Meadow Croft Property Management Company Limited LYTHAM ST. ANNES


Meadow Croft Property Management Company started in year 1989 as Private Limited Company with registration number 02347878. The Meadow Croft Property Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Lytham St. Annes at 109 Headroomgate Road. Postal code: FY8 3BG.

Currently there are 2 directors in the the firm, namely Christian A. and Peter M.. In addition one secretary - Peter M. - 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 Croft Property Management Company Limited Address / Contact

Office Address 109 Headroomgate Road
Town Lytham St. Annes
Post code FY8 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347878
Date of Incorporation Tue, 14th Feb 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Christian A.

Position: Director

Appointed: 13 September 2021

Peter M.

Position: Director

Appointed: 24 March 2021

Peter M.

Position: Secretary

Appointed: 24 March 2021

Michael S.

Position: Director

Appointed: 08 February 2010

Resigned: 13 September 2021

Diana M.

Position: Director

Appointed: 14 January 2004

Resigned: 16 January 2009

Derek F.

Position: Secretary

Appointed: 02 May 2003

Resigned: 24 March 2021

Michael S.

Position: Director

Appointed: 21 February 2001

Resigned: 29 November 2009

Andrew H.

Position: Secretary

Appointed: 25 February 1999

Resigned: 13 March 2003

Jack W.

Position: Director

Appointed: 30 November 1994

Resigned: 28 March 2002

Christine S.

Position: Director

Appointed: 13 October 1993

Resigned: 21 February 2001

Peter B.

Position: Director

Appointed: 13 October 1993

Resigned: 12 December 1995

Andrew H.

Position: Director

Appointed: 13 October 1993

Resigned: 13 March 2003

Peter B.

Position: Secretary

Appointed: 13 October 1993

Resigned: 03 December 1998

William R.

Position: Director

Appointed: 30 September 1990

Resigned: 13 October 1993

Kevin F.

Position: Secretary

Appointed: 30 September 1990

Resigned: 13 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4935745981 2533 2623 331
Net Assets Liabilities4935745981 2533 2623 331
Other
Net Current Assets Liabilities4935745981 2533 2623 331
Total Assets Less Current Liabilities4935745981 2533 2623 331

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, August 2023
Free Download (3 pages)

Company search