Meadow Court Flats Limited ISLEWORTH


Founded in 1989, Meadow Court Flats, classified under reg no. 02450528 is an active company. Currently registered at 42 Braybourne Drive TW7 5EW, Isleworth the company has been in the business for thirty five years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

At present there are 6 directors in the the company, namely Aisling F., Feven G. and Hitesh D. and others. In addition one secretary - Denis G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheila W. who worked with the the company until 11 September 2003.

Meadow Court Flats Limited Address / Contact

Office Address 42 Braybourne Drive
Town Isleworth
Post code TW7 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02450528
Date of Incorporation Thu, 7th Dec 1989
Industry Residents property management
End of financial Year 28th February
Company age 35 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Aisling F.

Position: Director

Appointed: 05 October 2023

Feven G.

Position: Director

Appointed: 26 February 2020

Hitesh D.

Position: Director

Appointed: 15 October 2004

Rachel C.

Position: Director

Appointed: 21 November 2003

Denis G.

Position: Director

Appointed: 01 September 2003

Denis G.

Position: Secretary

Appointed: 01 September 2003

Christopher W.

Position: Director

Appointed: 23 March 2000

Gary P.

Position: Director

Appointed: 28 April 2010

Resigned: 21 November 2019

Kate W.

Position: Director

Appointed: 23 March 2000

Resigned: 15 October 2004

Ian D.

Position: Director

Appointed: 14 February 2000

Resigned: 01 September 2003

David H.

Position: Director

Appointed: 05 February 2000

Resigned: 05 October 2023

Joyce G.

Position: Director

Appointed: 11 December 1995

Resigned: 04 February 2000

Philip D.

Position: Director

Appointed: 21 November 1995

Resigned: 27 January 2000

Eleonora D.

Position: Director

Appointed: 08 December 1994

Resigned: 20 November 1995

Ivy A.

Position: Director

Appointed: 23 November 1994

Resigned: 01 November 2009

Betty R.

Position: Director

Appointed: 26 August 1993

Resigned: 23 November 1994

Sheila W.

Position: Secretary

Appointed: 27 July 1992

Resigned: 11 September 2003

Sheila W.

Position: Director

Appointed: 27 July 1992

Resigned: 20 November 2003

Carlos S.

Position: Director

Appointed: 07 December 1991

Resigned: 08 December 1994

Nigel A.

Position: Director

Appointed: 07 December 1991

Resigned: 26 August 1993

Michael N.

Position: Director

Appointed: 07 December 1991

Resigned: 27 July 1992

Iris E.

Position: Director

Appointed: 07 December 1991

Resigned: 30 June 1997

Nigel B.

Position: Director

Appointed: 07 December 1991

Resigned: 03 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Debtors666666  
Other Debtors666666  
Net Assets Liabilities     666
Other
Total Assets Less Current Liabilities666666  
Called Up Share Capital Not Paid Not Expressed As Current Asset     666
Number Shares Allotted      66
Par Value Share      11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to February 28, 2023
filed on: 25th, October 2023
Free Download (2 pages)

Company search