Meadow Bank Residents Company Limited

General information

Name:

Meadow Bank Residents Company Ltd

Office Address:

3 Fulmar Court Berrylands Road KT5 8RG Surbiton

Number: 01237382

Incorporation date: 1975-12-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 3 Fulmar Court, Surbiton KT5 8RG Meadow Bank Residents Company Limited is classified as a Private Limited Company issued a 01237382 Companies House Reg No. This company was launched 49 years ago. This firm's declared SIC number is 98000 and their NACE code stands for Residents property management. Meadow Bank Residents Company Ltd filed its latest accounts for the period that ended on 2022/09/30. The company's most recent confirmation statement was filed on 2023/08/06.

There's a number of eighteen directors controlling the following firm at the current moment, namely Kimberley O., Paul N., Trevor P. and 15 remaining, listed below who have been doing the directors obligations since 2022/02/23. Additionally, the managing director's duties are often assisted with by a secretary - Paul N., who was chosen by the firm two years ago.

Financial data based on annual reports

Company staff

Kimberley O.

Role: Director

Appointed: 23 February 2022

Latest update: 7 April 2024

Paul N.

Role: Secretary

Appointed: 23 February 2022

Latest update: 7 April 2024

Paul N.

Role: Director

Appointed: 23 February 2022

Latest update: 7 April 2024

Trevor P.

Role: Director

Appointed: 26 January 2019

Latest update: 7 April 2024

Melanie W.

Role: Director

Appointed: 09 August 2016

Latest update: 7 April 2024

Susan M.

Role: Director

Appointed: 01 August 2013

Latest update: 7 April 2024

Jean H.

Role: Director

Appointed: 06 July 2013

Latest update: 7 April 2024

Mark S.

Role: Director

Appointed: 14 November 2003

Latest update: 7 April 2024

Jennifer G.

Role: Director

Appointed: 20 October 2003

Latest update: 7 April 2024

Deborah C.

Role: Director

Appointed: 17 April 2002

Latest update: 7 April 2024

Peter S.

Role: Director

Appointed: 31 May 1996

Latest update: 7 April 2024

Nicholas S.

Role: Director

Appointed: 29 March 1996

Latest update: 7 April 2024

Bharat S.

Role: Director

Appointed: 07 February 1996

Latest update: 7 April 2024

Suzanne L.

Role: Director

Appointed: 23 January 1994

Latest update: 7 April 2024

Keith B.

Role: Director

Appointed: 10 July 1992

Latest update: 7 April 2024

John F.

Role: Director

Appointed: 21 February 1992

Latest update: 7 April 2024

Kevin H.

Role: Director

Appointed: 16 August 1991

Latest update: 7 April 2024

Evan D.

Role: Director

Appointed: 16 August 1991

Latest update: 7 April 2024

Margaret F.

Role: Director

Appointed: 16 August 1991

Latest update: 7 April 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 15 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

38 Selbourne Avenue

Post code:

KT6 7NS

City / Town:

Surbiton

Accountant/Auditor,
2012 - 2016

Name:

Allans The Accountants Ltd

Address:

21 Victoria Road

Post code:

KT6 4JZ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
48
Company Age

Closest Companies - by postcode