Meadow Road Maisonettes Limited ST. ALBANS


Founded in 2003, Meadow Road Maisonettes, classified under reg no. 04726477 is an active company. Currently registered at 23 College Place AL3 4PU, St. Albans the company has been in the business for 21 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Wayne R., Olivia H. and Ben E. and others. In addition one secretary - Olivia H. - is with the firm. Currently 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 Road Maisonettes Limited Address / Contact

Office Address 23 College Place
Office Address2 College Place
Town St. Albans
Post code AL3 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04726477
Date of Incorporation Tue, 8th Apr 2003
Industry Residents property management
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Olivia H.

Position: Secretary

Appointed: 12 April 2023

Wayne R.

Position: Director

Appointed: 03 February 2015

Olivia H.

Position: Director

Appointed: 18 September 2012

Ben E.

Position: Director

Appointed: 02 April 2012

Geraldine R.

Position: Director

Appointed: 04 April 2008

Geraldine R.

Position: Secretary

Appointed: 14 January 2011

Resigned: 04 April 2023

Natasha S.

Position: Secretary

Appointed: 04 April 2008

Resigned: 14 January 2011

Tatjana S.

Position: Director

Appointed: 20 October 2007

Resigned: 06 December 2014

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 08 April 2003

Resigned: 08 April 2003

Joanne F.

Position: Director

Appointed: 08 April 2003

Resigned: 04 April 2008

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2003

Resigned: 08 April 2003

Natasha S.

Position: Director

Appointed: 08 April 2003

Resigned: 24 January 2011

Glyn M.

Position: Director

Appointed: 08 April 2003

Resigned: 20 October 2007

Joanne F.

Position: Secretary

Appointed: 08 April 2003

Resigned: 04 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets133183
Net Assets Liabilities4 2834 333
Other
Fixed Assets4 1504 150
Net Current Assets Liabilities133183
Total Assets Less Current Liabilities4 2834 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search