Meadway Court Limited BOREHAMWOOD


Meadway Court started in year 2007 as Private Limited Company with registration number 06411763. The Meadway Court company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Borehamwood at C/o Michael Laurie Magar, Premiere House. Postal code: WD6 1JH.

The company has 5 directors, namely Lee C., Marcus F. and Anna P. and others. Of them, Anna P., Joseph H., Rafael C. have been with the company the longest, being appointed on 7 May 2008 and Lee C. and Marcus F. have been with the company for the least time - from 6 December 2023. As of 7 May 2024, there were 3 ex directors - Aydin O., Samantha T. and others listed below. There were no ex secretaries.

Meadway Court Limited Address / Contact

Office Address C/o Michael Laurie Magar, Premiere House
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06411763
Date of Incorporation Mon, 29th Oct 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Lee C.

Position: Director

Appointed: 06 December 2023

Marcus F.

Position: Director

Appointed: 06 December 2023

Michael Laurie Magar Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Anna P.

Position: Director

Appointed: 07 May 2008

Joseph H.

Position: Director

Appointed: 07 May 2008

Rafael C.

Position: Director

Appointed: 07 May 2008

Twm Corporate Services Limited

Position: Corporate Secretary

Appointed: 03 December 2009

Resigned: 25 February 2013

Aydin O.

Position: Director

Appointed: 07 May 2008

Resigned: 05 April 2018

Samantha T.

Position: Director

Appointed: 07 May 2008

Resigned: 05 April 2018

Alan C.

Position: Director

Appointed: 07 May 2008

Resigned: 01 January 2011

Temple Direct Limited

Position: Corporate Director

Appointed: 29 October 2007

Resigned: 07 May 2008

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 29 October 2007

Resigned: 17 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1424242       
Balance Sheet
Debtors 4129 31536 21736 85038 1014141414141
Other Debtors   36 21736 85038 1014141414141
Property Plant Equipment   1111111 
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital1424242       
Shareholder Funds1424242       
Other
Cost Sales  253 055528 379158 546164 589     
Creditors   36 17636 80938 060     
Creditors Due Within One Year  29 27436 176       
Net Current Assets Liabilities 4141414141     
Number Shares Allotted 424242       
Other Creditors   26 85922 75236 379     
Other Creditors Due Within One Year  26 73426 859       
Par Value Share 111       
Property Plant Equipment Gross Cost   1111111 
Share Capital Allotted Called Up Paid1424242       
Tangible Fixed Assets Cost Or Valuation111        
Total Assets Less Current Liabilities142424242424242424242
Trade Creditors Trade Payables   9 31714 0571 681     
Trade Creditors Within One Year  2 5409 317       
Turnover Gross Operating Revenue  253 055528 379       
Turnover Revenue   528 379158 546164 589     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, March 2024
Free Download (10 pages)

Company search

Advertisements