Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEADOWS MANAGEMENT LIMITED(THE)
Company Information for

MEADOWS MANAGEMENT LIMITED(THE)

C/O BLOOR & CO, 781 ABBEYDALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S7 2BG,
Company Registration Number
01837754
Private Limited Company
Active

Company Overview

About Meadows Management Limited(the)
MEADOWS MANAGEMENT LIMITED(THE) was founded on 1984-08-02 and has its registered office in Sheffield. The organisation's status is listed as "Active". Meadows Management Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEADOWS MANAGEMENT LIMITED(THE)
 
Legal Registered Office
C/O BLOOR & CO
781 ABBEYDALE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S7 2BG
Other companies in S8
 
Filing Information
Company Number 01837754
Company ID Number 01837754
Date formed 1984-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 01:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWS MANAGEMENT LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEADOWS MANAGEMENT LIMITED(THE)

Current Directors
Officer Role Date Appointed
BLOCK MANAGEMENT UK LTD
Company Secretary 2015-06-15
ANDREA CHAMBERS
Director 2002-06-11
RACHAEL FIONA THOMAS
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-01-05 2015-06-15
RACHAEL FIONA THOMAS
Director 2012-02-14 2015-01-31
THE MCDONALD PARTNERSHIP
Company Secretary 2010-03-31 2015-01-05
JOHN MICHAEL ROBINSON
Director 2008-02-12 2014-05-29
JOYCE MAY SIMPSON
Director 2003-09-08 2012-06-19
DAVID STUART MCDONALD
Company Secretary 1996-02-06 2010-03-31
KATIE BIRCH
Director 2008-02-12 2009-02-02
NORA DOREEN WALTON
Director 2000-05-04 2007-10-30
BETTY EILEEN MCGRORY
Director 1991-03-06 2007-07-04
VERA MESSENGER
Director 1991-03-06 1999-04-07
WILLIAM RICHARD GUNSON WARDALE
Company Secretary 1991-03-06 1995-12-21
WILLIAM RICHARD GUNSON WARDALE
Director 1991-03-06 1995-12-21
AUDREY GEORGINA HOUSLEY
Director 1991-03-06 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLOCK MANAGEMENT UK LTD 73 GAUDEN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-30 CURRENT 2011-07-01 Active
BLOCK MANAGEMENT UK LTD 6 ELLISTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-19 CURRENT 1989-06-12 Active
BLOCK MANAGEMENT UK LTD CHURCHMAN HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-18 CURRENT 2000-02-09 Active
BLOCK MANAGEMENT UK LTD 92 MADELEY ROAD LIMITED Company Secretary 2017-11-07 CURRENT 2013-11-19 Active
BLOCK MANAGEMENT UK LTD ONE FIVE NINE PROPERTY MANAGEMENT LTD Company Secretary 2017-09-21 CURRENT 2014-12-09 Active
BLOCK MANAGEMENT UK LTD BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD Company Secretary 2017-09-05 CURRENT 2002-07-18 Active
BLOCK MANAGEMENT UK LTD ARTILLERY HOUSE RTM COMPANY LTD Company Secretary 2017-04-13 CURRENT 2016-07-20 Active
BLOCK MANAGEMENT UK LTD QUILL COURT LIMITED Company Secretary 2016-05-27 CURRENT 2000-11-03 Active
BLOCK MANAGEMENT UK LTD FENLAND COURT LIMITED Company Secretary 2015-11-13 CURRENT 2011-02-08 Active
BLOCK MANAGEMENT UK LTD V & S (NO 19) LIMITED Company Secretary 2015-10-22 CURRENT 1996-01-02 Active
BLOCK MANAGEMENT UK LTD ORWELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-02 CURRENT 2006-02-16 Active
BLOCK MANAGEMENT UK LTD ENSHAM COURT MANAGEMENT COMPANY LTD Company Secretary 2015-02-26 CURRENT 2013-05-29 Active
BLOCK MANAGEMENT UK LTD 161 BAWTRY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2007-04-23 Active
BLOCK MANAGEMENT UK LTD TRENTSIDE (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-12 CURRENT 2004-11-29 Active
BLOCK MANAGEMENT UK LTD 190 MELLISON ROAD LIMITED Company Secretary 2014-08-14 CURRENT 2002-01-14 Active
BLOCK MANAGEMENT UK LTD EXNING HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2002-09-11 Active
BLOCK MANAGEMENT UK LTD ELMHURST MANSIONS CENTRAL LIMITED Company Secretary 2014-08-06 CURRENT 2006-09-08 Active
BLOCK MANAGEMENT UK LTD DERRYVILLE LIMITED Company Secretary 2013-04-29 CURRENT 1979-10-24 Active
BLOCK MANAGEMENT UK LTD ASHLEA COURT RTM COMPANY LIMITED Company Secretary 2013-01-03 CURRENT 2009-06-23 Active
BLOCK MANAGEMENT UK LTD NO 6.CAMBALT ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-30 CURRENT 1966-10-25 Active
BLOCK MANAGEMENT UK LTD LINDEN RESIDENTS MANAGEMENT LIMITED Company Secretary 2010-06-09 CURRENT 2003-03-06 Active
BLOCK MANAGEMENT UK LTD BROADWAY LOFTS RTM COMPANY LIMITED Company Secretary 2010-02-16 CURRENT 2009-12-15 Active
BLOCK MANAGEMENT UK LTD 19/21 MALDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-11 CURRENT 1973-09-10 Active
BLOCK MANAGEMENT UK LTD 41 WESTWOOD HILL LIMITED Company Secretary 2009-08-04 CURRENT 2005-06-15 Active
BLOCK MANAGEMENT UK LTD BROOKLYN HOUSE MANAGEMENT LIMITED Company Secretary 2009-07-28 CURRENT 1991-10-30 Active
BLOCK MANAGEMENT UK LTD 149 HAMILTON ROAD RTM COMPANY LIMITED Company Secretary 2009-05-21 CURRENT 2008-04-30 Active
BLOCK MANAGEMENT UK LTD GLYNWOOD COURT MANAGEMENT LTD Company Secretary 2009-03-10 CURRENT 1993-06-30 Active
