Company NameMeadow View Construction Limited
DirectorsChristine Margaret Richards and Philip Martin Cutting
Company StatusActive
Company Number02962902
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Christine Margaret Richards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMr Philip Martin Cutting
StatusCurrent
Appointed10 February 2015(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Philip Martin Cutting
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(21 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleKitchen Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameEdward Charles Richards
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Christine Margaret Richards
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 August 2017Director's details changed for Miss Christine Margaret Richards on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Philip Martin Cutting on 28 August 2017 (2 pages)
28 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
28 August 2017Secretary's details changed for Mr Philip Martin Cutting on 28 August 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
11 March 2016Appointment of Mr Philip Martin Cutting as a director on 1 March 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
1 June 2015Appointment of Mr Philip Martin Cutting as a secretary on 10 February 2015 (2 pages)
30 May 2015Termination of appointment of Edward Charles Richards as a secretary on 10 May 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 September 2014Secretary's details changed for Edward Charles Richards on 1 August 2014 (1 page)
2 September 2014Secretary's details changed for Edward Charles Richards on 1 August 2014 (1 page)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Director's details changed for Christine Margaret Richards on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Christine Margaret Richards on 1 August 2014 (2 pages)
22 August 2014Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP England to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 26/08/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
28 August 2007Return made up to 26/08/07; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 August 2005Return made up to 26/08/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 August 2004Return made up to 26/08/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 September 2003Return made up to 26/08/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 October 2002Return made up to 26/08/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 September 2001Return made up to 26/08/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 September 2000Return made up to 26/08/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 September 1999Return made up to 26/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 September 1998Return made up to 26/08/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 September 1997Return made up to 26/08/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 26/08/96; no change of members
  • 363(287) ‐ Registered office changed on 04/09/96
(4 pages)
22 June 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
21 June 1996Full accounts made up to 31 August 1995 (8 pages)
31 August 1995Return made up to 26/08/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 August 1994Incorporation (14 pages)