About

Registered Number: 01237382
Date of Incorporation: 12/12/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: 38 Selbourne Avenue, Surbiton, Surrey, KT6 7NS

 

Based in Surbiton in Surrey, Meadow Bank Residents Company Ltd was established in 1975, it's status at Companies House is "Active". The company has 47 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONHAM, Keith John 10 July 1992 - 1
CHARLES, Deborah Helen 17 April 2002 - 1
DAVIES, Evan David Graham N/A - 1
FORSDYKE, John Kenneth 21 February 1992 - 1
FORSDYKE, Margaret Irene N/A - 1
GRAY, Jennifer Anne 20 October 2003 - 1
HAYES, Kevin Patrick N/A - 1
HOSEASON, Jean 06 July 2013 - 1
LANGHAM, Suzanne Jacqueline 23 January 1994 - 1
MCNUFF, Susan Carol 01 August 2013 - 1
POWERS, Trevor Arthur John 26 January 2019 - 1
SHATTOCK, Nicholas 29 March 1996 - 1
STOLLERY, Mark Thomas 14 November 2003 - 1
SUCHAK, Bharat Kalyanji 07 February 1996 - 1
SURTEES, Janet Elizabeth 11 June 2019 - 1
WEST, Melanie 09 August 2016 - 1
AMES, Reginald Cuthbert N/A 11 August 2007 1
BAKER, Susan Lindsay N/A 19 November 2004 1
BRUTON, Graham 19 July 2004 01 August 2013 1
COLLING, Ian Graham N/A 07 February 1996 1
DALRYMPLE, Alison Elizabeth N/A 19 August 1992 1
FILE, Edward John N/A 20 March 2016 1
FITCH, Florence Beatrice N/A 29 March 1996 1
FRANKS, Vincent Paul 20 November 2004 17 August 2015 1
GEARAN, Eleanor Josephine 16 April 1993 08 March 1996 1
GREATER, Anthony Ronald N/A 10 July 1992 1
HACKETT, Richard Sean 25 April 2002 11 July 2007 1
HOSEASON, Bruce Alexander Hunter 08 March 1996 06 July 2013 1
KIM, Ohk Dong 20 November 1991 31 May 1996 1
KINGSLEY, Susan N/A 20 October 2003 1
LLOYD, Jennifer 17 August 2015 02 June 2019 1
MALONE, Elaine Mary N/A 25 April 2002 1
MARKHAM, Geoffrey N/A 23 January 1994 1
MARTIN, Brenda Janice N/A 25 September 1997 1
MCNUFF, Sue 01 August 2013 10 September 2013 1
NIXON, Ian Weatherell 19 August 1992 10 April 1994 1
O'NEILL, Kathleen N/A 10 November 1991 1
POWELL, Jean Evelyn 15 October 1993 17 April 2002 1
REVELL, Nigel N/A 15 January 1999 1
ROKER NOMINEES LIMITED 12 November 1992 02 December 1994 1
SHAKESPEARE, Carl Frederick, Doctor N/A 16 April 1993 1
STORK, Ronald N/A 25 February 1994 1
THORNE, Antony Clive 11 July 2007 01 July 2018 1
WYLIE, Matthew Thomas, Dr 15 January 1999 14 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HAYES, Kevin Patrick 24 February 2014 - 1
BROOKES, Betty Lilian N/A 12 November 1992 1
SPITTLES, Peter Edward 16 March 2004 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 01 March 2019
AP01 - Appointment of director 26 January 2019
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 23 February 2017
AP01 - Appointment of director 10 August 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 20 October 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 17 October 2015
AP01 - Appointment of director 17 October 2015
TM01 - Termination of appointment of director 10 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM02 - Termination of appointment of secretary 23 April 2014
AP03 - Appointment of secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 11 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 18 June 2010
CH03 - Change of particulars for secretary 15 March 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363s - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
AA - Annual Accounts 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 20 April 2001
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 03 April 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 18 September 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 15 September 1996
288 - N/A 15 September 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 13 June 1996
288 - N/A 31 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
363s - Annual Return 05 October 1995
288 - N/A 05 October 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 19 December 1994
288 - N/A 19 December 1994
288 - N/A 09 December 1994
288 - N/A 09 December 1994
363b - Annual Return 22 November 1994
AA - Annual Accounts 18 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 17 February 1994
288 - N/A 11 January 1994
AA - Annual Accounts 06 July 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
288 - N/A 02 October 1992
363s - Annual Return 17 September 1992
288 - N/A 17 September 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 29 January 1992
363(287) - N/A 29 January 1992
AA - Annual Accounts 21 February 1991
363 - Annual Return 20 February 1991
363 - Annual Return 21 November 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 03 June 1988
363 - Annual Return 03 June 1988
363 - Annual Return 03 June 1988
287 - Change in situation or address of Registered Office 03 June 1988
AA - Annual Accounts 26 May 1988
AC05 - N/A 15 January 1988
AA - Annual Accounts 08 August 1986
MISC - Miscellaneous document 12 December 1975
NEWINC - New incorporation documents 12 December 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.