Meadow (aylesbury) Management Company Limited AYLESBURY


Meadow (aylesbury) Management Company started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02042234. The Meadow (aylesbury) Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Aylesbury at 103 Regent House. Postal code: HP20 2HU.

Currently there are 2 directors in the the firm, namely Robert P. and Robert P.. In addition one secretary - Carrie S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meadow (aylesbury) Management Company Limited Address / Contact

Office Address 103 Regent House
Office Address2 13-15 George Street
Town Aylesbury
Post code HP20 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02042234
Date of Incorporation Wed, 30th Jul 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Carrie S.

Position: Secretary

Appointed: 17 July 2023

Robert P.

Position: Director

Appointed: 04 October 2013

Robert P.

Position: Director

Appointed: 28 March 2001

Susan S.

Position: Secretary

Resigned: 05 April 1993

Vasudha D.

Position: Secretary

Appointed: 01 November 2018

Resigned: 30 March 2019

Callum M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 30 November 2015

Red Brick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2009

Resigned: 01 October 2015

Amber Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2005

Resigned: 02 November 2009

Christopher N.

Position: Director

Appointed: 13 July 2005

Resigned: 22 March 2013

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 19 October 2003

Robert P.

Position: Secretary

Appointed: 19 June 2003

Resigned: 21 December 2005

Roger S.

Position: Director

Appointed: 02 May 2001

Resigned: 15 July 2005

David S.

Position: Director

Appointed: 06 November 2000

Resigned: 01 January 2002

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 05 April 1993

Resigned: 14 October 2003

Andrew H.

Position: Director

Appointed: 14 October 1991

Resigned: 01 November 1993

Susan S.

Position: Director

Appointed: 14 October 1991

Resigned: 20 August 2004

Jane P.

Position: Director

Appointed: 14 October 1991

Resigned: 25 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets1 7042 2083 5416 2464 587
Net Assets Liabilities2961 1042 1305 1434 134
Other
Creditors1 4081 1041 1841 103453
Net Current Assets Liabilities2961 1043 6195 1434 134
Total Assets Less Current Liabilities2961 1043 5415 1434 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 11th, September 2023
Free Download (2 pages)

Company search