Company NameMeadperry Management Company Limited(The)
DirectorValerie Kay Lee
Company StatusActive
Company Number02013911
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed11 July 1994(8 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Valerie Kay Lee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Trevor David Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCivil Servant
Correspondence Address63b,Perry Mead
Enfield
Middlesex
EN2 8BS
Director NameMiss Sandra Remington
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1996)
RoleSecretary
Correspondence Address61 Perry Mead
Enfield
Middlesex
EN2 8BS
Secretary NameMr Trevor David Jones
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address63b,Perry Mead
Enfield
Middlesex
EN2 8BS
Director NameSusan Christine Hayes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 July 1999)
RoleSystems Analyst-Programmer
Correspondence Address59 Perry Mead
Enfield
Middlesex
EN2 8BS
Director NameReginald Ernest Dundridge
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(10 years after company formation)
Appointment Duration12 years, 8 months (resigned 24 December 2008)
RoleRetired
Correspondence Address61 Perry Mead
Enfield
Middlesex
EN2 8BS
Director NameJonathan David Page
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2001)
RoleCorp Hospitality
Correspondence Address63 Perry Mead
Enfield
Middlesex
EN2 8BS

Contact

Telephone020 86560568
Telephone regionLondon

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £10David Eric Reeves & Vera Reeves
20.00%
Ordinary
1 at £10Martin Miklosko
10.00%
Ordinary
1 at £10Mira Ashton
10.00%
Ordinary
1 at £10Mr D. Hudson & Mrs M. Hudson
10.00%
Ordinary
1 at £10Mr D.j. Whitehouse & Mrs D.j. Whitehouse
10.00%
Ordinary
1 at £10Mr S.j. Toi
10.00%
Ordinary
1 at £10Mrs G.a. Porter
10.00%
Ordinary
1 at £10Mrs J. Taylor
10.00%
Ordinary
1 at £10R. Dundridge & R.e. Dundridge
10.00%
Ordinary

Financials

Year2014
Net Worth£6,397
Cash£4,403
Current Liabilities£330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

23 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(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
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (12 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
6 April 2009Director appointed valerie kay lee (3 pages)
6 April 2009Appointment terminated director reginald dundridge (1 page)
8 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 September 2008Return made up to 20/09/08; full list of members (7 pages)
27 September 2007Return made up to 20/09/07; full list of members (9 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 October 2006Return made up to 20/09/06; full list of members (7 pages)
31 October 2005Return made up to 20/09/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
30 September 2003Return made up to 20/09/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 October 2002Return made up to 20/09/02; change of members (7 pages)
11 October 2001Return made up to 20/09/01; change of members (6 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
28 June 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (4 pages)
12 December 2000Registered office changed on 12/12/00 from: 27,sefton road croydon surrey CR0 7HS (1 page)
18 October 2000Return made up to 20/09/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (4 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 March 1999Full accounts made up to 31 March 1998 (5 pages)
3 November 1998New director appointed (2 pages)
21 October 1998Return made up to 30/09/98; full list of members (5 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 October 1997Return made up to 30/09/97; full list of members (5 pages)
7 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 October 1996Full accounts made up to 31 March 1996 (4 pages)
7 May 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (4 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)