MEADOW COURT FLATS LIMITED

Register to unlock more data on OkredoRegister

MEADOW COURT FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450528

Incorporation date

07/12/1989

Size

Dormant

Contacts

Registered address

Registered address

6 Meadow Court, Whitton Dene, Hounslow TW3 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon26/10/2025
Director's details changed for Rachel Cocksedge on 2025-10-26
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon14/07/2025
Director's details changed for Ms Migle Simoniene on 2025-07-14
dot icon09/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/05/2025
Appointment of Ms Migle Simoniene as a director on 2025-05-07
dot icon01/03/2025
Registered office address changed from 6 Meadow Court Meadow Court Whitton Dene Whitton Dene Hounslow Greater London (Richmond upon Thames) TW3 2JP United Kingdom to 6 Meadow Court Whitton Dene Hounslow TW3 2JP on 2025-03-01
dot icon28/02/2025
Director's details changed for Ms Aisling Mary Ann Finn on 2025-02-28
dot icon22/01/2025
Notification of Aisling Mary Ann Finn as a person with significant control on 2025-01-22
dot icon17/01/2025
Withdrawal of a person with significant control statement on 2025-01-17
dot icon16/01/2025
Director's details changed for Hitesh Dhokia on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Christopher William Wright on 2025-01-16
dot icon11/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon11/11/2024
Termination of appointment of Denis Hugh Gilgallon as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Denis Hugh Gilgallon as a secretary on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon06/11/2024
Registered office address changed from 42 Braybourne Drive Isleworth Middlesex TW7 5EW England to 6 Meadow Court Meadow Court Whitton Dene Whitton Dene Hounslow Greater London (Richmond upon Thames) TW3 2JP on 2024-11-06
dot icon25/10/2023
Appointment of Miss Aisling Mary Ann Finn as a director on 2023-10-05
dot icon25/10/2023
Termination of appointment of David Gareth Hoskins as a director on 2023-10-05
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon23/10/2021
Registered office address changed from 42 Braybourne Drive Isleworth Middlesex TW7 5EW United Kingdom to 42 Braybourne Drive Isleworth Middlesex TW7 5EW on 2021-10-23
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon07/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon16/09/2020
Registered office address changed from 5 Meadow Court Whitton Dene Hounslow Middx TW3 2JP to 42 Braybourne Drive Isleworth Middlesex TW7 5EW on 2020-09-16
dot icon09/06/2020
Director's details changed for Rachel Cocksedge on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr David Gareth Hoskins on 2020-06-09
dot icon09/06/2020
Director's details changed for Mr Denis Hugh Gilgallon on 2020-06-09
dot icon09/06/2020
Termination of appointment of Gary Lee Pell as a director on 2019-11-21
dot icon16/03/2020
Appointment of Ms Feven Ghirmai as a director on 2020-02-26
dot icon18/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon15/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon30/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon15/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/12/2012
Director's details changed for Mr Gary Lee Pell on 2012-12-28
dot icon28/12/2012
Director's details changed for Mr David Gareth Hoskins on 2012-12-28
dot icon21/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon23/12/2011
Director's details changed for Mr Gary Lee Pell on 2011-12-23
dot icon16/06/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/01/2011
Appointment of Mr Gary Lee Pell as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon06/02/2010
Director's details changed for Christopher William Wright on 2009-12-07
dot icon06/02/2010
Director's details changed for David Gareth Hoskins on 2009-12-07
dot icon06/02/2010
Director's details changed for Denis Hugh Gilgallon on 2009-12-07
dot icon06/02/2010
Director's details changed for Rachel Cocksedge on 2009-12-01
dot icon06/02/2010
Termination of appointment of Ivy Apthorpe as a director
dot icon06/02/2010
Director's details changed for Hitesh Dhokia on 2009-12-07
dot icon22/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/05/2009
