CHURCH MEADOW (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHURCH MEADOW (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584173

Incorporation date

04/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

34 St. Marys Green, Kennington, Ashford TN24 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Appointment of Miss Anne Elizabeth Reid as a director on 2025-04-15
dot icon16/04/2025
Cessation of Stephen Kelleher as a person with significant control on 2025-04-15
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon16/04/2025
Notification of a person with significant control statement
dot icon15/04/2025
Termination of appointment of Stephen Kelleher as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Frank Reid as a secretary on 2025-04-15
dot icon15/04/2025
Registered office address changed from 35 st. Marys Green Kennington Ashford TN24 9HP England to 34 st. Marys Green Kennington Ashford TN24 9HP on 2025-04-15
dot icon07/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Administrative restoration application
dot icon02/01/2025
Confirmation statement made on 2024-04-18 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2023-03-31
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/05/2020
Director's details changed for Mr Stephen Kelleher on 2020-05-20
dot icon19/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon19/05/2020
Change of details for Mr Steven Kelleher as a person with significant control on 2019-02-15
dot icon19/05/2020
Director's details changed for Mr Steven Kelleher on 2018-08-07
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-04-18 with updates
dot icon19/11/2019
Director's details changed for Mr Steven Kellerher on 2018-08-07
dot icon10/05/2019
Registered office address changed from , 33 st Marys Green, Kennington, Ashford, Kent, TN24 9HP to 35 st. Marys Green Kennington Ashford TN24 9HP on 2019-05-10
dot icon20/02/2019
Notification of Steven Kelleher as a person with significant control on 2019-02-15
dot icon09/02/2019
Termination of appointment of David James Anthony Collins as a director on 2019-02-08
dot icon09/02/2019
Cessation of David James Collins as a person with significant control on 2019-02-08
dot icon09/02/2019
Termination of appointment of David James Anthony Collins as a secretary on 2019-02-08
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Mr Steven Kellerher as a director on 2018-08-07
dot icon02/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon02/05/2018
Termination of appointment of Stephen Edward Kelleher as a director on 2018-05-02
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon10/05/2012
Secretary's details changed for Mr David James Anthony Collins on 2012-05-10
dot icon10/05/2012
Director's details changed for Mr Stephen Edward Kelleher on 2012-05-10
dot icon10/05/2012
Director's details changed for Mr David James Anthony Collins on 2012-05-10
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/05/2010
Director's details changed for Stephen Edward Kelleher on 2010-04-18
dot icon12/05/2010
Director's details changed for Mr David James Anthony Collins on 2010-04-18
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 18/04/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 18/04/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 18/04/07; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from:\44 st marys green, kennington, ashford, kent TN24 9HP
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 19/04/06; full list of members
dot icon20/04/2006
Director resigned
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
New director appointed
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 22/03/04; no change of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 22/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 22/03/02; no change of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 13/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 13/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon18/08/1999
New director appointed
dot icon12/03/1999
Return made up to 13/03/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon23/03/1998
Return made up to 13/03/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon14/03/1997
Return made up to 13/03/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 13/03/96; full list of members
dot icon16/04/1996
New secretary appointed
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Secretary resigned;director resigned
dot icon22/11/1995
Registered office changed on 22/11/95 from:\42 st mary's green, kennington, ashford, TN24 9HP
dot icon20/04/1995
Return made up to 13/03/95; no change of members
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 13/03/94; no change of members
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon15/03/1993
Return made up to 13/03/93; full list of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Return made up to 13/03/92; full list of members
dot icon25/09/1992
Compulsory strike-off action has been discontinued
dot icon25/09/1992
Full accounts made up to 1991-03-31
dot icon16/06/1992
First Gazette notice for compulsory strike-off
dot icon23/07/1991
Full accounts made up to 1990-03-31
dot icon23/07/1991
Return made up to 12/06/90; full list of members
dot icon19/06/1990
Director resigned
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon26/04/1989
Director resigned
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
Director resigned;new director appointed
dot icon26/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1989
Return made up to 31/12/87; full list of members
dot icon26/04/1989
Return made up to 17/02/88; full list of members
dot icon26/04/1989
Return made up to 13/03/89; full list of members
dot icon03/05/1988
Registered office changed on 03/05/88 from:\77 high street, ashford, kent
dot icon05/02/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Director resigned
dot icon16/02/1987
Return made up to 16/09/86; full list of members
dot icon20/01/1987
Full accounts made up to 1986-03-31
dot icon20/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1986
Return made up to 09/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,706.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.60K
-
0.00
-
-
2022
0
2.38K
-
0.00
2.71K
-
2022
0
2.38K
-
0.00
2.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.38K £Descended-8.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Anne Elizabeth
Director
15/04/2025 - Present
-
Reid, Frank
Secretary
15/04/2025 - Present
-
Collins, David James Anthony
Secretary
01/03/1996 - 08/02/2019
-
Manser, Jill
Director
01/01/1996 - 30/09/1999
-
Kelleher, Stephen Edward
Director
18/07/2005 - 02/05/2018
-

Persons with Significant Control

3
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 CHURCH MEADOW (MANAGEMENT) LIMITED

CHURCH MEADOW (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/09/1981 with the registered office located at 34 St. Marys Green, Kennington, Ashford TN24 9HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH MEADOW (MANAGEMENT) LIMITED?

toggle

CHURCH MEADOW (MANAGEMENT) LIMITED is currently Active. It was registered on 04/09/1981 .

Where is CHURCH MEADOW (MANAGEMENT) LIMITED located?

toggle

CHURCH MEADOW (MANAGEMENT) LIMITED is registered at 34 St. Marys Green, Kennington, Ashford TN24 9HP.

What does CHURCH MEADOW (MANAGEMENT) LIMITED do?

toggle

CHURCH MEADOW (MANAGEMENT) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHURCH MEADOW (MANAGEMENT) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.