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

MEADOW PLACE MANAGEMENT LIMITED

12 MEADOW PLACE, EDENSOR ROAD, LONDON, W4 2SY,
Company Registration Number
02464571
Private Limited Company
Active

Company Overview

About Meadow Place Management Ltd
MEADOW PLACE MANAGEMENT LIMITED was founded on 1990-01-29 and has its registered office in London. The organisation's status is listed as "Active". Meadow Place Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MEADOW PLACE MANAGEMENT LIMITED
 
Legal Registered Office
12 MEADOW PLACE
EDENSOR ROAD
LONDON
W4 2SY
Other companies in KT18
 
Filing Information
Company Number 02464571
Company ID Number 02464571
Date formed 1990-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:09:20
Primary Source:Companies House
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 MEADOW PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH HALSTEAD
Director 2015-04-10
CHRISTINE MCCORRY
Director 2010-03-23
CHRIS COSTAS NICOLAIDES
Director 2000-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JENKINS
Company Secretary 2011-08-05 2015-04-10
CHRISTINE JENKINS
Director 2011-08-05 2015-04-10
NEIL ANTHONY RICHMOND
Company Secretary 2009-03-16 2011-08-05
NEIL ANTHONY RICHMOND
Director 2009-03-16 2011-08-05
CHRIS COSTAS NICOLAIDES
Company Secretary 2006-02-28 2011-04-18
LINDA ELIZABETH HALSTEAD
Director 1999-02-28 2010-03-23
MOHAMMED GHETA NASREDDIN
Director 2006-03-29 2010-03-23
PHILLIP HAYDN CROCOMBE
Company Secretary 2000-09-28 2006-02-28
PAUL ADRIAN MILLS
Director 1997-03-13 2001-08-01
WILLIAM ASHTON
Company Secretary 2000-01-16 2000-08-31
GRAHAM WILLIAM HUDSON
Company Secretary 1999-12-07 2000-01-16
PHILLIP HAYDN CROCOMBE
Director 2000-01-16 2000-01-16
GRAHAM WILLIAM HUDSON
Director 1997-03-13 2000-01-16
SARAH ANNE MEAD
Company Secretary 1998-07-18 1999-12-07
MICHAEL ANTHONY LAWRENCE
Director 1997-03-13 1999-02-28
MARTIN DOUGLAS RYALL
Director 1992-03-27 1998-10-28
DAVID FERMAN
Company Secretary 1992-04-09 1998-05-01
ADRIAN DESMOND CHARLES HIRE
Director 1992-03-27 1997-10-10
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1992-01-29 1992-03-27
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 1992-01-29 1992-03-27
ALISTAIR JAMES WATSON
Director 1992-01-29 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS COSTAS NICOLAIDES LANDMASTERS DEVELOPMENTS LIMITED Director 2018-01-05 CURRENT 1982-04-06 Active
CHRIS COSTAS NICOLAIDES LUXURY COLLECTIONS (UK) LIMITED Director 2014-01-22 CURRENT 2012-10-05 Liquidation

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
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 3 Meadow Place Edensor Road London W4 2SY England
2023-05-03Appointment of Mr Kieran Donovan as company secretary on 2023-04-19
2023-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS COSTAS NICOLAIDES
2021-05-10AP01DIRECTOR APPOINTED MR SEAN PATRICK FRANCIS HUGHES
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06PSC08Notification of a person with significant control statement
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-03-27PSC07CESSATION OF CHRIS COSTAS NICOLAIDES AS A PERSON OF SIGNIFICANT CONTROL
2021-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/21 FROM 14 Angus Close Chessington KT9 2BP England
2021-03-27REGISTERED OFFICE CHANGED ON 27/03/21 FROM , 14 Angus Close, Chessington, KT9 2BP, England
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
2019-09-04REGISTERED OFFICE CHANGED ON 04/09/19 FROM , C/O M E Ball & Associates, Limited Global House, 1 Ashley Avenue Epsom, Surrey, KT18 5AD
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-02-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-21AR0120/01/16 ANNUAL RETURN FULL LIST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP01DIRECTOR APPOINTED MRS LINDA ELIZABETH HALSTEAD
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENKINS
2015-04-10TM02Termination of appointment of Christine Jenkins on 2015-04-10
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-21AR0120/01/15 ANNUAL RETURN FULL LIST
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-10AR0120/01/14 ANNUAL RETURN FULL LIST
2013-02-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0120/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0120/01/12 ANNUAL RETURN FULL LIST
2011-08-08AP01DIRECTOR APPOINTED CHRISTINE JENKINS
2011-08-08AP03Appointment of Christine Jenkins as company secretary
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHMOND
2011-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL RICHMOND
2011-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRIS NICOLAIDES
2011-04-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0120/01/11 FULL LIST
2010-04-16AA31/12/09 TOTAL EXEMPTION FULL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALSTEAD
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASREDDIN
2010-03-30AP01DIRECTOR APPOINTED CHRISTINE MCCORRY
2010-01-21AR0120/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL ANTHONY RICHMOND / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS COSTAS NICOLAIDES / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED GHETA NASREDDIN / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH HALSTEAD / 01/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTHONY RICHMOND / 01/01/2010
2009-04-06288aDIRECTOR AND SECRETARY APPOINTED NEIL ANTHONY RICHMOND
2009-02-27AA31/12/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-25363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-04-07363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD
2006-03-17Registered office changed on 17/03/06 from:\global house, 1 ashley avenue, epsom, surrey KT18 5AD
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: YORK COURT ALT GROVE ST GEORGES ROAD WIMBLEDON LONDON SW19 4DZ
2005-10-25Registered office changed on 25/10/05 from:\york court alt grove, st georges road, wimbledon london, SW19 4DZ
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363sRETURN MADE UP TO 20/01/02; CHANGE OF MEMBERS
2001-09-26288bDIRECTOR RESIGNED
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 20/01/01; NO CHANGE OF MEMBERS
2000-11-14288bSECRETARY RESIGNED
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-04-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-17363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW SECRETARY APPOINTED
2000-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24288bSECRETARY RESIGNED
1999-12-24288aNEW SECRETARY APPOINTED
1999-03-09288aNEW DIRECTOR APPOINTED
1999-03-09288bDIRECTOR RESIGNED
1998-06-23Registered office changed on 23/06/98 from:\182 gloucester place, london, NW1 6DS
1992-04-21Registered office changed on 21/04/92 from:\9 marylebone lane, london, W1M 5FB
1991-07-17Registered office changed on 17/07/91 from:\8-9 lincolns inn fields, london, WC2A 3DW
1990-02-22Registered office changed on 22/02/90 from:\2 baches street, london, N1 6UB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEADOW PLACE MANAGEMENT LIMITED 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 MEADOW PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEADOW PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-01-01 £ 144
Creditors Due Within One Year 2012-01-01 £ 144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MEADOW PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 12
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2013-01-01 £ 6,730
Cash Bank In Hand 2012-01-01 £ 5,433
Current Assets 2013-01-01 £ 7,070
Current Assets 2012-01-01 £ 5,683
Debtors 2013-01-01 £ 340
Debtors 2012-01-01 £ 250
Shareholder Funds 2013-01-01 £ 6,926
Shareholder Funds 2012-01-01 £ 5,539

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOW PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOW PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of MEADOW PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOW PLACE MANAGEMENT LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as MEADOW PLACE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEADOW PLACE MANAGEMENT LIMITED 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 MEADOW PLACE MANAGEMENT LIMITED 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 MEADOW PLACE MANAGEMENT LIMITED 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.
    Other companies at postcode W4 2SY