CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07648479

Incorporation date

26/05/2011

Size

Dormant

Contacts

Registered address

Registered address

2 The Grain Barn, Ashridgewood Business Park,, Warren House Road, Wokingham, Berkshire RG40 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon24/02/2026
Current accounting period extended from 2026-05-31 to 2026-09-30
dot icon23/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon03/11/2025
Appointment of Homes Property Services (Uk) Ltd as a secretary on 2025-11-03
dot icon31/10/2025
Director's details changed for Mr Andrew Bruce Schofield on 2025-10-01
dot icon30/10/2025
Director's details changed for Mr Richard Mcdonnell on 2025-10-01
dot icon30/10/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-10-01
dot icon28/10/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 the Grain Barn, Ashridgewood Business Park, Warren House Road Wokingham Berkshire RG40 5BS on 2025-10-28
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon13/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon13/02/2025
Termination of appointment of Matthew James Griffiths as a director on 2025-02-06
dot icon07/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon04/01/2024
Director's details changed for Mr Matthew James Griffiths on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Andrew Bruce Schofield on 2024-01-04
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Richard Mcdonnell on 2024-01-04
dot icon11/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon13/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon02/12/2022
Appointment of Mr Andrew Bruce Schofield as a director on 2022-11-17
dot icon21/11/2022
Termination of appointment of Carol Chaplin as a director on 2022-11-21
dot icon21/11/2022
Termination of appointment of Trevor John Nicholls as a director on 2022-11-21
dot icon18/11/2022
Termination of appointment of Elizabeth Verity Anne Irving as a director on 2022-11-18
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon26/05/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-05-26
dot icon15/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon19/11/2021
Termination of appointment of Fiona Louise Horsfall as a director on 2021-11-18
dot icon19/11/2021
Termination of appointment of Denise Fryer as a director on 2021-11-18
dot icon10/08/2021
Appointment of Dr Trevor John Nicholls as a director on 2021-08-10
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/12/2020
Appointment of Dr Zak Lee-Green as a director on 2020-11-27
dot icon20/10/2020
Termination of appointment of George Peter Kurczij as a director on 2020-10-20
dot icon31/07/2020
Termination of appointment of Martyn Robert Griffiths as a director on 2020-07-31
dot icon24/07/2020
Termination of appointment of Christopher Anthony Shaw Brotherton as a director on 2020-07-09
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/06/2020
Notification of Soha Housing Limited as a person with significant control on 2020-06-05
dot icon08/06/2020
Withdrawal of a person with significant control statement on 2020-06-08
dot icon06/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon15/01/2020
Termination of appointment of Christopher John Phillips as a director on 2020-01-14
dot icon06/01/2020
Appointment of Mrs Fiona Louise Horsfall as a director on 2020-01-06
dot icon04/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon14/03/2019
Termination of appointment of Adrian Justin Sims as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Sharon Christine Marwick as a director on 2019-03-14
dot icon25/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon23/08/2018
Termination of appointment of Simon James Pendlebury as a director on 2018-08-18
dot icon07/06/2018
Notification of a person with significant control statement
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon07/06/2018
Withdrawal of a person with significant control statement on 2018-06-07
dot icon05/03/2018
Secretary's details changed for Firstport Secretarial Limited on 2018-03-01
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/01/2018
Termination of appointment of Trevor John Nicholls as a director on 2018-01-15
dot icon26/09/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-09-26
dot icon26/09/2017
Termination of appointment of Pentland Estate Management as a secretary on 2017-09-26
dot icon26/09/2017
Registered office address changed from Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF England to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2017-09-26
dot icon26/09/2017
Termination of appointment of Pentland Estate Management as a secretary on 2017-09-26
dot icon23/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/01/2017
Termination of appointment of Sidney Ernest Scott as a director on 2017-01-24
