Meadowview Management Limited HIGH WYCOMBE


Meadowview Management started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01176398. The Meadowview Management company has been functioning successfully for fifty years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has 2 directors, namely David S., Marguerite T.. Of them, Marguerite T. has been with the company the longest, being appointed on 7 March 2011 and David S. has been with the company for the least time - from 17 April 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Doris M. who worked with the the company until 20 July 2001.

Meadowview Management Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01176398
Date of Incorporation Fri, 5th Jul 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David S.

Position: Director

Appointed: 17 April 2019

Marguerite T.

Position: Director

Appointed: 07 March 2011

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 20 July 2001

Doris M.

Position: Secretary

Resigned: 20 July 2001

David S.

Position: Director

Appointed: 04 November 2014

Resigned: 06 July 2018

Keith W.

Position: Director

Appointed: 07 March 2011

Resigned: 30 June 2013

Simon C.

Position: Director

Appointed: 22 February 2010

Resigned: 01 March 2016

Marc S.

Position: Director

Appointed: 25 January 2007

Resigned: 22 February 2010

Anne K.

Position: Director

Appointed: 25 January 2007

Resigned: 22 February 2010

Lesley H.

Position: Director

Appointed: 02 December 2004

Resigned: 05 January 2007

Roger P.

Position: Director

Appointed: 23 October 2003

Resigned: 07 March 2011

Tracy D.

Position: Director

Appointed: 23 October 2003

Resigned: 30 January 2006

Celia T.

Position: Director

Appointed: 23 October 2003

Resigned: 02 August 2004

Shaun M.

Position: Director

Appointed: 01 April 2003

Resigned: 16 July 2004

Malcolm K.

Position: Director

Appointed: 21 January 1997

Resigned: 26 February 1998

Jacqueline L.

Position: Secretary

Appointed: 21 November 1996

Resigned: 26 February 1998

John P.

Position: Director

Appointed: 13 August 1993

Resigned: 18 January 1996

Jacqueline L.

Position: Director

Appointed: 09 August 1993

Resigned: 21 January 1999

Joan C.

Position: Director

Appointed: 09 August 1993

Resigned: 23 October 2003

Andrew D.

Position: Director

Appointed: 11 May 1993

Resigned: 13 September 1993

Paula K.

Position: Director

Appointed: 30 April 1991

Resigned: 13 September 1993

Anne K.

Position: Director

Appointed: 30 April 1991

Resigned: 13 September 1993

Kenneth H.

Position: Director

Appointed: 30 April 1991

Resigned: 11 May 1992

Doris M.

Position: Director

Appointed: 30 April 1991

Resigned: 21 November 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Hughenden Avenue, High Wycombe, Bucks, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand60 79966 07373 71478 296 
Current Assets61 51168 40475 77078 69148 377
Debtors7122 3312 0561 904 
Net Assets Liabilities22 06424 64224 95449 59317 343
Other
Version Production Software   2 0222 023
Accrued Liabilities381419419420 
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0201 527
Creditors32 44730 88231 66030 60731 415
Deferred Income  600600 
Net Current Assets Liabilities29 06437 52244 11050 61318 870
Other Creditors29 00029 00029 00029 000 
Other Provisions Balance Sheet Subtotal  19 15624 545 
Prepayments Accrued Income  1 4051 509 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 5091 908
Total Assets Less Current Liabilities29 06437 52244 11049 59318 870
Trade Creditors Trade Payables  1 641587 
Trade Debtors Trade Receivables  651395 
Accrued Income712973651  
Prepayments 1 3581 405  
Provisions7 00012 88019 156  
Provisions For Liabilities Balance Sheet Subtotal7 00012 88019 156  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 2023-06-30
filed on: 5th, March 2024
Free Download (5 pages)

Company search

Advertisements