The Meadow (st. Ives) Management Company Limited CAMBRIDGE


Founded in 1988, The Meadow (st. Ives) Management Company, classified under reg no. 02284688 is an active company. Currently registered at 60 Victoria Park CB4 3EL, Cambridge the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Jeffrey F., James A.. Of them, James A. has been with the company the longest, being appointed on 20 December 2014 and Jeffrey F. has been with the company for the least time - from 12 May 2022. 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.

The Meadow (st. Ives) Management Company Limited Address / Contact

Office Address 60 Victoria Park
Town Cambridge
Post code CB4 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284688
Date of Incorporation Fri, 5th Aug 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jeffrey F.

Position: Director

Appointed: 12 May 2022

James A.

Position: Director

Appointed: 20 December 2014

Anthony A.

Position: Director

Resigned: 10 February 2019

March Property Company Limited

Position: Corporate Director

Appointed: 13 July 2017

Resigned: 30 August 2023

Ivel Holdings Limited

Position: Corporate Director

Appointed: 13 July 2017

Resigned: 01 October 2021

Huntingdon Commercial Property Corporation Limited

Position: Corporate Director

Appointed: 17 June 2002

Resigned: 12 May 2022

Robert W.

Position: Secretary

Appointed: 15 May 1996

Resigned: 20 March 2014

Carolyn D.

Position: Director

Appointed: 12 October 1994

Resigned: 19 July 2012

Gst Technology Ltd

Position: Director

Appointed: 31 December 1992

Resigned: 17 June 2002

Bowmer & Kirkland (st Ives) Ltd

Position: Director

Appointed: 16 November 1992

Resigned: 01 November 1993

Gst Technology Ltd

Position: Secretary

Appointed: 01 November 1992

Resigned: 01 September 1992

Gst Technology Ltd

Position: Director

Appointed: 01 November 1992

Resigned: 01 September 1992

Gst Technology Ltd

Position: Director

Appointed: 05 October 1992

Resigned: 01 September 1992

Simon G.

Position: Secretary

Appointed: 05 October 1992

Resigned: 15 May 1996

David S.

Position: Director

Appointed: 14 March 1992

Resigned: 12 May 1995

James A.

Position: Director

Appointed: 14 March 1992

Resigned: 16 November 1992

Russell T.

Position: Director

Appointed: 14 March 1992

Resigned: 31 March 1995

Christopher H.

Position: Secretary

Appointed: 14 March 1992

Resigned: 11 October 1992

William R.

Position: Director

Appointed: 14 March 1992

Resigned: 01 December 1992

Sadolin Uk Limited

Position: Corporate Director

Appointed: 14 March 1992

Resigned: 07 October 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is March Property Company Ltd from Birmingham, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Meadow Park (St Ives) Ltd that entered Cambridge, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

March Property Company Ltd

One Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10046213
Notified on 20 July 2016
Nature of control: 25-50% shares

Meadow Park (St Ives) Ltd

60 Victoria Park, Cambridge, CB4 3EL, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02530917
Notified on 6 April 2016
Nature of control: 25-50% shares

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 Worth88       
Balance Sheet
Cash Bank On Hand 6 3592 8176 26219 92423 6988 686 13 430
Current Assets 11 17520 24419 13229 41629 30543 10835 76239 736
Debtors 4 81611 91812 8709 4925 60734 42235 76226 306
Net Assets Liabilities 819 04418 53228 81625 68921 73528 09533 027
Other Debtors 4 81611 91812 8709 4925 60722 96320 9349 632
Cash Bank In Hand17 6576 359       
Net Assets Liabilities Including Pension Asset Liability88       
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds88       
Other
Accrued Liabilities   600600    
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 200-600     
Creditors 11 16714 7276006003 61621 3737 6676 709
Net Current Assets Liabilities    28 81625 68921 73528 09533 027
Number Shares Issued Fully Paid   88    
Other Creditors 11 16714 727 6003 60021 3357 5536 709
Par Value Share 1  1    
Prepayments    900    
Total Assets Less Current Liabilities    28 81625 68921 73528 09533 027
Trade Creditors Trade Payables     1638114 
Trade Debtors Trade Receivables      11 45914 82816 674
Creditors Due Within One Year17 6496 351       
Number Shares Allotted88       
Value Shares Allotted88       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, March 2023
Free Download (6 pages)

Company search

Advertisements