GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05991358

Incorporation date

07/11/2006

Size

Dormant

Contacts

Registered address

Registered address

71 Athelstan Park, Bodmin PL31 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon17/03/2026
Termination of appointment of Charlotte Christine Brown as a director on 2026-03-17
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon01/04/2025
Appointment of Ms Charlotte Christine Brown as a director on 2025-04-01
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-23
dot icon24/03/2025
Termination of appointment of Frank Alfred Farleigh as a director on 2025-03-24
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon10/09/2024
Termination of appointment of Patricia Elizabeth Price as a director on 2024-09-10
dot icon10/09/2024
Appointment of Mr Frank Alfred Farleigh as a director on 2024-09-10
dot icon16/07/2024
Termination of appointment of Charlotte Christine Brown as a director on 2024-07-16
dot icon26/06/2024
Registered office address changed from C/O Koti Property Services 71 Athelstan Park Bodmin Cornwall PL31 1DT England to 71 71 Athelstan Park Bodmin Cornwall PL31 1DT on 2024-06-26
dot icon26/06/2024
Registered office address changed from 71 71 Athelstan Park Bodmin Cornwall PL31 1DT England to 71 Athelstan Park Bodmin PL31 1DT on 2024-06-26
dot icon21/05/2024
Accounts for a dormant company made up to 2023-06-23
dot icon27/04/2024
Appointment of Koti Property Management Ltd as a secretary on 2024-04-27
dot icon27/04/2024
Termination of appointment of Natasha Stevens as a secretary on 2024-04-27
dot icon11/12/2023
Appointment of Mrs Natasha Stevens as a secretary on 2023-12-11
dot icon30/11/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Koti Property Services 71 Athelstan Park Bodmin Cornwall PL31 1DT on 2023-11-30
dot icon30/11/2023
Director's details changed for Mrs Charlotte Christine Brown on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Anthony Frederick Jones on 2023-11-30
dot icon30/11/2023
Director's details changed for Mrs Patricia Elizabeth Price on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Anthony Frederick Jones on 2023-11-30
dot icon30/11/2023
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-11-30
dot icon09/11/2023
Director's details changed for Mr Anthony Frederick Jones on 2023-11-09
dot icon09/11/2023
Director's details changed for Mrs Patricia Elizabeth Price on 2023-11-09
dot icon09/11/2023
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09
dot icon31/10/2023
Director's details changed for Mrs Charlotte Christine Shaw on 2023-10-21
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon14/06/2023
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14
dot icon02/05/2023
Termination of appointment of Amanda Louise Osbourne as a director on 2023-05-02
dot icon17/04/2023
Appointment of Mrs Patricia Elizabeth Price as a director on 2023-04-17
dot icon14/04/2023
Appointment of Mrs Amanda Louise Osbourne as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Anthony Frederick Jones as a director on 2023-04-14
dot icon30/03/2023
Termination of appointment of Paul Brian Wadley as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Frank Alfred Farleigh as a director on 2023-03-30
dot icon22/01/2023
Termination of appointment of Thomas Sunil Edward Lal as a director on 2023-01-21
dot icon17/01/2023
Termination of appointment of Neil Garrie Bryant as a director on 2023-01-18
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
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

£0.00

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
24/06/2010 - 11/11/2015
117
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Corporate Secretary
01/11/2015 - 30/11/2023
117
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/11/2006 - 07/11/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/11/2006 - 07/11/2006
15962
Taylor, Robert Martin
Director
07/11/2006 - 01/08/2012
126

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED

GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at 71 Athelstan Park, Bodmin PL31 1DT. There are currently 2 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 GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED?

toggle

GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/2006 .

Where is GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED located?

toggle

GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED is registered at 71 Athelstan Park, Bodmin PL31 1DT.

What does GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for GRENVILLE MEADOW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-23.