Meadway Court Property Company Limited MILL HILL


Meadway Court Property Company started in year 2001 as Private Limited Company with registration number 04264460. The Meadway Court Property Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Mill Hill at Lawrence House. Postal code: NW7 3RH.

At the moment there are 2 directors in the the company, namely David M. and Steven M.. In addition one secretary - Robert D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meadway Court Property Company Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264460
Date of Incorporation Fri, 3rd Aug 2001
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

David M.

Position: Director

Appointed: 30 January 2006

Steven M.

Position: Director

Appointed: 30 January 2006

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Alan M.

Position: Director

Appointed: 11 October 2001

Resigned: 02 February 2006

Jeffrey M.

Position: Secretary

Appointed: 11 October 2001

Resigned: 17 February 2016

Robert W.

Position: Director

Appointed: 24 September 2001

Resigned: 11 October 2001

Danielle W.

Position: Secretary

Appointed: 24 September 2001

Resigned: 11 October 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2001

Resigned: 08 August 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 August 2001

Resigned: 08 August 2001

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Lawrence B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Westone Properties Limited that entered Mill Hill, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is The Alan Mattey Trust Corporation Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lawrence B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Westone Properties Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03537954
Notified on 12 April 2022
Nature of control: 25-50% voting rights
25-50% shares

The Alan Mattey Trust Corporation Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 07777230
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth158 306500 121
Balance Sheet
Cash Bank In Hand18 71512 940
Current Assets28 71522 940
Debtors10 00010 000
Tangible Fixed Assets220 000480 000
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve54 63654 251
Shareholder Funds158 306500 121
Other
Creditors Due Within One Year90 4092 819
Net Assets Liability Excluding Pension Asset Liability158 306500 121
Net Current Assets Liabilities-61 69420 121
Number Shares Allotted 100
Par Value Share 1
Profit Loss For Period -385
Revaluation Reserve Investment Properties103 570445 770
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation220 000 
Tangible Fixed Assets Disposals 82 200
Tangible Fixed Assets Increase Decrease From Revaluations 342 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements