Company NameMeath Gardens Management Company Limited
DirectorsJames William Williams and Sue King
Company StatusActive
Company Number06388842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2007(16 years, 6 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 James William Williams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameSue King
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2011(3 years, 12 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGeoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Inglethorpe Street
London
SW6 6NT
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Orchard Close
Shillingford
Wallingford
Oxford
OX10 7HQ
Director NameMrs Wendy Melotte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(1 year, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2013)
RoleBusiness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Meath Gardens
Meath Green Lane
Horley
Surrey
RH6 8FW
Director NameMr Simon Wayne Ashton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(1 year, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2015)
RoleCompany Owner Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meath Gardens
Meath Green Lane
Horley
Surrey
RH6 8FW
Secretary NameMr Stuart Scott Cullinan
NationalityBritish
StatusResigned
Appointed28 September 2009(1 year, 12 months after company formation)
Appointment Duration3 weeks (resigned 19 October 2009)
RoleSoftware Dev
Correspondence Address7 Meath Gardens
Horley
Surrey
RH6 8FW
Director NameMr Ian Kenneth Long
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameLiam Kevin O'Reilly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameSally Anne Wright
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(10 years, 3 months after company formation)
Appointment Duration4 months (resigned 21 May 2018)
RoleDevelopment Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameAffinity Sutton Group Limited (Corporation)
StatusResigned
Appointed19 October 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2011)
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2017Termination of appointment of Ian Kenneth Long as a director on 20 December 2017 (1 page)
6 December 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 October 2015Annual return made up to 3 October 2015 no member list (4 pages)
6 October 2015Annual return made up to 3 October 2015 no member list (4 pages)
15 September 2015Appointment of Liam Kevin O'reilly as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Liam Kevin O'reilly as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Ian Long as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Ian Long as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Simon Wayne Ashton as a director on 31 August 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 December 2014Termination of appointment of Wendy Melotte as a director on 20 September 2013 (1 page)
3 October 2014Annual return made up to 3 October 2014 no member list (4 pages)
3 October 2014Annual return made up to 3 October 2014 no member list (4 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
13 August 2014Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (4 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (4 pages)
6 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (4 pages)
24 May 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
26 October 2011Appointment of M & N Secretaries Limited as a secretary (2 pages)
26 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
26 October 2011Annual return made up to 3 October 2011 no member list (4 pages)
10 October 2011Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page)
10 October 2011Registered office address changed from 7 Meath Gardens Horley Surrey RH6 8FW on 10 October 2011 (1 page)
10 October 2011Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 10 October 2011 (1 page)
16 November 2010Total exemption full accounts made up to 31 October 2010 (6 pages)
4 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
4 October 2010Annual return made up to 3 October 2010 no member list (4 pages)
12 May 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
26 November 2009Appointment of Affinity Sutton Group Limited as a secretary (2 pages)
20 November 2009Termination of appointment of Stuart Cullinan as a secretary (1 page)
21 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
21 October 2009Director's details changed for Wendy Melotte on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Simon Wayne Ashton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Simon Wayne Ashton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Stuart Scott Cullinan on 1 October 2009 (1 page)
21 October 2009Director's details changed for Wendy Melotte on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Stuart Scott Cullinan on 1 October 2009 (1 page)
21 October 2009Annual return made up to 3 October 2009 no member list (4 pages)
30 September 2009Secretary appointed stuart scott cullinan (2 pages)
30 September 2009Director appointed simon wayne ashton (2 pages)
30 September 2009Director appointed wendy melotte (2 pages)
28 September 2009Appointment terminated director geoffrey banfield (1 page)
28 September 2009Registered office changed on 28/09/2009 from 47 castle street reading RG1 7SR (1 page)
28 September 2009Appointment terminated director paul mccann (1 page)
28 September 2009Appointment terminated secretary pitsec LIMITED (1 page)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (4 pages)
7 October 2008Annual return made up to 03/10/08 (2 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2007Incorporation (14 pages)