Meadowhall Holdings Limited LONDON


Meadowhall Holdings started in year 1987 as Private Limited Company with registration number 02125982. The Meadowhall Holdings company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 6 directors, namely Jonathan T., Alexander C. and Paul C. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 3 April 2017 and Jonathan T. has been with the company for the least time - from 1 February 2024. At present 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.

Meadowhall Holdings Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02125982
Date of Incorporation Fri, 24th Apr 1987
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 February 2024

Alexander C.

Position: Director

Appointed: 22 December 2023

Paul C.

Position: Director

Appointed: 17 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Josephine H.

Position: Director

Appointed: 31 January 2020

Jonathan M.

Position: Director

Appointed: 03 April 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nick T.

Position: Director

Appointed: 05 October 2020

Resigned: 22 December 2023

Tom R.

Position: Director

Appointed: 31 January 2020

Resigned: 11 September 2020

Bruce J.

Position: Director

Appointed: 10 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 03 April 2017

Resigned: 31 March 2022

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Andrew J.

Position: Director

Appointed: 04 February 2009

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 04 February 2009

Resigned: 06 November 2009

Andrew S.

Position: Director

Appointed: 04 February 2009

Resigned: 14 February 2014

Timothy R.

Position: Director

Appointed: 20 December 2001

Resigned: 30 March 2018

Anthony B.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 July 2014

Robert B.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2007

Michael G.

Position: Director

Appointed: 01 November 1999

Resigned: 31 January 2007

Peter C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 05 September 2000

Richard B.

Position: Director

Appointed: 01 November 1999

Resigned: 13 March 2014

John I.

Position: Director

Appointed: 01 November 1999

Resigned: 30 June 2007

Christopher F.

Position: Director

Appointed: 01 November 1999

Resigned: 05 April 2017

Mohammed A.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2008

Daniel P.

Position: Director

Appointed: 01 November 1999

Resigned: 20 December 2001

Cyril M.

Position: Director

Appointed: 01 November 1999

Resigned: 14 July 2006

Paul H.

Position: Director

Appointed: 30 March 1998

Resigned: 01 November 1999

Michael C.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 1999

Robert W.

Position: Director

Appointed: 12 May 1995

Resigned: 28 July 1996

Michael C.

Position: Secretary

Appointed: 26 March 1993

Resigned: 01 November 1999

Carol H.

Position: Director

Appointed: 13 July 1991

Resigned: 30 March 1998

Paul S.

Position: Director

Appointed: 13 July 1991

Resigned: 01 November 1999

John S.

Position: Director

Appointed: 13 July 1991

Resigned: 01 November 1999

Edwin H.

Position: Director

Appointed: 13 July 1991

Resigned: 01 November 1999

Jonathan H.

Position: Secretary

Appointed: 13 July 1991

Resigned: 26 March 1993

People with significant control

The register of PSCs that own or control the company includes 4 names. As we found, there is Boldswitch (No 1) Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 50,01-75% shares. This PSC has 25-50% voting rights and has 50,01-75% shares. Another one in the PSC register is Bl Meadowhall Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Bl Meadowhall Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Boldswitch (No 1) Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies Registry
Registration number 4280579
Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Bl Meadowhall Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies Registry
Registration number 2955756
Notified on 6 April 2016
Nature of control: 25-50% shares

Bl Meadowhall Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 2955756
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Boldswitch (No 1) Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 4280579
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, July 2023
Free Download (5 pages)

Company search

Advertisements