Meadow Close Management Company Limited NEWBURY


Founded in 2005, Meadow Close Management Company, classified under reg no. 05440171 is an active company. Currently registered at 118 Bartholomew Street RG14 5DT, Newbury the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Megan C., appointed on 26 February 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meadow Close Management Company Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05440171
Date of Incorporation Fri, 29th Apr 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Megan C.

Position: Director

Appointed: 26 February 2020

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Stephanie A.

Position: Director

Appointed: 10 September 2021

Resigned: 22 March 2023

Paul B.

Position: Secretary

Appointed: 29 March 2012

Resigned: 06 October 2017

Clive W.

Position: Secretary

Appointed: 01 October 2009

Resigned: 29 March 2012

Pinnacle Property Management

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 05 October 2009

Jacqueline P.

Position: Director

Appointed: 02 February 2008

Resigned: 09 September 2019

Benjamin B.

Position: Director

Appointed: 24 November 2005

Resigned: 06 May 2008

Alice Y.

Position: Director

Appointed: 14 November 2005

Resigned: 26 February 2020

Anthony C.

Position: Secretary

Appointed: 14 November 2005

Resigned: 01 January 2009

Phillipa I.

Position: Director

Appointed: 14 November 2005

Resigned: 06 January 2012

Nicola S.

Position: Director

Appointed: 29 April 2005

Resigned: 15 November 2005

Caroline J.

Position: Secretary

Appointed: 29 April 2005

Resigned: 14 November 2005

Caroline J.

Position: Director

Appointed: 29 April 2005

Resigned: 15 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 42714 232       
Balance Sheet
Cash Bank On Hand      7 008162 
Current Assets12 22514 86216 81910 84011 67010 7317 8641 2721 483
Debtors12 22514 86216 819   8561 1101 483
Net Assets Liabilities  16 21910 24011 07010 1317 264672119
Net Assets Liabilities Including Pension Asset Liability11 42714 232       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve11 41814 223       
Shareholder Funds11 42714 232       
Other
Creditors 6306006006006006006001 364
Number Shares Issued Fully Paid      999
Par Value Share 1     11
Accrued Liabilities 630600      
Net Current Assets Liabilities11 42714 23216 21910 24011 07010 1317 264  
Prepayments 1 030895      
Prepayments Accrued Income 12 12112 173      
Total Assets Less Current Liabilities11 42714 23216 21910 24011 07010 1317 264  
Trade Debtors Trade Receivables 1 7113 751      
Fixed Assets   10 84011 670    
Creditors Due Within One Year798630       
Number Shares Allotted 9       
Share Capital Allotted Called Up Paid99       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements