About

Registered Number: 04120370
Date of Incorporation: 01/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, BS21 6UA,

 

Meadow Farm (Emersons Green) Management Company Ltd was founded on 01 December 2000, it has a status of "Active". The current directors of this organisation are Boyle, James Lawson, Draisey, Karen Jane, Gandhi, Shan, Hill, Sarah, Stadon, Robert James, Thomas, Sara. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, James Lawson 23 April 2002 24 January 2005 1
DRAISEY, Karen Jane 23 April 2002 01 April 2003 1
GANDHI, Shan 11 December 2008 31 October 2015 1
HILL, Sarah 31 October 2003 16 May 2005 1
STADON, Robert James 16 April 2016 27 September 2018 1
THOMAS, Sara 15 September 2006 21 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 August 2019
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 30 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 01 October 2012
AP04 - Appointment of corporate secretary 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 19 September 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
CH01 - Change of particulars for director 04 May 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
AA - Annual Accounts 16 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 01 February 2002
287 - Change in situation or address of Registered Office 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.