Company NameThe Meadows Little Canfield Management Limited
DirectorRobert Joseph
Company StatusActive
Company Number08260178
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Joseph
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address2 The Meadows Dunmow Road
Little Canfield
Dunmow
Essex
CM6 1TA
Director NameMiss Zeana Christine Instance
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressBonks Hill House High Wych Road
Sawbridgeworth
CM21 9HT
Secretary NameMiss Zeana Instance
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBonks Hill House High Wych Road
Sawbridgeworth
CM21 9HT
Director NameDiane Wilsher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameAndrew Sampson
NationalityBritish
StatusResigned
Appointed26 September 2013(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 October 2015)
RoleCompany Director
Correspondence Address8 The Meadows Dunmow Road
Little Canfield
Essex
CM6 1TA
Secretary NameUnited Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2015(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2018)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address2 The Meadows Dunmow Road
Little Canfield
Dunmow
Essex
CM6 1TA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Canfield
WardTakeley
Built Up AreaTakeley

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

1 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 January 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2 the Meadows Dunmow Road Little Canfield Dunmow Essex CM6 1TA on 10 January 2019 (1 page)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 10 July 2018 (1 page)
26 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
5 January 2017Termination of appointment of Diane Wilsher as a director on 14 December 2016 (1 page)
5 January 2017Termination of appointment of Diane Wilsher as a director on 14 December 2016 (1 page)
16 December 2016Appointment of Mr Robert Joseph as a director on 7 December 2016 (2 pages)
16 December 2016Appointment of Mr Robert Joseph as a director on 7 December 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
16 August 2016Director's details changed for Diane Wilsher on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Diane Wilsher on 16 August 2016 (2 pages)
4 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
4 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
4 August 2016Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 August 2016Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 9
(4 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 9
(4 pages)
26 October 2015Registered office address changed from 1 the Meadows Dunmow Road Little Canfield Essex CM6 1TA to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 October 2015 (1 page)
26 October 2015Appointment of United Company Secretaries Limited as a secretary on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 1 the Meadows Dunmow Road Little Canfield Essex CM6 1TA to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 26 October 2015 (1 page)
26 October 2015Appointment of United Company Secretaries Limited as a secretary on 26 October 2015 (2 pages)
6 October 2015Termination of appointment of Andrew Sampson as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Andrew Sampson as a secretary on 6 October 2015 (1 page)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 9
(5 pages)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 9
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 February 2014Withdraw the company strike off application (1 page)
12 February 2014Withdraw the company strike off application (1 page)
31 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9
(5 pages)
31 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 9
(5 pages)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (3 pages)
15 November 2013Application to strike the company off the register (3 pages)
25 October 2013Appointment of Diane Wilsher as a director (2 pages)
25 October 2013Appointment of Diane Wilsher as a director (2 pages)
1 October 2013Termination of appointment of Zeana Instance as a secretary (2 pages)
1 October 2013Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom on 1 October 2013 (2 pages)
1 October 2013Termination of appointment of Zeana Instance as a director (2 pages)
1 October 2013Termination of appointment of Zeana Instance as a director (2 pages)
1 October 2013Appointment of Andrew Sampson as a secretary (3 pages)
1 October 2013Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom on 1 October 2013 (2 pages)
1 October 2013Appointment of Andrew Sampson as a secretary (3 pages)
1 October 2013Termination of appointment of Zeana Instance as a secretary (2 pages)
19 October 2012Incorporation (28 pages)
19 October 2012Incorporation (28 pages)