Company NameMeadowview (Borehamwood) Management Limited
Company StatusActive
Company Number02578984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1991(33 years, 3 months 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

Director NameMr Bimal Rasiklal Gandhi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Director NameMr Gerard Dooley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleTax Assistant
Country of ResidenceUnited Kingdom
Correspondence Address41 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
WD6 1AH
Secretary NameMr Roger Lynton Cattell
StatusCurrent
Appointed12 October 2016(25 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address149a Shenley Road
Borehamwood
WD6 1AH
Director NameMrs Penelope Bryant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleConveyancing Assistant
Correspondence Address1 Crockhurst
Southwater
Horsham
West Sussex
RH13 7XA
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleConveyancing Assistant
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr Geoffrey Lawrence Peters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleProperty Developer
Correspondence Address15 Meadowbank
Oxhey
Watford
Hertfordshire
WD1 4NP
Secretary NameJane Madeleine Fearnley-Whittingstall
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Wellington House
Baker Street
Weybridge
Surrey
KT13 8DZ
Director NameMiss Jo Samantha Marguerite Morgan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1994)
RolePublications Manager & Conference Administrator
Correspondence Address35 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Secretary NameMiss Lisa Jayne Bielfeld
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1997)
RoleJournalist
Correspondence Address33 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Director NameMiss Lisa Jayne Bielfeld
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1997)
RoleJournalist
Correspondence Address33 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Director NamePeter Perry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 1997)
RolePainter & Decorator
Correspondence Address38 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Director NameKaren Linda Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1999)
RoleAdministration
Correspondence Address36 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Director NameTracy Perry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 April 1998)
RoleRetail Manager
Correspondence Address38 Farm Close
Borehamwood
Hertfordshire
WD6 4TX
Secretary NameMr Bimal Rasiklal Gandhi
NationalityBritish
StatusResigned
Appointed10 December 1997(6 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Farm Close
Borehamwood
Hertfordshire
WD6 4TX

Location

Registered Address149a Shenley Road
Borehamwood
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,078
Cash£639

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Termination of appointment of Bimal Rasiklal Gandhi as a secretary on 12 October 2016 (1 page)
13 October 2016Appointment of Mr David John Price as a director on 12 October 2016 (2 pages)
13 October 2016Registered office address changed from 40 Farm Close Organ Hall Road Borehamwood Herts WD6 4TX to 149a Shenley Road Borehamwood WD6 1AH on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Roger Lynton Cattell as a secretary on 12 October 2016 (2 pages)
17 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
21 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
9 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
14 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
14 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
24 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
15 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
27 February 2011Annual return made up to 1 February 2011 no member list (4 pages)
7 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
27 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
27 February 2010Director's details changed for Mr Bimal Rasiklal Gandhi on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
27 February 2010Director's details changed for Gerard Dooley on 27 February 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
1 March 2009Annual return made up to 01/02/09 (2 pages)
23 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
29 February 2008Annual return made up to 01/02/08 (4 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
12 March 2007Annual return made up to 01/02/07 (4 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
23 February 2006Annual return made up to 01/02/06 (4 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
3 March 2005Annual return made up to 01/02/05 (4 pages)
10 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
26 February 2004Annual return made up to 01/02/04 (4 pages)
28 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
27 February 2003Annual return made up to 01/02/03 (4 pages)
31 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
1 March 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
23 February 2001Annual return made up to 01/02/01 (4 pages)
24 January 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 29 February 2000 (8 pages)
18 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director resigned
(3 pages)
20 September 1999Full accounts made up to 28 February 1999 (8 pages)
21 April 1999Annual return made up to 01/02/99 (4 pages)
4 November 1998Full accounts made up to 28 February 1998 (9 pages)
15 May 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
2 July 1997Full accounts made up to 28 February 1997 (11 pages)
2 July 1997Full accounts made up to 28 February 1996 (11 pages)
4 March 1997Annual return made up to 01/02/97 (4 pages)
27 December 1995Full accounts made up to 28 February 1995 (9 pages)
23 May 1995Annual return made up to 01/02/95 (4 pages)
24 March 1995Full accounts made up to 28 February 1994 (9 pages)
1 February 1991Incorporation (25 pages)