About

Registered Number: 03310786
Date of Incorporation: 31/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 12 Hither Meadow, Chalfont St. Peter, Gerrards Cross, SL9 9AW,

 

Hither Meadow Management Company Ltd was registered on 31 January 1997 and are based in Gerrards Cross, it's status is listed as "Active". We do not know the number of employees at this company. This company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILVEAR, Katrina May 03 December 2009 - 1
TIPLER, Christopher Charles 12 December 2016 - 1
COLLEY, John Martin 31 January 1997 09 February 2017 1
GREY, Robert Kitchener 31 January 1997 08 April 1999 1
PHILPOT, Mildred Adeline 31 January 1997 13 January 1999 1
POOL, Helen Mary 18 January 2001 19 August 2008 1
SCORER, Gordon James 23 November 1999 03 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TIPLER, Christopher Charles 12 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 February 2018
AAMD - Amended Accounts 07 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AP03 - Appointment of secretary 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AD01 - Change of registered office address 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 14 February 2015
CH01 - Change of particulars for director 14 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 12 February 2014
SH01 - Return of Allotment of shares 20 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 March 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 19 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.