Company NameMeadowvale Limited
DirectorsStuart Charles Jaggard and Sidney Lionel Balaam
Company StatusActive
Company Number00466676
CategoryPrivate Limited Company
Incorporation Date1 April 1949(75 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Charles Jaggard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Sidney Lionel Balaam
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(69 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameAlvera Maude Payne
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(42 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 05 April 2010)
RoleCompany Director
Correspondence AddressQueensmount Home
18 Queens Park West Drive
Bournemouth
Dorset
BH8 9DA
Director NameLionel Harry Payne
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(42 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 07 August 2008)
RoleCompany Director
Correspondence AddressQueensmount Home
18 Queens Park West Drive
Bournemouth
Dorset
BH8 9DA
Secretary NameMrs Susan Mary Balaam
NationalityBritish
StatusResigned
Appointed15 May 1991(42 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Susan Mary Balaam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(56 years after company formation)
Appointment Duration14 years (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Ms Caroline Balaam
7.50%
Ordinary
75 at £1Ms Nicola Jayne Ryan
7.50%
Ordinary
70 at £1Christopher Harry Stanley Payne
7.00%
Ordinary
70 at £1Elizabeth Ann Payne
7.00%
Ordinary
70 at £1Helen Margaret Murfitt
7.00%
Ordinary
70 at £1Margaret Ann Lowe
7.00%
Ordinary
185 at £1Mrs Susan Mary Balaam
18.50%
Ordinary
175 at £1Mr Stuart Charles Jaggard
17.50%
Ordinary
105 at £1Charles Milne Jaggard
10.50%
Ordinary
105 at £1James Robert Jaggard
10.50%
Ordinary

Financials

Year2014
Net Worth£2,403,752
Cash£457,297
Current Liabilities£52,978

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

3 November 2017Delivered on: 9 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 the hollow, bath, avon, BA2 1LX registered under title number AV96000.
Outstanding

Filing History

9 November 2017Registration of charge 004666760001, created on 3 November 2017 (38 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 14 September 2015 (1 page)
8 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Susan Mary Balaam on 4 May 2010 (2 pages)
2 July 2010Director's details changed for Susan Mary Balaam on 4 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Stuart Charles Jaggard on 4 May 2010 (2 pages)
1 July 2010Secretary's details changed for Susan Mary Balaam on 4 May 2010 (1 page)
1 July 2010Secretary's details changed for Susan Mary Balaam on 4 May 2010 (1 page)
1 July 2010Termination of appointment of Alvera Payne as a director (1 page)
1 July 2010Director's details changed for Mr Stuart Charles Jaggard on 4 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2009Appointment terminated director lionel payne (1 page)
11 June 2008Return made up to 15/05/08; no change of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 June 2007Return made up to 15/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 July 2006Registered office changed on 21/07/06 from: woodford house woodford road watford herts WD1 1DL (1 page)
27 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/06
(9 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Return made up to 15/05/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 June 2004Return made up to 15/05/04; full list of members (8 pages)
8 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
10 June 2003Return made up to 15/05/03; full list of members (8 pages)
30 May 2002Return made up to 15/05/02; full list of members (8 pages)
14 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 June 2001Return made up to 15/05/01; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 May 2000Return made up to 15/05/00; full list of members (8 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
20 May 1999Return made up to 15/05/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
18 May 1998Return made up to 15/05/98; no change of members (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 June 1996Return made up to 15/05/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
25 May 1995Return made up to 15/05/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 August 1990Accounts for a small company made up to 31 October 1989 (4 pages)
1 April 1949Incorporation (18 pages)