Full accounts made up to 2008-02-28
dot icon02/01/2009
Return made up to 07/12/08; full list of members
dot icon28/12/2007
Return made up to 07/12/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/01/2007
Return made up to 07/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon09/01/2006
Return made up to 07/12/05; full list of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-02-28
dot icon03/03/2005
Return made up to 07/12/04; full list of members
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon07/01/2004
Return made up to 07/12/03; full list of members
dot icon15/12/2003
Director resigned
dot icon22/11/2003
New secretary appointed;new director appointed
dot icon22/11/2003
Secretary resigned
dot icon22/11/2003
Director resigned
dot icon22/09/2003
Total exemption full accounts made up to 2003-02-28
dot icon11/12/2002
Return made up to 07/12/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/12/2001
Return made up to 07/12/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-02-28
dot icon03/01/2001
Return made up to 07/12/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-02-29
dot icon12/07/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon24/02/2000
Full accounts made up to 1999-02-28
dot icon24/02/2000
Return made up to 07/12/99; full list of members
dot icon14/02/2000
New director appointed
dot icon30/12/1998
Return made up to 07/12/98; no change of members
dot icon20/12/1998
Full accounts made up to 1998-02-28
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon23/12/1997
Return made up to 07/12/97; no change of members
dot icon06/02/1997
Return made up to 07/12/96; full list of members
dot icon05/12/1996
Full accounts made up to 1996-02-28
dot icon10/01/1996
New director appointed
dot icon18/12/1995
Full accounts made up to 1995-02-28
dot icon18/12/1995
New director appointed
dot icon18/12/1995
Return made up to 07/12/95; no change of members
dot icon23/12/1994
Accounts for a small company made up to 1994-02-28
dot icon23/12/1994
Return made up to 07/12/94; full list of members
dot icon23/12/1994
Director resigned;new director appointed
dot icon23/12/1994
Director resigned;new director appointed
dot icon02/03/1994
Return made up to 07/12/93; no change of members
dot icon04/10/1993
Director resigned;new director appointed
dot icon10/06/1993
Full accounts made up to 1993-02-28
dot icon21/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1993
Return made up to 07/12/92; change of members
dot icon20/07/1992
Full accounts made up to 1992-02-29
dot icon13/05/1992
Return made up to 07/12/91; full list of members
dot icon30/04/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Secretary resigned;director resigned
dot icon02/12/1991
Full accounts made up to 1991-02-28
dot icon01/08/1991
Return made up to 04/06/91; full list of members
dot icon15/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Resolutions
dot icon09/07/1991
£ nc 9/12 17/06/91
dot icon27/03/1990
Accounting reference date notified as 28/02
dot icon07/12/1989
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghirmai, Feven
Director
26/02/2020 - Present
2
Hoskins, David Gareth
Director
05/02/2000 - 05/10/2023
19
Wright, Christopher William
Director
23/03/2000 - Present
1
Ms Aisling Mary Ann Finn
Director
05/10/2023 - Present
-
Gilgallon, Denis Hugh
Director
01/09/2003 - 11/11/2024
-

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 MEADOW COURT FLATS LIMITED

MEADOW COURT FLATS LIMITED is an(a) Active company incorporated on 07/12/1989 with the registered office located at 6 Meadow Court, Whitton Dene, Hounslow TW3 2JP. There are currently 6 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 MEADOW COURT FLATS LIMITED?

toggle

MEADOW COURT FLATS LIMITED is currently Active. It was registered on 07/12/1989 .

Where is MEADOW COURT FLATS LIMITED located?

toggle

MEADOW COURT FLATS LIMITED is registered at 6 Meadow Court, Whitton Dene, Hounslow TW3 2JP.

What does MEADOW COURT FLATS LIMITED do?

toggle

MEADOW COURT FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MEADOW COURT FLATS LIMITED?

toggle

The latest filing was on 26/10/2025: Director's details changed for Rachel Cocksedge on 2025-10-26.