MEAD HOUSE LIMITED

Register to unlock more data on OkredoRegister

MEAD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332533

Incorporation date

14/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon27/01/2026
Appointment of Mr Mark Richard Avery as a director on 2026-01-26
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon07/10/2025
Termination of appointment of Diana Helen Arnold as a director on 2025-09-25
dot icon18/06/2025
Micro company accounts made up to 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon06/11/2024
Micro company accounts made up to 2024-02-28
dot icon05/07/2024
Secretary's details changed for Hms Property Management Services Ltd on 2024-07-05
dot icon27/03/2024
Termination of appointment of Sandra Hone as a director on 2024-03-21
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon12/09/2023
Appointment of Mrs Diana Helen Arnold as a director on 2023-09-07
dot icon04/07/2023
Micro company accounts made up to 2023-02-28
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon10/08/2022
Micro company accounts made up to 2022-02-28
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon12/08/2021
Termination of appointment of Robert Edward Quick as a director on 2021-08-10
dot icon30/07/2021
Micro company accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-01-14 with updates
dot icon07/12/2020
Micro company accounts made up to 2020-02-29
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon09/01/2020
Director's details changed for Sandra Hughes on 2020-01-09
dot icon09/07/2019
Micro company accounts made up to 2019-02-28
dot icon07/06/2019
Appointment of Mr Christopher Charles Holmes as a director on 2019-06-07
dot icon07/06/2019
Registered office address changed from C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ to 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 2019-06-07
dot icon23/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon25/10/2018
Micro company accounts made up to 2018-02-28
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon14/08/2017
Micro company accounts made up to 2017-02-28
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/08/2016
Micro company accounts made up to 2016-02-28
dot icon25/07/2016
Termination of appointment of Dave Morgan as a director on 2016-06-24
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/07/2015
Micro company accounts made up to 2015-02-28
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Nicholas Edward William Sivyer as a director on 2014-09-19
dot icon27/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/09/2010
Termination of appointment of Roy Watkins as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Roy Watkins on 2010-01-14
dot icon26/01/2010
Director's details changed for Sandra Hughes on 2010-01-14
dot icon26/01/2010
Director's details changed for Robert Edward Quick on 2010-01-14
dot icon26/01/2010
Secretary's details changed for Hms Property Management Services Ltd on 2010-01-14
dot icon21/11/2009
Appointment of Mr Nicholas Edward William Sivyer as a director
dot icon26/10/2009
Termination of appointment of Simon Allen as a director
dot icon17/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/04/2008
Director appointed robert edward quick
dot icon27/03/2008
Director appointed sandra hughes
dot icon11/02/2008
Return made up to 14/01/08; full list of members
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
Registered office changed on 08/02/08 from: mead house c/o flat 4 127 main road biggin hill westerham kent TN16 3ED
dot icon21/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 14/01/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 14/01/06; full list of members
dot icon07/02/2006
Accounting reference date extended from 31/01/06 to 28/02/06
dot icon01/02/2006
Registered office changed on 01/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon23/07/2005
Ad 14/01/05--------- £ si 140@1=140 £ ic 10/150
dot icon07/03/2005
Director's particulars changed
dot icon07/03/2005
Director's particulars changed
dot icon14/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00
-
0.00
-
-
2022
0
160.00
-
0.00
-
-
2023
0
160.00
-
0.00
-
-
2023
0
160.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

160.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2008 - Present
133
Sivyer, Nicholas Edward William
Director
05/10/2009 - 19/09/2014
10
Morgan, Dave
Director
14/01/2005 - 24/06/2016
5
Holmes, Christopher Charles
Director
07/06/2019 - Present
7
Watkins, Roy
Director
14/01/2005 - 27/08/2010
1

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 MEAD HOUSE LIMITED

MEAD HOUSE LIMITED is an(a) Active company incorporated on 14/01/2005 with the registered office located at 62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DS. There are currently 3 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 MEAD HOUSE LIMITED?

toggle

MEAD HOUSE LIMITED is currently Active. It was registered on 14/01/2005 .

Where is MEAD HOUSE LIMITED located?

toggle

MEAD HOUSE LIMITED is registered at 62 Rumbridge Street, Totton, Southampton, Hampshire SO40 9DS.

What does MEAD HOUSE LIMITED do?

toggle

MEAD HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MEAD HOUSE LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Mark Richard Avery as a director on 2026-01-26.