The Meadows (Uckfield) Limited
- Active
- Incorporated on 23 May 2008
Reg Address: Queensway House, 11 Queensway, New Milton BH25 5NR, England
- Summary The company with name "The Meadows (Uckfield) Limited" is a private-limited-guarant-nsc and located in Queensway House, 11 Queensway, New Milton BH25 5NR. The Meadows (Uckfield) Limited is currently in active status and it was incorporated on 23 May 2008 (16 years 3 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Meadows (Uckfield) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Dawnet Marie Mclaughlin | Director | 31 Aug 2021 | British | Active |
2 | Martyn Trevor Flood | Director | 26 Aug 2021 | British | Active |
3 | Thomas Henry Mccomb | Corporate Secretary | 1 Feb 2019 | - | Active |
4 | Christopher John Saunders | Director | 31 May 2018 | British | Resigned 26 Aug 2021 |
5 | Christopher John Saunders | Director | 31 May 2018 | British | Active |
6 | Lance Else | Director | 31 Jan 2016 | British | Resigned 31 May 2018 |
7 | Philip Andrew Chapman | Director | 31 Jan 2016 | British | Active |
8 | Lance Else | Director | 31 Jan 2016 | British | Resigned 31 May 2018 |
9 | Philip Andrew Chapman | Director | 31 Jan 2016 | British | Resigned 26 Aug 2021 |
10 | Martyn Trevor Flood | Director | 6 Nov 2015 | British | Resigned 30 Nov 2016 |
11 | Peter James Youll | Director | 17 May 2011 | British | Resigned 31 Jan 2016 |
12 | Richard Michael Aston Godkin | Director | 17 May 2011 | British | Resigned 6 Nov 2015 |
13 | David John Evans | Director | 17 May 2011 | British | Resigned 31 Jul 2015 |
14 | Ian Curry | Director | 22 Dec 2010 | British | Resigned 17 May 2011 |
15 | Colin John Rogers | Director | 14 Dec 2009 | British | Resigned 17 May 2011 |
16 | Dylan May | Director | 20 Aug 2009 | British | Resigned 17 May 2011 |
17 | David John Evans | Director | 20 Aug 2009 | British | Resigned 22 Dec 2010 |
18 | David Huw Davies | Director | 23 May 2008 | British | Resigned 9 Jul 2010 |
19 | John Michael Jarrett | Director | 23 May 2008 | British | Resigned 9 Jul 2010 |
20 | David Ward Tilman | Director | 23 May 2008 | British | Resigned 9 Jul 2010 |
21 | Paul David Cooper | Director | 23 May 2008 | British | Resigned 9 Jul 2010 |
22 | David Michael Brocklebank | Director | 23 May 2008 | British | Resigned 9 Jul 2010 |
23 | CRIPPS SECRETARIES LIMITED | Corporate Secretary | 23 May 2008 | - | Resigned 31 Jan 2019 |
24 | Silvano Amato | Director | 23 May 2008 | British | Resigned 27 Aug 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Home Group Limited Natures of Control: Corporate Entity Person With Significant Control Voting Rights 25 To 50 Percent | 3 Jun 2020 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 23 May 2017 | - | Ceased 3 Jun 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Meadows (Uckfield) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Jun 2024 | Download PDF |
2 | Accounts - Dormant | 16 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 23 May 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 14 Feb 2023 | Download PDF |
5 | Accounts - Dormant | 14 Feb 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 24 May 2022 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 28 May 2021 | Download PDF |
8 | Accounts - Dormant | 23 Feb 2021 | Download PDF 2 Pages |
9 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 3 Jun 2020 | Download PDF 2 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jun 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 3 Jun 2020 | Download PDF 3 Pages |
12 | Accounts - Dormant | 21 Feb 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 3 Jun 2019 | Download PDF 3 Pages |
14 | Address - Change Registered Office Company With Date Old New | 26 Feb 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Corporate Secretary Company With Name Date | 26 Feb 2019 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 26 Feb 2019 | Download PDF 1 Pages |
17 | Accounts - Dormant | 2 Jan 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 5 Jun 2018 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 4 Jun 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2018 | Download PDF 2 Pages |
21 | Accounts - Dormant | 5 Jun 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 24 May 2017 | Download PDF 4 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 12 Apr 2017 | Download PDF 1 Pages |
24 | Officers - Change Corporate Secretary Company With Change Date | 12 Apr 2017 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 30 Dec 2016 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2016 | Download PDF 1 Pages |
27 | Accounts - Dormant | 2 Nov 2016 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2016 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2016 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2016 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2016 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 26 Jul 2016 | Download PDF 5 Pages |
35 | Accounts - Dormant | 20 Apr 2016 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 23 Jun 2015 | Download PDF 5 Pages |
37 | Accounts - Dormant | 17 Jun 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 16 Jun 2014 | Download PDF 5 Pages |
39 | Accounts - Dormant | 19 Feb 2014 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date No Member List | 12 Jun 2013 | Download PDF 5 Pages |
41 | Accounts - Dormant | 25 Feb 2013 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 11 Jun 2012 | Download PDF 5 Pages |
43 | Accounts - Dormant | 21 Feb 2012 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date No Member List | 31 May 2011 | Download PDF 5 Pages |
45 | Officers - Appoint Person Director Company With Name | 18 May 2011 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 18 May 2011 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name | 17 May 2011 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 17 May 2011 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 17 May 2011 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 17 May 2011 | Download PDF 1 Pages |
51 | Accounts - Dormant | 9 Feb 2011 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 23 Dec 2010 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name | 23 Dec 2010 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name | 21 Jul 2010 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 21 Jul 2010 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 21 Jul 2010 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 21 Jul 2010 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 21 Jul 2010 | Download PDF 2 Pages |
59 | Annual Return - Company With Made Up Date No Member List | 7 Jun 2010 | Download PDF 6 Pages |
60 | Officers - Change Corporate Secretary Company With Change Date | 7 Jun 2010 | Download PDF 2 Pages |
61 | Accounts - Dormant | 31 Jan 2010 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name | 24 Dec 2009 | Download PDF 3 Pages |
63 | Officers - Legacy | 1 Sep 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 24 Aug 2009 | Download PDF 3 Pages |
65 | Officers - Legacy | 24 Aug 2009 | Download PDF 3 Pages |
66 | Address - Legacy | 4 Jun 2009 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 4 Jun 2009 | Download PDF 4 Pages |
68 | Incorporation - Company | 23 May 2008 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.