Company NameMeadowview Estate Company Limited
Company StatusActive
Company Number04144570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rodger George Saunders
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMs Cherry Pinder
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Barbara-Ann Margaret Page
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed01 October 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameAnn Elizabeth Day
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleAccountant
Correspondence Address20 Baldwyns Park
Bexley
Kent
DA5 2BA
Director NameMr Philip John Langford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address181 Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameMr Timothy David Sadka
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
The Street, Fulking
Henfield
West Sussex
BN5 9LX
Secretary NamePhilip John Langford
NationalityBritish
StatusResigned
Appointed01 February 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2003)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
181 World End Lane
Chelfield
BR6 6HN
Director NameDoris Grace Wood
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2009)
RoleRetired
Correspondence Address113 Hedge Place Road
Stone
Dartford
DA9 9LD
Director NameMrs Deborah Woodward
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 October 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address107 Hedge Place Road
Stone
Dartford
DA9 9LD
Director NameDerek Woodward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2006)
RoleBuilder
Correspondence Address107 Hedge Place Road
Stone
Dartford
Kent
DA9 9LD
Director NameVelda Evelyn Roles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2005)
RoleHousewife
Correspondence Address115 Hedge Place Road
Stone
Dartford
DA9 9LD
Director NameRobert Howard Roles
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2005)
RoleDemolition
Correspondence Address115 Hedge Place Road
Stone
Darford
Kent
DA9 9LD
Secretary NameLee Nye
NationalityBritish
StatusResigned
Appointed10 January 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2005)
RoleGeneral Manager
Correspondence Address117 Hedge Place Road
Stone Parish
Kent
DA9 9LD
Director NameEdwina Margaret Nolan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address115 Hedge Place Road
Stone
Greenhithe
Kent
DA9 9LD
Director NameMs Gillian Gill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(17 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109a Hedge Place Road
Greenhithe
DA9 9LD
Director NameMr Alan Victor Burgess
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2022)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Appointment of Edwina Margaret Nolan as a director on 31 December 2016 (3 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
2 March 2016Annual return made up to 19 January 2016 no member list (3 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 19 January 2015 no member list (3 pages)
17 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 19 January 2014 no member list (3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from 19 Masons Hill Upper Floor Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
22 January 2013Annual return made up to 19 January 2013 no member list (3 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
15 February 2012Secretary's details changed for Acorn Estate Management on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
15 February 2012Director's details changed for Deborah Woodward on 15 February 2012 (2 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 19 January 2011 (14 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 19 January 2010 (6 pages)
28 July 2009Appointment terminated director doris wood (1 page)
18 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 January 2009Annual return made up to 19/01/09 (4 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 February 2008Annual return made up to 19/01/08 (4 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 August 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 January 2007Annual return made up to 19/01/07 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 March 2006Annual return made up to 19/01/06
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
28 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 117 hedge place road stone parish kent DA9 9LD (1 page)
14 February 2005Annual return made up to 19/01/05 (5 pages)
7 July 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
6 July 2004Compulsory strike-off action has been discontinued (1 page)
2 July 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
30 June 2004Annual return made up to 19/01/04 (5 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
8 March 2003Annual return made up to 19/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 08/03/03
(5 pages)
21 February 2003Registered office changed on 21/02/03 from: 3-5 keisey road beckenham kent BF3 6LH (2 pages)
21 February 2003New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Registered office changed on 08/11/02 from: 1ST floor tricon house old coffee house yard, lonodn road sevenoaks kent TN13 1AH (1 page)
8 November 2002New director appointed (2 pages)
6 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
13 March 2002Annual return made up to 19/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 February 2001Registered office changed on 14/02/01 from: griffin house (first floor) 135 high street crawley west sussex RH10 1DQ (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (23 pages)