MEADOW VIEW MANAGEMENT (NO.1) LIMITED
BLAKENEY

Hellopages » Gloucestershire » Forest of Dean » GL15 4AQ

Company number 02526009
Status Active
Incorporation Date 27 July 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DANIELS FARM, CHICNELLS LANE, BLAKENEY, GLOUCESTERSHIRE, GL15 4AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 4 March 2017 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of MEADOW VIEW MANAGEMENT (NO.1) LIMITED are www.meadowviewmanagementno1.co.uk, and www.meadow-view-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Cam & Dursley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadow View Management No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02526009. Meadow View Management No 1 Limited has been working since 27 July 1990. The present status of the company is Active. The registered address of Meadow View Management No 1 Limited is Daniels Farm Chicnells Lane Blakeney Gloucestershire Gl15 4aq. The company`s financial liabilities are £4.28k. It is £0.77k against last year. And the total assets are £4.28k, which is £0.77k against last year. DAVIS, Yvonne is a Secretary of the company. DAVIS, Keith Jeavons is a Director of the company. DUKE, Stephen William is a Director of the company. JACKSON-NEWMAN, Jade is a Director of the company. Secretary JONES, Sally has been resigned. Secretary MEEK, Donna has been resigned. Secretary NELMES, Kate has been resigned. Secretary PULHAM, Audrey Pauline has been resigned. Secretary SMITH, Beverley Elizabeth has been resigned. Secretary WINTON, Yvonne Roberta has been resigned. Director JONES, Sally has been resigned. Director MEEK, Donna has been resigned. Director MORRIS, Richard has been resigned. Director NELMES, Kate has been resigned. Director NEWMAN, Darren has been resigned. Director O'CONNELL, Paul John has been resigned. Director PULHAM, Audrey Pauline has been resigned. Director PULHAM, Peter Montague George has been resigned. Director QUINNEY, Dennis has been resigned. Director SMITH, Beverley Elizabeth has been resigned. Director WADLEY, Alistair Scott has been resigned. Director WINTON, Yvonne Roberta has been resigned. The company operates in "Residents property management".


meadow view management (no.1) Key Finiance

LIABILITIES £4.28k
+21%
CASH n/a
TOTAL ASSETS £4.28k
+21%
All Financial Figures

Current Directors

Secretary
DAVIS, Yvonne
Appointed Date: 01 June 2014

Director
DAVIS, Keith Jeavons
Appointed Date: 01 June 2014
63 years old

Director
DUKE, Stephen William
Appointed Date: 31 May 2014
69 years old

Director
JACKSON-NEWMAN, Jade
Appointed Date: 01 August 2014
36 years old

Resigned Directors

Secretary
JONES, Sally
Resigned: 01 October 1994
Appointed Date: 01 October 1994

Secretary
MEEK, Donna
Resigned: 16 June 2004
Appointed Date: 03 November 2002

Secretary
NELMES, Kate
Resigned: 03 November 2002
Appointed Date: 31 July 2000

Secretary
PULHAM, Audrey Pauline
Resigned: 21 June 2014
Appointed Date: 16 June 2004

Secretary
SMITH, Beverley Elizabeth
Resigned: 26 January 1998

Secretary
WINTON, Yvonne Roberta
Resigned: 31 July 2000
Appointed Date: 23 December 1997

Director
JONES, Sally
Resigned: 26 January 1998
55 years old

Director
MEEK, Donna
Resigned: 16 June 2004
Appointed Date: 03 November 2002
47 years old

Director
MORRIS, Richard
Resigned: 01 February 2008
Appointed Date: 03 November 2002
49 years old

Director
NELMES, Kate
Resigned: 03 November 2002
Appointed Date: 31 July 2000
49 years old

Director
NEWMAN, Darren
Resigned: 03 November 2002
Appointed Date: 31 July 2000
56 years old

Director
O'CONNELL, Paul John
Resigned: 21 May 1998
Appointed Date: 23 December 1997
57 years old

Director
PULHAM, Audrey Pauline
Resigned: 21 June 2014
Appointed Date: 16 June 2004
86 years old

Director
PULHAM, Peter Montague George
Resigned: 31 July 2000
Appointed Date: 23 November 1999
86 years old

Director
QUINNEY, Dennis
Resigned: 23 November 1999
Appointed Date: 21 May 1998
79 years old

Director
SMITH, Beverley Elizabeth
Resigned: 26 January 1998
55 years old

Director
WADLEY, Alistair Scott
Resigned: 10 January 2009
Appointed Date: 01 February 2008
52 years old

Director
WINTON, Yvonne Roberta
Resigned: 31 July 2000
Appointed Date: 23 December 1997
87 years old

Persons With Significant Control

Mrs Yvonne Davis
Notified on: 1 June 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Keith Jeavons Davis
Notified on: 1 June 2016
63 years old
Nature of control: Has significant influence or control

MEADOW VIEW MANAGEMENT (NO.1) LIMITED Events

06 Mar 2017
Micro company accounts made up to 31 July 2016
06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 Mar 2016
Micro company accounts made up to 31 July 2015
10 Mar 2016
Annual return made up to 4 March 2016 no member list
18 Mar 2015
Micro company accounts made up to 31 July 2014
...
... and 91 more events
13 Feb 1991
Registered office changed on 13/02/91 from: rowan house barnett way barnwood gloucester GL4 7RT

05 Nov 1990
Company name changed maple (7) LIMITED\certificate issued on 06/11/90

29 Oct 1990
Director resigned;new director appointed

29 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jul 1990
Incorporation