BINGLEY MEADOW LIMITED

Register to unlock more data on OkredoRegister

BINGLEY MEADOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656903

Incorporation date

03/06/2011

Size

Small

Contacts

Registered address

Registered address

The Courtenay Group, 73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon19/08/2025
Accounts for a small company made up to 2025-01-31
dot icon14/03/2025
Registered office address changed from The Courtenay Group 1 Kensington Gore London SW7 2AT England to The Courtenay Group 73 Cornhill London EC3V 3QQ on 2025-03-14
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2024-01-31
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2023-01-31
dot icon04/01/2023
Accounts for a small company made up to 2022-01-31
dot icon03/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-01-31
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Confirmation statement made on 2021-10-12 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 2021-07-09
dot icon11/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon18/11/2020
Accounts for a small company made up to 2020-01-31
dot icon19/03/2020
Registered office address changed from The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 2020-03-19
dot icon12/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2019-01-31
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/10/2018
Appointment of Ms Emily Jane Osband as a director on 2018-10-18
dot icon18/10/2018
Accounts for a small company made up to 2018-01-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/10/2017
Accounts for a small company made up to 2017-01-31
dot icon28/06/2017
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon28/06/2017
Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon07/11/2015
Accounts for a small company made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Daniel Jonathan Hillman as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mrs Lucilla Elizabeth Valpy as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mrs Gillian Felice Davies as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mr Peter Maurice Edward Osband as a director on 2015-10-01
dot icon15/10/2015
Appointment of Mrs Sharon Rosemary Hillman as a director on 2015-10-01
dot icon27/08/2015
Director's details changed for Mr Richard Anthony Simon Osband on 2015-08-17
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2014-01-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2013-01-31
dot icon23/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon23/07/2013
Director's details changed for Linda Jane Williams on 2013-07-01
dot icon12/06/2012
Accounts for a small company made up to 2012-01-31
dot icon08/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon08/06/2011
Current accounting period shortened from 2012-06-30 to 2012-01-31
dot icon03/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.41K
-
0.00
902.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Matthew Paul
Director
03/06/2011 - Present
24
Osband, Linda Jane
Director
03/06/2011 - Present
25
Hillman, Daniel Jonathan
Director
01/10/2015 - Present
21
Osband, Richard Anthony Simon
Director
03/06/2011 - Present
30
Valpy, Lucy Elizabeth
Director
01/10/2015 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BINGLEY MEADOW LIMITED

BINGLEY MEADOW LIMITED is an(a) Active company incorporated on 03/06/2011 with the registered office located at The Courtenay Group, 73 Cornhill, London EC3V 3QQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINGLEY MEADOW LIMITED?

toggle

BINGLEY MEADOW LIMITED is currently Active. It was registered on 03/06/2011 .

Where is BINGLEY MEADOW LIMITED located?

toggle

BINGLEY MEADOW LIMITED is registered at The Courtenay Group, 73 Cornhill, London EC3V 3QQ.

What does BINGLEY MEADOW LIMITED do?

toggle

BINGLEY MEADOW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BINGLEY MEADOW LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.