CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704025

Incorporation date

09/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon20/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20
dot icon20/11/2025
Change of details for Lendlease Europe Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon06/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon03/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon04/07/2022
Termination of appointment of Jessica Mary Walker as a director on 2022-06-30
dot icon04/07/2022
Appointment of James Andras Lovatt as a director on 2022-06-30
dot icon24/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon10/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/10/2020
Full accounts made up to 2020-06-30
dot icon14/08/2020
Termination of appointment of Yvonne Kostopoulos as a director on 2020-08-14
dot icon04/08/2020
Appointment of Miss Jessica Mary Walker as a director on 2020-08-03
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon06/11/2019
Full accounts made up to 2019-06-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon23/10/2018
Full accounts made up to 2018-06-30
dot icon21/09/2018
Appointment of Yvonne Kostopoulos as a director on 2018-09-21
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon09/02/2018
Full accounts made up to 2017-06-30
dot icon15/01/2018
Termination of appointment of Philip Wynford Moore as a director on 2017-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon19/12/2016
Full accounts made up to 2016-06-30
dot icon27/04/2016
Full accounts made up to 2015-06-30
dot icon22/03/2016
Appointment of Mr Mark John Packer as a director on 2016-03-17
dot icon22/03/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-03-17
dot icon10/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-06-30
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon17/03/2014
Appointment of Mr Philip Wynford Moore as a director
dot icon09/01/2014
Termination of appointment of Anthony Brown as a director
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon29/05/2013
Full accounts made up to 2012-06-30
dot icon10/05/2013
Termination of appointment of Ann Roughead as a director
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Howard Meaney as a director
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon10/10/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-10-10
dot icon22/09/2011
Full accounts made up to 2011-06-30
dot icon24/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-06-30
dot icon11/02/2010
Appointment of Ann Roughead as a director
dot icon11/02/2010
Termination of appointment of Steven Daniels as a director
dot icon11/02/2010
Appointment of Mr Howard Michael Meaney as a director
dot icon10/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S 1HY on 2009-11-06
dot icon05/11/2009
Director's details changed for Craig Stephen Matheson on 2009-11-04
dot icon05/11/2009
Director's details changed for Steven Michael Daniels on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-04
dot icon05/11/2009
Director's details changed for Anthony Michael Brown on 2009-11-04
dot icon10/09/2009
Appointment terminated secretary sarah mcewen
dot icon25/06/2009
Secretary appointed thanalakshmi janandran
dot icon22/06/2009
Director appointed craig stephen matheson
dot icon22/06/2009
Appointment terminated director james scott
dot icon09/06/2009
Director appointed anthony michael brown
dot icon09/06/2009
Appointment terminated director keith redshaw
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon12/02/2009
Return made up to 09/02/09; full list of members
dot icon08/01/2009
Director appointed james david scott
dot icon08/01/2009
Appointment terminated director mark boor
dot icon24/11/2008
Director appointed mark boor
dot icon24/11/2008
Director appointed keith redshaw
dot icon24/11/2008
Appointment terminated director robin butler
dot icon31/10/2008
Appointment terminated director peter allwood
dot icon11/02/2008
Return made up to 09/02/08; full list of members
dot icon14/12/2007
Full accounts made up to 2007-06-30
dot icon13/02/2007
Return made up to 09/02/07; full list of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: level 2 10 maltravers street london WC2R 3NG
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon18/05/2006
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon02/05/2006
Registered office changed on 02/05/06 from: 142 northolt road harrow middlesex HA2 0EE
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon27/03/2006
Resolutions
dot icon24/03/2006
Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed
dot icon03/03/2006
Secretary resigned
dot icon03/03/2006
Director resigned
dot icon27/02/2006
Certificate of change of name
dot icon16/02/2006
Certificate of change of name
dot icon09/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovatt, James Andras
Director
30/06/2022 - Present
11
Kostopoulos, Yvonne
Director
21/09/2018 - 14/08/2020
5
Boor, Mark
Director
20/11/2008 - 07/01/2009
57
PAILEX SECRETARIES LIMITED
Corporate Secretary
09/02/2006 - 09/02/2006
240
PAILEX NOMINEES LIMITED
Corporate Director
09/02/2006 - 09/02/2006
237

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 CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?

toggle

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED is currently Active. It was registered on 09/02/2006 .

Where is CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED located?

toggle

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED do?

toggle

CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with no updates.