Company NameMeadview (Developments) Limited
Company StatusActive
Company Number02889902
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Previous NameSouthern Properties (West) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard James Grievson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameMr Jonathan Alexander Justin Vincent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(same day as company formation)
RoleChartered Surveyor-Developer
Country of ResidenceUnited Kingdom
Correspondence Address53 Marloes Road
London
W8 6LA
Secretary NameMr Richard James Grievson
StatusCurrent
Appointed14 January 2013(18 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressShip House 35 Battersea Square
London
SW11 3RA
Director NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
Berkshire
RG20 0AG
Secretary NameMr Richard James Grievson
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTotterdown House
Inkpen
Hungerford
Berkshire
RG17 9EA
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusResigned
Appointed20 July 2000(6 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 72286445
Telephone regionLondon

Location

Registered AddressShip House
35 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pace Asset Management LTD
50.00%
Ordinary
1 at £1Southern Management LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

17 May 1994Delivered on: 4 June 1994
Satisfied on: 25 April 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and assets of the company.
Fully Satisfied
17 May 1994Delivered on: 4 June 1994
Satisfied on: 25 April 1997
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises in the l/b of kensington and chelsea and forming part of title no BGL6949 and being 7 warwick gardens and 2-4 st mary abbots place with adjoining land tog with all fixtures and fittings fixed plant and machinery(other than trade).
Fully Satisfied

Filing History

26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
8 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2013Appointment of Mr Richard James Grievson as a secretary (1 page)
30 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
30 January 2013Termination of appointment of Emma Swan as a secretary (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Director's details changed for Graham Howard Hedger on 20 January 2011 (2 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
8 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 8 June 2010 (1 page)
4 February 2010Director's details changed for Jonathan Alexander Justin Vincent on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Graham Howard Hedger on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jonathan Alexander Justin Vincent on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Graham Howard Hedger on 4 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / graham hedger / 20/01/2007 (1 page)
3 April 2008Resolutions
  • RES13 ‐ Share transfer 18/02/2008
(1 page)
20 February 2008Resolutions
  • RES13 ‐ Share transfer 18/02/08
(1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Return made up to 21/01/08; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Return made up to 21/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 February 2006Return made up to 21/01/06; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 February 2005Return made up to 21/01/05; full list of members (12 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 January 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(8 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 February 2001Return made up to 21/01/01; full list of members (9 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Return made up to 21/01/00; no change of members (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 January 1999Return made up to 21/01/99; no change of members (7 pages)
19 March 1998Return made up to 21/01/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Return made up to 21/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
22 April 1996Return made up to 21/01/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)