Meadscroft Limited EASTBOURNE


Meadscroft started in year 2005 as Private Limited Company with registration number 05523507. The Meadscroft company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Eastbourne at 15 St. Johns Road. Postal code: BN20 7NQ.

The firm has 5 directors, namely Janine N., Stephen N. and Jacqueline M. and others. Of them, William M. has been with the company the longest, being appointed on 20 July 2006 and Janine N. and Stephen N. have been with the company for the least time - from 24 August 2021. 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.

Meadscroft Limited Address / Contact

Office Address 15 St. Johns Road
Town Eastbourne
Post code BN20 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523507
Date of Incorporation Mon, 1st Aug 2005
Industry Residents property management
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Janine N.

Position: Director

Appointed: 24 August 2021

Stephen N.

Position: Director

Appointed: 24 August 2021

Jacqueline M.

Position: Director

Appointed: 03 May 2008

Peter M.

Position: Director

Appointed: 03 May 2008

William M.

Position: Director

Appointed: 20 July 2006

Karen P.

Position: Director

Appointed: 19 July 2016

Resigned: 23 August 2021

Jentje K.

Position: Secretary

Appointed: 22 May 2010

Resigned: 01 July 2016

Peter S.

Position: Secretary

Appointed: 30 March 2009

Resigned: 21 May 2010

Jentje K.

Position: Director

Appointed: 13 March 2006

Resigned: 01 July 2016

Susanne R.

Position: Director

Appointed: 13 March 2006

Resigned: 31 March 2006

Brian S.

Position: Director

Appointed: 13 March 2006

Resigned: 05 April 2008

Elizabeth S.

Position: Director

Appointed: 13 March 2006

Resigned: 05 April 2008

William T.

Position: Nominee Director

Appointed: 01 August 2005

Resigned: 01 August 2005

Thomas R.

Position: Director

Appointed: 01 August 2005

Resigned: 31 March 2006

Howard T.

Position: Nominee Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

Jentje K.

Position: Secretary

Appointed: 01 August 2005

Resigned: 30 March 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is William M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Karen P. This PSC owns 25-50% shares.

William M.

Notified on 3 August 2016
Nature of control: 25-50% shares

Karen P.

Notified on 3 August 2016
Ceased on 23 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand3 7993472 258178    
Current Assets3 7993472 258178462177802203
Net Assets Liabilities1212129 1539 3159 1529 7779 178
Property Plant Equipment9 0009 0009 0009 000    
Other
Creditors12 7879 3351313135131313
Fixed Assets9 0009 0009 0009 0009 0009 0009 0009 000
Net Current Assets Liabilities-8 988-8 9882 245165327164789190
Property Plant Equipment Gross Cost9 0009 0009 0009 000    
Total Assets Less Current Liabilities121211 2459 1659 3279 1649 7899 190
Average Number Employees During Period   44455

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search

Advertisements