Company NameMeadow Place Management Limited
Company StatusActive
Company Number02464571
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 2 months ago)
Previous NamePhasechime Property Management Limited

Business Activity

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

Directors

Director NameMrs Christine McCorry
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(20 years, 1 month after company formation)
Appointment Duration14 years
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 Meadow Place, Edensor Road
London
W4 2SY
Director NameMrs Linda Elizabeth Halstead
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address10 Meadow Place Meadow Place
Edensor Road
London
W4 2SY
Director NameMr Sean Patrick Francis Hughes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address12 Meadow Place Edensor Road
London
W4 2SY
Secretary NameMr Kieran Donovan
StatusCurrent
Appointed19 April 2023(33 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address12 Meadow Place Edensor Road
London
W4 2SY
Director NameAlistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 1992)
RoleDirector Of Companies
Correspondence Address5 Tideway Wharf
151 Mortlake High Street
London
SW14 8SW
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 1992)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Martin Douglas Ryall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 1998)
RoleComputer Consultant
Correspondence Address9 Meadow Place
London
W4 2SY
Director NameAdrian Desmond Charles Hire
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1997)
RoleSales Director
Correspondence Address4 Meadow Place
London
W4 2SY
Secretary NameMr David Ferman
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleFinancial Adviser
Correspondence Address182 Gloucester Place
London
NW1 6DS
Director NameGraham William Hudson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2000)
RoleEngineer
Correspondence Address2 Meadow Place
Edensor Road Chiswick
London
W4 2SY
Director NamePaul Adrian Mills
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2001)
RoleTelevision Producer
Correspondence Address11 Meadow Place
London
W4 2SY
Director NameMichael Anthony Lawrence
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
RoleJournalist
Correspondence Address1 Meadow Place
Edensor Road
London
W4 2SY
Secretary NameSarah Anne Mead
NationalityBritish
StatusResigned
Appointed18 July 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address4 Meadow Place
Edensor Road
London
W4 2SY
Director NameMrs Linda Elizabeth Halstead
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(9 years, 1 month after company formation)
Appointment Duration11 years (resigned 23 March 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Meadow Place
Edensor Road
London
W4 2SY
Secretary NameGraham William Hudson
NationalityBritish
StatusResigned
Appointed07 December 1999(9 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 January 2000)
RoleCompany Director
Correspondence Address2 Meadow Place
Edensor Road Chiswick
London
W4 2SY
Director NamePhillip Haydn Crocombe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2000(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2000)
RoleEngineer
Correspondence Address5 Meadow Place
Chiswick
London
W4 2SY
Secretary NameWilliam Ashton
NationalityBritish
StatusResigned
Appointed16 January 2000(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Correspondence Address8 Meadow Place
Edensor Road
London
W4 2SY
Secretary NamePhillip Haydn Crocombe
NationalityBritish
StatusResigned
Appointed28 September 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2006)
RoleEngineer
Correspondence Address5 Meadow Place
Chiswick
London
W4 2SY
Director NameMr Chris Costas Nicolaides
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(10 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 08 May 2021)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Place
London
W4 2SY
Secretary NameMr Chris Costas Nicolaides
NationalityBritish
StatusResigned
Appointed28 February 2006(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 2011)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Place
London
W4 2SY
Director NameMohammed Gheta Nasreddin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2006(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Meadow Place
Edensor Road
London
W4 2SY
Director NameMr Neil Anthony Richmond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Place
London
W4 2SY
Secretary NameMr Neil Anthony Richmond
NationalityBritish
StatusResigned
Appointed16 March 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Place
London
W4 2SY
Director NameChristine Jenkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2015)
RoleRetired Finance Manager
Country of ResidenceEngland
Correspondence Address5 Meadow Place, Edensor Road
London
W4 2SY
Secretary NameChristine Jenkins
StatusResigned
Appointed05 August 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2015)
RoleCompany Director
Correspondence Address5 Meadow Place, Edensor Road
London
W4 2SY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 1992)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.meadowplacew4.co.uk

