAILEY, Christopher Richard | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 295178750001 | |||||||||
| DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 27325060004 | |||||||||
| EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 136269390002 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 150937370002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| INSTALL, Martin Paul | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 312913400001 | |||||||||
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 England | Scotland | British | 94193070002 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PARKER, Janine | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 247385870001 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| SMITH, David | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 202430440054 | |||||||||
| WILLIAMS, Neil Anthony | Director | Centro Place Pride Park DE24 8RF Derby 2 England | United Kingdom | British | 150155330002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 | ||||||||||
| OVALSEC LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 Avon United Kingdom |
| 149653060001 |
Who are the persons with significant control of MEON VALE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St. Modwen Homes Limited | Sep 18, 2024 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Developments Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Charles Gusterson | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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