Company number 06368916
Status Active
Incorporation Date 12 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS, HYDE HALL FARM,, SANDON, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Current accounting period extended from 30 September 2017 to 31 December 2017; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of WHITTINGTON'S MEADOW MANAGEMENT COMPANY LIMITED are www.whittingtonsmeadowmanagementcompany.co.uk, and www.whittington-s-meadow-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Whittington S Meadow Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06368916. Whittington S Meadow Management Company Limited has been working since 12 September 2007.
The present status of the company is Active. The registered address of Whittington S Meadow Management Company Limited is The Maltings Hyde Hall Farm Sandon Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. DOWNEY, Declan Boyd is a Director of the company. GRANTHAM, Andrew Michael is a Director of the company. KERNAGHAN, Paul Robert is a Director of the company. SNAPE, David Michael is a Director of the company. TODD, James is a Director of the company. Director COPE, Guy Antony has been resigned. Director POVEY, Adrian Martin has been resigned. Director CHAMONIX ESTATES LIMITED has been resigned. Director FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".
whittington's meadow management company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 12 September 2007
Director
TODD, James
Appointed Date: 23 January 2013
49 years old
Resigned Directors
Director
COPE, Guy Antony
Resigned: 17 June 2015
Appointed Date: 23 January 2013
62 years old
Director
CHAMONIX ESTATES LIMITED
Resigned: 23 January 2013
Appointed Date: 12 September 2007
Director
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 30 June 2010
Appointed Date: 12 September 2007
Persons With Significant Control
Mr Declan Boyd Downey
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
Mr James Todd
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control
Mr David Michael Snape
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
WHITTINGTON'S MEADOW MANAGEMENT COMPANY LIMITED Events
25 Oct 2016
Accounts for a dormant company made up to 30 September 2016
25 Oct 2016
Current accounting period extended from 30 September 2017 to 31 December 2017
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 Nov 2015
Appointment of Mr Andrew Michael Grantham as a director on 9 November 2015
15 Oct 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 27 more events
15 Oct 2008
Annual return made up to 12/09/08
14 Oct 2008
Director and secretary's change of particulars / fairfield company secretaries LIMITED / 12/09/2008
14 Oct 2008
Director's change of particulars / chamonix estates LIMITED / 12/09/2008
21 Sep 2007
Resolutions
-
ELRES ‐
Elective resolution
12 Sep 2007
Incorporation