Meadwood Limited DEVON


Meadwood started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01170486. The Meadwood company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Devon at 7 St Pauls Road. Postal code: TQ12 2HP.

The company has 3 directors, namely Lee C., Jim B. and Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 6 June 2003 and Lee C. has been with the company for the least time - from 9 June 2023. 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.

Meadwood Limited Address / Contact

Office Address 7 St Pauls Road
Office Address2 Newton Abbot
Town Devon
Post code TQ12 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170486
Date of Incorporation Thu, 16th May 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Lee C.

Position: Director

Appointed: 09 June 2023

Jim B.

Position: Director

Appointed: 13 March 2023

Ian H.

Position: Director

Appointed: 06 June 2003

Paulette W.

Position: Director

Appointed: 11 January 2021

Resigned: 09 June 2023

David W.

Position: Director

Appointed: 23 October 2020

Resigned: 13 March 2023

Lee C.

Position: Director

Appointed: 07 June 2019

Resigned: 23 October 2020

Stewart B.

Position: Director

Appointed: 03 June 2016

Resigned: 07 June 2019

Dennis R.

Position: Director

Appointed: 25 February 2013

Resigned: 03 June 2016

Iris C.

Position: Director

Appointed: 01 June 2007

Resigned: 19 November 2013

Ian P.

Position: Secretary

Appointed: 18 July 2003

Resigned: 27 August 2021

Paulette W.

Position: Director

Appointed: 06 June 2003

Resigned: 03 June 2016

Kenneth S.

Position: Director

Appointed: 01 September 2001

Resigned: 01 June 2007

Julian C.

Position: Director

Appointed: 09 June 2000

Resigned: 18 July 2003

Julian C.

Position: Secretary

Appointed: 09 June 2000

Resigned: 18 July 2003

John W.

Position: Director

Appointed: 30 September 1998

Resigned: 01 December 2000

Ian P.

Position: Director

Appointed: 05 June 1998

Resigned: 27 August 2021

Ian P.

Position: Secretary

Appointed: 05 June 1998

Resigned: 01 July 2000

Elfriede B.

Position: Director

Appointed: 05 June 1998

Resigned: 04 June 1999

Christopher B.

Position: Director

Appointed: 07 June 1996

Resigned: 09 June 1997

Frances M.

Position: Director

Appointed: 02 June 1995

Resigned: 08 September 1998

Muriel P.

Position: Director

Appointed: 18 June 1993

Resigned: 08 May 2014

Alan H.

Position: Director

Appointed: 05 June 1992

Resigned: 02 June 1995

Keith M.

Position: Director

Appointed: 05 June 1992

Resigned: 05 June 1998

Kenneth S.

Position: Secretary

Appointed: 05 June 1992

Resigned: 05 June 1998

Keith M.

Position: Director

Appointed: 17 July 1991

Resigned: 01 May 1992

Stella M.

Position: Director

Appointed: 17 July 1991

Resigned: 17 November 1991

Kenneth S.

Position: Director

Appointed: 17 July 1991

Resigned: 05 June 1998

Harry R.

Position: Director

Appointed: 17 July 1991

Resigned: 01 May 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Ian H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Ian P. This PSC has significiant influence or control over the company,. Then there is Stewart B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ian H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Ian P.

Notified on 1 July 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Stewart B.

Notified on 1 July 2016
Ceased on 7 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities11     
Property Plant Equipment1111111
Other
Administrative Expenses 130130    
Average Number Employees During Period  33443
Fixed Assets11     
Other Operating Income Format1 130130    
Property Plant Equipment Gross Cost 11111 
Total Assets Less Current Liabilities11     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (6 pages)

Company search

Advertisements