MEADOW MANAGEMENT LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT21 1DG
Company number 04268967
Status Active
Incorporation Date 13 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 MEADOW GATE, ASHTEAD, SURREY, KT21 1DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of MEADOW MANAGEMENT LIMITED are www.meadowmanagement.co.uk, and www.meadow-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Chessington North Rail Station is 3.3 miles; to Fulwell Rail Station is 8.4 miles; to Feltham Rail Station is 10.2 miles; to Clapham Junction Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meadow Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04268967. Meadow Management Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Meadow Management Limited is 4 Meadow Gate Ashtead Surrey Kt21 1dg. . SHIPLEY, Christopher Conway is a Secretary of the company. MARTIN, Jeffrey Charles is a Director of the company. SHIPLEY, Christopher Conway is a Director of the company. SIDDLE, Robert Michael is a Director of the company. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Director COZENS, Julie Theresa has been resigned. Director COZENS, Nathan James has been resigned. Director DONELAN, Patrick Francis has been resigned. Director HALL, Jane Elizabeth has been resigned. Director HART, Bettie Primrose has been resigned. Director NICHOLS, Paul Raymond Lowrie has been resigned. Director ROCHUSSEN, Nicholette Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHIPLEY, Christopher Conway
Appointed Date: 04 September 2002

Director
MARTIN, Jeffrey Charles
Appointed Date: 29 September 2009
71 years old

Director
SHIPLEY, Christopher Conway
Appointed Date: 04 September 2002
68 years old

Director
SIDDLE, Robert Michael
Appointed Date: 04 September 2002
92 years old

Resigned Directors

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 13 August 2001

Director
COZENS, Julie Theresa
Resigned: 01 October 2009
Appointed Date: 30 April 2006
60 years old

Director
COZENS, Nathan James
Resigned: 01 October 2009
Appointed Date: 07 October 2002
62 years old

Director
DONELAN, Patrick Francis
Resigned: 31 December 2013
Appointed Date: 15 August 2006
83 years old

Director
HALL, Jane Elizabeth
Resigned: 04 September 2002
Appointed Date: 13 August 2001
77 years old

Director
HART, Bettie Primrose
Resigned: 07 October 2002
Appointed Date: 04 September 2002
101 years old

Director
NICHOLS, Paul Raymond Lowrie
Resigned: 04 September 2002
Appointed Date: 13 August 2001
66 years old

Director
ROCHUSSEN, Nicholette Margaret
Resigned: 01 May 2006
Appointed Date: 04 September 2002
63 years old

Persons With Significant Control

Mr Christopher Conway Shipley
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Charles Martin
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Michael Siddle
Notified on: 1 August 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Imelda Donelan
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEADOW MANAGEMENT LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
02 Oct 2015
Total exemption full accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 13 August 2015 no member list
04 Nov 2014
Total exemption full accounts made up to 31 August 2014
...
... and 40 more events
09 Sep 2002
Director resigned
09 Sep 2002
Director resigned
09 Sep 2002
Secretary resigned
03 Sep 2002
Annual return made up to 13/08/02
13 Aug 2001
Incorporation