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

MEADOWSTONE LIMITED

FIELDMOOR, GORSE HILL ROAD, VIRGINIA WATER, SURREY, GU25 4AS,
Company Registration Number
03677532
Private Limited Company
Active

Company Overview

About Meadowstone Ltd
MEADOWSTONE LIMITED was founded on 1998-12-02 and has its registered office in Virginia Water. The organisation's status is listed as "Active". Meadowstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEADOWSTONE LIMITED
 
Legal Registered Office
FIELDMOOR
GORSE HILL ROAD
VIRGINIA WATER
SURREY
GU25 4AS
Other companies in GU25
 
Filing Information
Company Number 03677532
Company ID Number 03677532
Date formed 1998-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770342346  
Last Datalog update: 2023-12-05 19:00:58
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.
Companies with same name MEADOWSTONE LIMITED
The following companies were found which have the same name as MEADOWSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWSTONE (DERBYSHIRE) LIMITED GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Liquidation Company formed on the 1988-04-29
MEADOWSTONE PRECAST LTD IVY HOUSE 90 TOWN STREET LOUND RETFORD NOTTS DN22 8RX Dissolved Company formed on the 2011-02-10
MEADOWSTONE ACCOUNTING LIMITED 27 CORK ROAD MIDLETON, CORK, IRELAND Active Company formed on the 2010-01-15
MEADOWSTONE CONTRACTING LIMITED 27 CORK ROAD MIDLETON, CORK Dissolved Company formed on the 1991-09-03
MEADOWSTONE SECRETARIAL LIMITED 27 CORK ROAD MIDLETON, CORK, IRELAND Active Company formed on the 2008-08-05
MEADOWSTONE LIMITED Seafield House Millbrook St Lawrence Jersey JE3 1LL Dissolved Company formed on the 1986-09-04
MEADOWSTONE PRIVATE EQUITY, LLC 577 STONE MEADOW CIRCLE - LOUDONVILLE OH 44842 Active Company formed on the 2007-07-23
MEADOWSTONE LOCUM LIMITED 27 CORK ROAD MIDLETON, CORK, IRELAND Active Company formed on the 2015-02-16
MEADOWSTONE LIMITED PARTNERSHIP 2518 CONVERSE ST DALLAS TX 75207 Active Company formed on the 1992-01-16
MEADOWSTONE PLACE CONDOMINIUM ASSOCIATION 2518 CONVERSE ST DALLAS TX 75207 Dissolved Company formed on the 1985-07-26
MEADOWSTONE PLACE TITLEHOLDER, LLC 303 W MADISON ST STE 1500 CHICAGO IL 60606 Active Company formed on the 2018-01-22
MEADOWSTONE PLACE TRS SERVICES, LLC 303 W MADISON ST STE 1500 CHICAGO IL 60606 Active Company formed on the 2018-01-22
MEADOWSTONE REALTY CORPORATION 2518 CONVERSE ST DALLAS TX 75207 Active Company formed on the 1992-01-16
MEADOWSTONE APARTMENTS LIMITED PARTNERSHIP Delaware Unknown
MEADOWSTONE APARTMENTS II LIMITED PARTNERSHIP Delaware Unknown
MEADOWSTONE APARTMENTS I LIMITED PARTNERSHIP Delaware Unknown
MEADOWSTONE PROPERTIES LLC Michigan UNKNOWN
MEADOWSTONE LLC Michigan UNKNOWN
MEADOWSTONE MOBILE HOME PARK LLC Michigan UNKNOWN
MEADOWSTONE APARTMENTS I LLC Michigan UNKNOWN

Company Officers of MEADOWSTONE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DENNIS SHATTOCK
Company Secretary 2014-11-06
ANNE DENISE SHATTOCK
Director 2009-01-01
MICHAEL DENNIS SHATTOCK
Director 1999-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN BURNETT
Company Secretary 1999-01-14 2014-11-06
MARGARET MARY WATKINS
Nominated Secretary 1998-12-02 1999-01-14
ANGELA JEAN MCCOLLUM
Nominated Director 1998-12-02 1999-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DENNIS SHATTOCK NIGHTINGALE HOMES LIMITED Director 1996-08-01 CURRENT 1973-05-03 Active
MICHAEL DENNIS SHATTOCK NIGHTINGALE DEVELOPMENTS LIMITED Director 1996-08-01 CURRENT 1964-02-26 Active
MICHAEL DENNIS SHATTOCK HY-TEN GROUP LIMITED Director 1992-04-13 CURRENT 1965-10-25 Active
MICHAEL DENNIS SHATTOCK RANER REINFORCEMENTS LIMITED Director 1992-04-13 CURRENT 1979-02-09 Active
MICHAEL DENNIS SHATTOCK HY-TEN LIMITED Director 1992-04-13 CURRENT 1958-02-17 Active
MICHAEL DENNIS SHATTOCK NIGHTINGALE RESIDENTS' MANAGEMENT LIMITED Director 1991-04-28 CURRENT 1992-04-27 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-14PSC04Change of details for Mrs Anne Denise Shattock as a person with significant control on 2017-11-07
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNIS SHATTOCK
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DENISE SHATTOCK
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AP03Appointment of Michael Dennis Shattock as company secretary on 2014-11-06
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-18TM02Termination of appointment of Nigel John Burnett on 2014-11-06
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0115/11/12 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0115/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0115/11/10 ANNUAL RETURN FULL LIST
2010-06-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0115/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS SHATTOCK / 15/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DENISE SHATTOCK / 15/11/2009
2009-12-14SH02SUB-DIVISION 26/11/09
2009-07-01288aDIRECTOR APPOINTED ANNE DENISE SHATTOCK
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: FIELDMOOR GORSE HILL ROAD VIRGINIA WATER SURREY GU25 4AS
2007-05-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: NAPIER HOUSE 14/16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-19363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18288cDIRECTOR'S PARTICULARS CHANGED
1999-11-26363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-02-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04288bDIRECTOR RESIGNED
1999-01-31288aNEW SECRETARY APPOINTED
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-31288bSECRETARY RESIGNED
1999-01-21287REGISTERED OFFICE CHANGED ON 21/01/99 FROM: SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU
1999-01-2188(2)RAD 14/01/99--------- £ SI 1@1=1 £ IC 1/2
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MEADOWSTONE 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 MEADOWSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 34,082
Creditors Due Within One Year 2011-12-31 £ 36,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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

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 MEADOWSTONE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 257,386
Cash Bank In Hand 2011-12-31 £ 253,704
Current Assets 2012-12-31 £ 357,637
Current Assets 2011-12-31 £ 371,761
Debtors 2012-12-31 £ 100,251
Debtors 2011-12-31 £ 118,057
Shareholder Funds 2012-12-31 £ 323,676
Shareholder Funds 2011-12-31 £ 335,325

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOWSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWSTONE LIMITED
Trademarks
We have not found any records of MEADOWSTONE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CORDIER DEVELOPMENTS LIMITED 2007-12-06 Outstanding

We have found 1 mortgage charges which are owed to MEADOWSTONE LIMITED

Income
Government Income
We have not found government income sources for MEADOWSTONE 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 (41202 - Construction of domestic buildings) as MEADOWSTONE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWSTONE 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 MEADOWSTONE 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 MEADOWSTONE 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 GU25 4AS