St Ann's Meadow Limited HARROGATE


Founded in 2002, St Ann's Meadow, classified under reg no. 04395920 is an active company. Currently registered at 2 Kent Drive HG1 2LG, Harrogate the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Mark B., Ali O. and Dino N.. In addition one secretary - Mark B. - is with the company. 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.

St Ann's Meadow Limited Address / Contact

Office Address 2 Kent Drive
Town Harrogate
Post code HG1 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395920
Date of Incorporation Fri, 15th Mar 2002
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Mark B.

Position: Director

Appointed: 24 November 2023

Mark B.

Position: Secretary

Appointed: 21 November 2023

Ali O.

Position: Director

Appointed: 17 March 2010

Dino N.

Position: Director

Appointed: 15 March 2002

Tomasz M.

Position: Secretary

Appointed: 01 June 2013

Resigned: 16 January 2016

Salli G.

Position: Director

Appointed: 14 September 2010

Resigned: 11 January 2011

Matthew E.

Position: Director

Appointed: 02 March 2003

Resigned: 19 February 2004

Ala K.

Position: Director

Appointed: 12 May 2002

Resigned: 24 September 2018

Tomasz M.

Position: Director

Appointed: 15 March 2002

Resigned: 17 September 2012

Tomasz M.

Position: Secretary

Appointed: 15 March 2002

Resigned: 09 May 2013

Daniel C.

Position: Director

Appointed: 15 March 2002

Resigned: 29 July 2007

Fiona G.

Position: Director

Appointed: 15 March 2002

Resigned: 28 September 2006

Matthew S.

Position: Director

Appointed: 15 March 2002

Resigned: 02 March 2003

Peter M.

Position: Director

Appointed: 15 March 2002

Resigned: 29 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 15 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 15 March 2002

Eugene H.

Position: Director

Appointed: 15 March 2002

Resigned: 30 January 2004

David B.

Position: Director

Appointed: 15 March 2002

Resigned: 02 March 2018

Muminur C.

Position: Director

Appointed: 15 March 2002

Resigned: 29 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 15 March 2002

Catherine S.

Position: Director

Appointed: 15 March 2002

Resigned: 06 April 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Ala K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dino N. This PSC owns 25-50% shares and has 25-50% voting rights.

Ala K.

Notified on 2 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Dino N.

Notified on 2 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 3933 6653 8294 8165 4171 9331 93311 71810 2099 129
Net Assets Liabilities32 77532 22531 77431 71131 59128 10728 10715 62214 11313 033
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2008151 8652 5862 5862 5862 5862 5862 586
Creditors11 61811 24011 24011 24011 24011 24011 24033 51033 51033 510
Fixed Assets40 00040 00040 00040 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities-7 225-7 575-7 411-6 424-5 823-9 307-9 307-21 792-23 301-24 381
Total Assets Less Current Liabilities32 77532 42532 58933 57634 17730 69330 69318 20816 69915 619

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (2 pages)

Company search