Location

Registered Address12 Meadow Place Edensor Road
London
W4 2SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1Alan Joseph Whiston
8.33%
Ordinary
1 at £1Attia Ahmead Nasruddin
8.33%
Ordinary
1 at £1Chris Costas Nicolaides
8.33%
Ordinary
1 at £1Janice De Jesus & John Bowles
8.33%
Ordinary
1 at £1Josephine Persaud
8.33%
Ordinary
1 at £1Kirill Ozerov & Ekaterina Ozerov
8.33%
Ordinary
1 at £1Martin Ryall
8.33%
Ordinary
1 at £1Peter James Halstead
8.33%
Ordinary
1 at £1Sean Hughes & Felicity Hughes
8.33%
Ordinary
1 at £1Terence Christopher Mccorry
8.33%
Ordinary
2 at £1Dr Ahned Mehri
16.67%
Ordinary

Financials

Year2014
Net Worth£7,444
Cash£6,448
Current Liabilities£144

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

14 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Appointment of Mrs Linda Elizabeth Halstead as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Christine Jenkins as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Christine Jenkins as a secretary on 10 April 2015 (1 page)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(7 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 12
(7 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
8 August 2011Appointment of Christine Jenkins as a secretary (2 pages)
8 August 2011Appointment of Christine Jenkins as a director (2 pages)
8 August 2011Termination of appointment of Neil Richmond as a director (1 page)
8 August 2011Termination of appointment of Neil Richmond as a secretary (1 page)
18 April 2011Termination of appointment of Chris Nicolaides as a secretary (1 page)
15 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 March 2010Termination of appointment of Linda Halstead as a director (1 page)
30 March 2010Appointment of Christine Mccorry as a director (2 pages)
30 March 2010Termination of appointment of Mohammed Nasreddin as a director (1 page)
21 January 2010Director's details changed for Mohammed Gheta Nasreddin on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (9 pages)
21 January 2010Secretary's details changed for Neil Anthony Richmond on 1 January 2010 (1 page)
21 January 2010Director's details changed for Chris Costas Nicolaides on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mohammed Gheta Nasreddin on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Mr. Neil Anthony Richmond on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Linda Elizabeth Halstead on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Chris Costas Nicolaides on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Linda Elizabeth Halstead on 1 January 2010 (2 pages)
21 January 2010Secretary's details changed for Neil Anthony Richmond on 1 January 2010 (1 page)
21 January 2010Director's details changed for Mr. Neil Anthony Richmond on 1 January 2010 (2 pages)
6 April 2009Director and secretary appointed neil anthony richmond (2 pages)
27 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 January 2009Return made up to 20/01/09; full list of members (7 pages)
25 November 2008Return made up to 20/01/08; full list of members (7 pages)
1 February 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 February 2007Return made up to 20/01/07; full list of members (10 pages)
7 April 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Return made up to 20/01/06; full list of members (10 pages)
17 March 2006Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page)
17 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2005Registered office changed on 25/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
14 February 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 20/01/05; full list of members (10 pages)
25 February 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 January 2004Return made up to 20/01/04; full list of members (10 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 20/01/03; full list of members (9 pages)
18 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 January 2002Return made up to 20/01/02; change of members (6 pages)
26 September 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 December 2000 (8 pages)
23 January 2001Return made up to 20/01/01; no change of members (7 pages)
14 November 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
17 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Full accounts made up to 31 December 1999 (7 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 31 December 1998 (8 pages)
1 February 1999Return made up to 20/01/99; change of members (6 pages)
25 July 1998New secretary appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 182 gloucester place london NW1 6DS (1 page)
18 June 1998Secretary resigned (1 page)
21 May 1998Return made up to 29/01/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 December 1997 (7 pages)
24 October 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
3 March 1997Return made up to 29/01/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 March 1996Return made up to 29/01/96; change of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 29/01/95; full list of members (6 pages)