Company NameMeadow Farm Property (Totton) Limited
DirectorsAngela Christine Coombs and Edward Mark Coombs
Company StatusActive
Company Number00743409
CategoryPrivate Limited Company
Incorporation Date7 December 1962(61 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Angela Christine Coombs
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMount Villa Ringwood Road
Woodlands
Southampton
SO4 7GY
Secretary NameMr Edward Mark Coombs
NationalityBritish
StatusCurrent
Appointed29 October 1992(29 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Mead Farm
Ringwood Road Woodlands
Southampton
SO40 7GY
Director NameMr Edward Mark Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(54 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Mead Farm Ringwood Road
Woodlands
Southampton
SO40 7GY
Secretary NameMr Alfred Valler
NationalityBritish
StatusResigned
Appointed20 September 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeam Corner Windmill Lane
Balsall Common
Coventry
West Midlands
CV7 7GY

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Angela Christine Coombs
50.00%
Ordinary
50 at £1Edwards Coombs
50.00%
Ordinary

Financials

Year2014
Net Worth£108,928
Cash£64,002
Current Liabilities£8,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

13 August 2019Delivered on: 13 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 126 macnaghten road, southampton SO18 1GH and land on the north side of macnaghten road, southampton and land at the back of 95 bullar road, southampton SO18 1GT. Hm land registry title numbers HP322488, HP390184 and HP105153.
Outstanding
24 June 2019Delivered on: 26 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 October 2017Appointment of Mr Edward Mark Coombs as a director on 15 October 2017 (2 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 7 January 2011 (1 page)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Mrs Angela Christine Coombs on 20 September 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2008Return made up to 20/09/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 71 duke street mayfair london W1K 5NY united kingdom (1 page)
1 October 2008Registered office changed on 01/10/2008 from 114 christchurch road ringwood hants BH24 1DP (1 page)
12 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2006Return made up to 20/09/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2005Return made up to 20/09/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2004Return made up to 20/09/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2003Return made up to 20/09/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2002Return made up to 20/09/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2001Return made up to 20/09/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 1999Return made up to 20/09/99; no change of members (4 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 20/09/98; full list of members (6 pages)
30 September 1997Return made up to 20/09/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1996Return made up to 20/09/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 September 1995Return made up to 20/09/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)