You are here: bizstats.co.uk > a-z index > O list > OU list

Ouzel Meadow Management Company Limited MILTON KEYNES


Ouzel Meadow Management Company started in year 2002 as Private Limited Company with registration number 04562586. The Ouzel Meadow Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Milton Keynes at 48a Aylesbury Street. Postal code: MK2 2BA.

The company has 4 directors, namely Nicholas B., Carmine B. and Brian W. and others. Of them, Francesco A. has been with the company the longest, being appointed on 8 March 2016 and Nicholas B. has been with the company for the least time - from 16 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David G. who worked with the the company until 6 February 2004.

Ouzel Meadow Management Company Limited Address / Contact

Office Address 48a Aylesbury Street
Office Address2 Fenny Stratford
Town Milton Keynes
Post code MK2 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562586
Date of Incorporation Tue, 15th Oct 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Nicholas B.

Position: Director

Appointed: 16 November 2022

Carmine B.

Position: Director

Appointed: 24 July 2020

Brian W.

Position: Director

Appointed: 04 July 2020

Francesco A.

Position: Director

Appointed: 08 March 2016

Keyholder Lettings Management Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Joseph N.

Position: Director

Appointed: 29 August 2023

Resigned: 05 February 2024

Kumari D.

Position: Director

Appointed: 15 May 2022

Resigned: 06 November 2023

Kumari D.

Position: Director

Appointed: 30 October 2017

Resigned: 01 April 2019

Lenore M.

Position: Director

Appointed: 09 June 2014

Resigned: 15 May 2022

Michael S.

Position: Director

Appointed: 06 September 2011

Resigned: 01 October 2018

Andrea M.

Position: Director

Appointed: 03 November 2010

Resigned: 11 December 2023

Nicholas B.

Position: Director

Appointed: 09 June 2009

Resigned: 11 March 2015

David D.

Position: Director

Appointed: 10 April 2007

Resigned: 25 January 2014

Stephen F.

Position: Director

Appointed: 15 March 2007

Resigned: 28 May 2021

Russell H.

Position: Director

Appointed: 03 October 2005

Resigned: 15 May 2022

Walter S.

Position: Director

Appointed: 29 September 2005

Resigned: 04 July 2020

John H.

Position: Director

Appointed: 29 September 2005

Resigned: 17 August 2016

Janette R.

Position: Director

Appointed: 29 September 2005

Resigned: 14 October 2015

Carmine B.

Position: Director

Appointed: 29 September 2005

Resigned: 07 June 2007

Christopher C.

Position: Director

Appointed: 29 September 2005

Resigned: 09 July 2011

Philip T.

Position: Director

Appointed: 29 September 2005

Resigned: 01 November 2006

Carmine B.

Position: Director

Appointed: 24 February 2005

Resigned: 24 February 2005

Janette R.

Position: Director

Appointed: 15 February 2005

Resigned: 15 February 2005

Russell H.

Position: Director

Appointed: 14 February 2005

Resigned: 14 February 2005

Touchstone Cps

Position: Corporate Secretary

Appointed: 02 February 2004

Resigned: 14 October 2010

David G.

Position: Director

Appointed: 01 November 2002

Resigned: 29 September 2005

David G.

Position: Secretary

Appointed: 01 November 2002

Resigned: 06 February 2004

Martin S.

Position: Director

Appointed: 01 November 2002

Resigned: 29 September 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2002

Resigned: 01 November 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 October 2002

Resigned: 01 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4242           
Balance Sheet
Debtors4242  424242424242424242
Net Assets Liabilities    424242424242424242
Other Debtors    424242424242424242
Cash Bank In Hand  424242        
Net Assets Liabilities Including Pension Asset Liability4242424242        
Current Assets4242           
Reserves/Capital
Called Up Share Capital4242424242        
Shareholder Funds4242           
Other
Net Current Assets Liabilities4242  424242424242424242
Capital Employed  424242        
Par Value Share   11        
Total Assets Less Current Liabilities4242           
Share Capital Allotted Called Up Paid  424242        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements