MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED

MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED

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

    Company NameMEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12191187
    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 MEADOWSIDE (BISHOPSTONE) 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 MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Suite 8b, First Floor Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Us Addresses Only
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Director's details changed for Mr Jonathan Michael Frederick Williams on Aug 16, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Michael Frederick Williams on Aug 21, 2025

    2 pagesCH01

    Director's details changed for Mr James Neil Fairbairn on Aug 21, 2025

    2 pagesCH01

    Director's details changed for Ms Lali Dexter on Aug 21, 2025

    2 pagesCH01

    Director's details changed for Mr Tamesh Sivaguru on Aug 21, 2025

    2 pagesCH01

    Director's details changed for Ms Weerasinghe Archchige Gayani Weerasinghe on Aug 21, 2025

    2 pagesCH01

    Confirmation statement made on Aug 12, 2025 with updates

    4 pagesCS01

    Registered office address changed from Suite 8B, First Floor Aw House 6-8 Stuart Street Luton Us Addresses Only LU1 2SJ United Kingdom to Suite 8B, First Floor Aw House 6-8 Stuart Street Luton Us Addresses Only LU1 2SJ on May 16, 2025

    1 pagesAD01

    Registered office address changed from Aw House Suite 8B, First Floor 6-8 Stuart Street Luton LU1 2SJ England to Suite 8B, First Floor Aw House 6-8 Stuart Street Luton Us Addresses Only LU1 2SJ on May 16, 2025

    1 pagesAD01

    Registered office address changed from C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB England to Aw House Suite 8B, First Floor 6-8 Stuart Street Luton LU1 2SJ on Apr 04, 2025

    1 pagesAD01

    Confirmation statement made on Sep 04, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr Jonathan Michael Frederick Williams on Sep 04, 2024

    2 pagesCH01

    Secretary's details changed for Qms Ltd on Sep 04, 2024

    1 pagesCH04

    Registered office address changed from C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable South Africa LU6 1HB England to C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB on Sep 16, 2024

    1 pagesAD01

    Director's details changed for Mr Paul Smith on Sep 04, 2024

    2 pagesCH01

    Director's details changed for Mr Gareth Jay on Sep 04, 2024

    2 pagesCH01

    Director's details changed for Ms Jennifer Dyson-Coope on Sep 04, 2024

    2 pagesCH01

    Appointment of Qms Ltd as a secretary on Sep 04, 2024

    2 pagesAP04

    Director's details changed for Mr Jonathan Michael Frederick Williams on Sep 01, 2024

    2 pagesCH01

    Registered office address changed from 294 Banbury Road Oxford OX2 7ED England to C/O Qms Ltd. Office 2, 1st Floor 122 Union Street Dunstable South Africa LU6 1HB on Sep 10, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 04, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Who are the officers of MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QMS LTD
    122 Union Street
    LU6 1HB Dunstable
    Office 2, 1st Floor
    England
    Secretary
    122 Union Street
    LU6 1HB Dunstable
    Office 2, 1st Floor
    England
    Identification TypeUK Limited Company
    Registration Number12753054
    326987370001
    DEXTER, Lali
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288337830001
    DYSON-COOPE, Jennifer
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288337390002
    FAIRBAIRN, James Neil
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288389220003
    GUARD, Debra Gillian
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288455690001
    JAY, Gareth
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288337600002
    KENNEDY, Gordon John
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    United KingdomBritish288336650001
    SAVINA, Elizaveta
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    United KingdomBritish288336300001
    SCARAMUZZA, Caroline
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    United KingdomBritish288338190001
    SIVAGURU, Tamesh
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288390220003
    SMITH, Paul
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandBritish288338920002
    WEERASINGHE, Weerasinghe Archchige Gayani
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    Director
    Aw House
    6-8 Stuart Street
    LU1 2SJ Luton
    Suite 8b, First Floor
    Us Addresses Only
    United Kingdom
    EnglandSri Lankan288384400003
    WILLIAMS, Jonathan Michael Frederick
    Suite 8b, First Floor
    6-8 Stuart Street
    LU1 2SJ Luton
    Aw House
    United Kingdom
    Director
    Suite 8b, First Floor
    6-8 Stuart Street
    LU1 2SJ Luton
    Aw House
    United Kingdom
    EnglandBritish288391490003
    BLAKE, Jayne
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    Secretary
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    262097340001
    DAVIDSON, Robert
    Thame Road
    Haddenham
    HP17 8DA Aylesbury
    Rectory House
    England
    Director
    Thame Road
    Haddenham
    HP17 8DA Aylesbury
    Rectory House
    England
    EnglandBritish188266490001
    HARRIS, Stewart Ian
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    Director
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    EnglandBritish273961980001
    HUMPHREYS, Darren William
    Thame Road
    Haddenham
    HP17 8DA Aylesbury
    Rectory House
    England
    Director
    Thame Road
    Haddenham
    HP17 8DA Aylesbury
    Rectory House
    England
    EnglandBritish280160290001
    ULLATHORNE, David
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    Director
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    EnglandBritish66198050010
    VICKERS, Sarah Gail
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    Director
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    United KingdomBritish148251430001
    VICKERS, Simon Peter
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    Director
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    United KingdomBritish148251220001
    WILLS, Paul Andrew
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    Director
    Rushington Close
    Bishopstone
    HP17 8YF Aylesbury
    4
    England
    EnglandBritish245423930001

    Who are the persons with significant control of MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rectory Homes Limited
    Thame Road
    Haddenham
    HP17 8DA Aylesbury
    Rectory House
    England
    Sep 05, 2019
    Thame Road
    Haddenham
    HP17 8DA Aylesbury
    Rectory House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02575047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 14, 2021The company knows or has reasonable cause to believe that there is no registrable person or 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