Mead Property Holdings Limited

General information

Name:

Mead Property Holdings Ltd

Office Address:

The Old Coach House Horse Fair WS15 2EL Rugeley

Number: 05434679

Incorporation date: 2005-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the founding of Mead Property Holdings Limited, a firm which is located at The Old Coach House, Horse Fair, Rugeley. This means it's been nineteen years Mead Property Holdings has prospered in this business, as it was started on 2005-04-25. The Companies House Reg No. is 05434679 and the area code is WS15 2EL. This company's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 31st March 2022 is the last time account status updates were reported.

Andrew M. and Tracey M. are listed as firm's directors and have been expanding the company for nineteen years. Furthermore, the director's responsibilities are regularly helped with by a secretary - Tracey M., who was chosen by this limited company on 2005-04-29.

Executives who control the firm include: Andrew M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 29 April 2005

Latest update: 24 March 2024

Tracey M.

Role: Director

Appointed: 29 April 2005

Latest update: 24 March 2024

Tracey M.

Role: Secretary

Appointed: 29 April 2005

Latest update: 24 March 2024

People with significant control

Andrew M.
Notified on 15 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey M.
Notified on 15 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

The Distribution Centre Manor Road Marston Trading Estate

Post code:

BA11 4BN

City / Town:

Frome

HQ address,
2014

Address:

20a High Street

Post code:

BA6 9DU

City / Town:

Glastonbury

HQ address,
2015

Address:

20a High Street

Post code:

BA6 9DU

City / Town:

Glastonbury

HQ address,
2016

Address:

20a High Street

Post code:

BA6 9DU

City / Town:

Glastonbury

Accountant/Auditor,
2015 - 2016

Name:

Edward Howells Associates Limited

Address:

20a High Street

Post code:

BA6 9DU

City / Town:

Glastonbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Closest Companies - by postcode