BLOCK MANAGEMENT UK LTD 29/36 QUEENS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-03-02 CURRENT 1999-02-03 Active
BLOCK MANAGEMENT UK LTD N.K.R. RTM COMPANY LIMITED Company Secretary 2009-02-10 CURRENT 2007-11-06 Active
BLOCK MANAGEMENT UK LTD SILK STREET MANAGEMENT LIMITED Company Secretary 2009-01-16 CURRENT 2005-09-30 Active
BLOCK MANAGEMENT UK LTD ACRIS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-12 CURRENT 2007-09-12 Active
BLOCK MANAGEMENT UK LTD LATITUDE 52 MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-04 CURRENT 2003-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-04-26AP02Appointment of Bloor and Co Ltd as director on 2022-04-26
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB United Kingdom
2022-04-25TM02Termination of appointment of Block Management Uk Ltd on 2022-04-24
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 16
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 16
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 16
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15TM02Termination of appointment of Trinity Nominees (1) Limited on 2015-06-15
2015-06-15AP04Appointment of Block Management Uk Ltd as company secretary on 2015-06-15
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 16
2015-03-06AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL FIONA THOMAS
2015-03-06CH01Director's details changed for Andrea Chambers on 2015-01-31
2015-03-06CH04SECRETARY'S DETAILS CHNAGED FOR TRINITY NOMINEES (1) LIMITED on 2015-01-31
2015-01-13AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-01-05
2015-01-13TM02Termination of appointment of The Mcdonald Partnership on 2015-01-05
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-11AR0106/03/14 ANNUAL RETURN FULL LIST
2013-07-12CH04SECRETARY'S DETAILS CHNAGED FOR THE MCDONALD PARTNERSHIP on 2012-03-01
2013-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-11AR0106/03/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MISS RACHAEL FIONA THOMAS
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SIMPSON
2012-08-08AP01DIRECTOR APPOINTED RACHAEL FIONA THOMAS
2012-04-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-27AR0106/03/12 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-30AR0106/03/11 FULL LIST
2010-10-19AP04CORPORATE SECRETARY APPOINTED THE MCDONALD PARTNERSHIP
2010-10-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID MCDONALD
2010-06-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-16AR0106/03/10 FULL LIST
2009-05-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR KATIE BIRCH
2009-01-31363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR NORA WALTON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR BETTY MCGRORY
2008-03-13AA30/09/07 TOTAL EXEMPTION FULL
2008-03-11288aDIRECTOR APPOINTED JOHN MICHAEL ROBINSON
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD, BANNER CROSS, SHEFFIELD, S11 8TR
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-06363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 06/03/06; NO CHANGE OF MEMBERS
2005-03-14363aRETURN MADE UP TO 06/03/05; NO CHANGE OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-12363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-09-26288aNEW DIRECTOR APPOINTED
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-13363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-25288aNEW DIRECTOR APPOINTED
2002-03-18363(288)DIRECTOR RESIGNED
2002-03-18363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-21363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-05288aNEW DIRECTOR APPOINTED
2000-03-23363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-14363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-11363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 320-322 LANGSETT ROAD, HILLSBOROUGH, SHEFFIELD, S6 2UF
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-09363sRETURN MADE UP TO 06/03/97; CHANGE OF MEMBERS
1996-04-04288NEW SECRETARY APPOINTED
1996-04-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-04-04363sRETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS
1996-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-24363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MEADOWS MANAGEMENT LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEADOWS MANAGEMENT LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-02-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEADOWS MANAGEMENT LIMITED(THE)

Intangible Assets
Patents
We have not found any records of MEADOWS MANAGEMENT LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWS MANAGEMENT LIMITED(THE)
Trademarks
We have not found any records of MEADOWS MANAGEMENT LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWS MANAGEMENT LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MEADOWS MANAGEMENT LIMITED(THE) are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWS MANAGEMENT LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOWS MANAGEMENT LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEADOWS MANAGEMENT LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.