Meads Village Allotments Cic EASTBOURNE


Meads Village Allotments Cic is a community interest company registered at 3 Milchester House, 12 Staveley Road, Eastbourne BN20 7JX. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-05-14, this 4-year-old company is run by 8 directors.
Director Jonathan B., appointed on 03 May 2022. Director Rodney W., appointed on 05 October 2019. Director Barbara R., appointed on 12 September 2019.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was filed on 2023-03-23 and the deadline for the subsequent filing is 2024-04-06. Moreover, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Meads Village Allotments Cic Address / Contact

Office Address 3 Milchester House
Office Address2 12 Staveley Road
Town Eastbourne
Post code BN20 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11995812
Date of Incorporation Tue, 14th May 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 5 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Jonathan B.

Position: Director

Appointed: 03 May 2022

Rodney W.

Position: Director

Appointed: 05 October 2019

Barbara R.

Position: Director

Appointed: 12 September 2019

Veronica P.

Position: Director

Appointed: 18 July 2019

Robert S.

Position: Director

Appointed: 18 July 2019

Dennis S.

Position: Director

Appointed: 30 May 2019

Deborah T.

Position: Director

Appointed: 30 May 2019

Terry K.

Position: Director

Appointed: 30 May 2019

Steven W.

Position: Director

Appointed: 18 July 2019

Resigned: 22 September 2021

Jack H.

Position: Director

Appointed: 14 May 2019

Resigned: 17 June 2019

Pippa W.

Position: Director

Appointed: 14 May 2019

Resigned: 27 August 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Pippa W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jack H. This PSC owns 25-50% shares and has 25-50% voting rights.

Pippa W.

Notified on 14 May 2019
Ceased on 18 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jack H.

Notified on 14 May 2019
Ceased on 18 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand3 2094 3116 4347 053
Current Assets3 2094 3116 4347 053
Net Assets Liabilities29 50934 09735 28535 604
Property Plant Equipment25 00029 78629 78629 786
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3001 4001 700
Called Up Share Capital Not Paid Not Expressed As Current Asset  465465
Creditors2 5001 5007501 700
Disposals Intangible Assets 1 000750750
Fixed Assets27 50031 28630 53629 786
Intangible Assets2 5001 500750 
Intangible Assets Gross Cost2 5001 500750 
Net Current Assets Liabilities2 0094 1117 0848 753
Other Creditors2 5001 5007501 700
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3001 3001 4001 700
Property Plant Equipment Gross Cost25 00029 78629 78629 786
Total Additions Including From Business Combinations Intangible Assets2 500   
Total Additions Including From Business Combinations Property Plant Equipment25 0004 786  
Total Assets Less Current Liabilities29 50935 39738 08539 004

Company filings

Filing category
Accounts Address Capital Confirmation statement Officers Persons with significant control Resolution
New registered office address 53 Linkswood Compton Place Road Eastbourne East Sussex BN21 1EF. Change occurred on Sunday 25th February 2024. Company's previous address: 3 Milchester House 12 Staveley Road Eastbourne East Sussex BN20 7JX England.
filed on: 25th, February 2024
Free Download (1 page)

Company search