About

Registered Number: 05397188
Date of Incorporation: 17/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT,

 

Meadow Brook (Hilton) Management Company Ltd was founded on 17 March 2005 and has its registered office in Swadlincote, it has a status of "Active". This organisation has 8 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLEY, Julia Dianne 18 October 2010 - 1
TIPPER, Stephanie 18 October 2010 - 1
ARMER, Douglas Mortimer 18 October 2010 18 March 2020 1
BARNSLEY, Neil George 18 October 2010 25 November 2014 1
BREALEY, Angela Elizabeth 18 October 2010 29 September 2012 1
BREALEY, Paul John 18 October 2010 29 September 2012 1
ROBISON, Neil 17 March 2005 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PETT, Christine Diane 05 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 27 March 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 04 May 2012
AP03 - Appointment of secretary 05 April 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 24 September 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
RESOLUTIONS - N/A 29 September 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
225 - Change of Accounting Reference Date 31 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.