Company NameMeadow Lodge Residents Management Company Limited
Company StatusActive
Company Number06909418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2009(14 years, 11 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 Julian Peter Todd
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Close
Chichester
West Sussex
PO18 0FJ
Director NameGlyn John Cleaton Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow Close
Chichester
West Sussex
PO18 0FJ
Director NameMr George Collas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Close
Lavant
Chichester
West Sussex
PO18 0FJ
Secretary NameM&N Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Christopher Coates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressChiltern House
Maltmans Lane
Gerrards Cross
Buckinghamshire
SL9 8RS
Director NameMr Sebastian Alexander Kemp
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address13 Bridge Street
Berkhamsted
Hertfordshire
HP4 2EB
Secretary NameMr Sebastian Kemp
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Bridge Street
Berkhamsted
Hertfordshire
HP4 2EB
Director NameBrian Farley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Close
Lavant
Chichester
West Sussex
PO18 0FJ
Director NameJessica Luisella Reed
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Close
Lavant
Chichester
West Sussex
PO18 0FJ
Director NameMr Robin Alexander Levy Jarvis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2012)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address3 Meadow Close
Lavant
Chichester
West Sussex
PO18 0FJ
Director NameGillian Margaret Livingstone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Close
Lavant
Chichester
West Sussex
PO18 0FJ
Director NamePhilip Charles Paine
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow Close
Chichester
West Sussex
PO18 0FJ
Director NameLouis Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Close
Chichester
West Sussex
PO18 0FJ
Director NamePenelope Marina Yendell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(3 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Meadow Close
Chichester
West Sussex
PO18 0FJ
Secretary NameAffinity Sutton Group Limited (Corporation)
StatusResigned
Appointed19 May 2010(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2011)
Correspondence Address6 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 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (4 weeks from now)

Filing History

5 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 November 2016Appointment of Glyn John Cleaton Roberts as a director on 1 October 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 no member list (4 pages)
27 August 2015Termination of appointment of Louis Fitzgerald as a director on 25 August 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 19 May 2015 no member list (5 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 The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
10 April 2014Termination of appointment of Jessica Reed as a director (1 page)
10 April 2014Termination of appointment of Brian Farley as a director (1 page)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Termination of appointment of Philip Paine as a director (1 page)
21 May 2013Annual return made up to 19 May 2013 no member list (8 pages)
15 March 2013Appointment of Mr Julian Peter Todd as a director (2 pages)
15 March 2013Appointment of Louis Fitzgerald as a director (2 pages)
15 March 2013Appointment of Philip Charles Paine as a director (2 pages)
15 March 2013Appointment of Penelope Marina Yendell as a director (2 pages)
2 January 2013Termination of appointment of Gillian Livingstone as a director (1 page)
16 November 2012Appointment of Gillian Margaret Livingstone as a director (3 pages)
22 October 2012Termination of appointment of Robin Jarvis as a director (1 page)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 19 May 2012 no member list (5 pages)
5 March 2012Appointment of Brian Farley as a director (3 pages)
28 February 2012Appointment of Robin Jarvis as a director (3 pages)
28 February 2012Appointment of Jessica Luisella Reed as a director (3 pages)
24 February 2012Termination of appointment of Christopher Coates as a director (1 page)
24 February 2012Termination of appointment of Sebastian Kemp as a director (1 page)
28 October 2011Appointment of M&N Secretaries Limited as a secretary (2 pages)
28 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 28 October 2011 (1 page)
10 October 2011Registered office address changed from 6 More London Place Tooley Street London SE1 2DA United Kingdom on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Affinity Sutton Group Limited as a secretary (1 page)
29 June 2011Total exemption full accounts made up to 31 May 2011 (6 pages)
29 June 2011Resolutions
  • RES13 ‐ Accts filed 20/06/2011
(1 page)
20 May 2011Annual return made up to 19 May 2011 no member list (4 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 July 2010Annual return made up to 19 May 2010 no member list (4 pages)
29 July 2010Termination of appointment of Sebastian Kemp as a secretary (1 page)
29 July 2010Registered office address changed from the Old Forge Village Road Denham Village Uxbridge UB9 5BE on 29 July 2010 (1 page)
29 July 2010Appointment of Affinity Sutton Group Limited as a secretary (2 pages)
19 May 2009Incorporation (10 pages)