dot icon21/12/2016
Appointment of Dr Trevor John Nicholls as a director on 2016-12-21
dot icon19/12/2016
Appointment of Mrs Carol Chaplin as a director on 2016-12-19
dot icon07/12/2016
Termination of appointment of Gregory Alan John Sinden as a director on 2016-12-07
dot icon27/05/2016
Annual return made up to 2016-05-26 no member list
dot icon02/03/2016
Termination of appointment of Paul Taylor as a director on 2016-03-02
dot icon29/02/2016
Termination of appointment of Ian Albert Stern as a director on 2016-02-29
dot icon11/12/2015
Appointment of Ms Denise Fryer as a director on 2015-12-11
dot icon10/12/2015
Director's details changed for Mr Sidney Earnest Scoot on 2015-12-09
dot icon09/12/2015
Appointment of Mr Sidney Earnest Scoot as a director on 2015-12-09
dot icon08/12/2015
Accounts for a dormant company made up to 2015-05-31
dot icon07/12/2015
Appointment of Mrs Elizabeth Verity Anne Irving as a director on 2015-12-07
dot icon07/12/2015
Appointment of Mr Christopher John Phillips as a director on 2015-12-07
dot icon07/12/2015
Appointment of Mr Ian Albert Stern as a director on 2015-12-07
dot icon07/12/2015
Appointment of Mr George Peter Kurczij as a director on 2015-12-07
dot icon03/12/2015
Appointment of Mr Paul Taylor as a director on 2015-12-02
dot icon02/12/2015
Appointment of Mr Gregory Alan John Sinden as a director on 2015-12-02
dot icon02/12/2015
Appointment of Mr Martyn Robert Griffiths as a director on 2015-12-02
dot icon02/12/2015
Appointment of Mr Richard Mcdonnell as a director on 2015-12-02
dot icon30/11/2015
Appointment of Mr Matthew James Griffiths as a director on 2015-11-30
dot icon17/11/2015
Appointment of Pentland Estate Management as a secretary on 2015-11-17
dot icon17/11/2015
Termination of appointment of Sharon Marwick as a secretary on 2015-11-17
dot icon17/11/2015
Registered office address changed from C/O Linden Homes Chiltern 10 Linden Square Harefield Uxbridge Middlesex UB9 6TQ to Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF on 2015-11-17
dot icon27/05/2015
Annual return made up to 2015-05-26 no member list
dot icon19/03/2015
Director's details changed for Mr Adrian Justin Sims on 2015-03-17
dot icon30/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon14/01/2015
Appointment of Mr Adrian Sims as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Darren Edward Maddox as a director on 2015-01-14
dot icon17/06/2014
Annual return made up to 2014-05-26 no member list
dot icon17/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon25/07/2013
Annual return made up to 2013-05-26 no member list
dot icon22/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon29/06/2012
Appointment of Sharon Marwick as a secretary
dot icon29/06/2012
Appointment of Sharon Marwick as a director
dot icon29/06/2012
Termination of appointment of Kevin Foley as a director
dot icon29/06/2012
Termination of appointment of Kevan Foley as a secretary
dot icon19/06/2012
Annual return made up to 2012-05-26 no member list
dot icon19/06/2012
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 2012-06-19
dot icon20/09/2011
Appointment of Simon Pendlebury as a director
dot icon29/06/2011
Appointment of Mr Christopher Anthony Shaw Brotherton as a director
dot icon14/06/2011
Registered office address changed from Cowley Business Park High Street Cowley Uxbridge UB8 2AL United Kingdom on 2011-06-14
dot icon26/05/2011
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
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 01/10/2025
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
26/09/2017 - 07/12/2023
497
HOMES PROPERTY SERVICES UK LTD
Corporate Secretary
03/11/2025 - Present
94
Nicholls, Trevor John, Dr
Director
10/08/2021 - 21/11/2022
16
Nicholls, Trevor John, Dr
Director
21/12/2016 - 15/01/2018
16

Persons with Significant Control

2
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 CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED

CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/05/2011 with the registered office located at 2 The Grain Barn, Ashridgewood Business Park,, Warren House Road, Wokingham, Berkshire RG40 5BS. There are currently 4 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 CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/05/2011 .

Where is CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED located?

toggle

CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED is registered at 2 The Grain Barn, Ashridgewood Business Park,, Warren House Road, Wokingham, Berkshire RG40 5BS.

What does CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED do?

toggle

CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHOLSEY MEADOWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Current accounting period extended from 2026-05-31 to 2026-09-30.