About

Registered Number: 06595656
Date of Incorporation: 16/05/2008 (16 years ago)
Company Status: Active
Registered Address: 7 Richmond Way, Beverley, North Humberside, HU17 8XA

 

Meadow Property Co Ltd was founded on 16 May 2008 with its registered office in Beverley, North Humberside, it has a status of "Active". This company has 3 directors listed as Burton, Adrian Lance, Incorporate Secretariat Limited, Wells, Roger Stuart. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Adrian Lance 16 May 2008 - 1
WELLS, Roger Stuart 16 May 2008 29 October 2012 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 16 May 2008 16 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 January 2012
SH01 - Return of Allotment of shares 26 July 2011
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 26 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 01 February 2010 Outstanding

N/A

Legal mortgage 13 June 2008 Outstanding

N/A

Debenture 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.