MEADOW COURT (PADSTOW) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04185630

Incorporation date

22/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Laurel Cottage, 16a High Street, Chew Magna, N E Somerset BS40 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon24/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon12/03/2024
Appointment of Mr Digory Edward John Kittow as a director on 2024-03-12
dot icon12/03/2024
Director's details changed for Mrs Sarah Fiona Vaughan on 2024-03-12
dot icon01/02/2024
Termination of appointment of Vivian Joseph Carey as a director on 2023-11-26
dot icon02/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Appointment of Mrs Sarah Fiona Vaughan as a director on 2017-07-15
dot icon05/06/2017
Termination of appointment of Jacqueline Ann Colley as a director on 2017-06-02
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/03/2016
Annual return made up to 2016-03-22 no member list
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-22 no member list
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-22 no member list
dot icon28/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-22 no member list
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-22 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Termination of appointment of Tracey Martin as a director
dot icon15/04/2011
Annual return made up to 2011-03-22 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-22 no member list
dot icon23/03/2010
Director's details changed for Mr Rodney Douglas Andrews on 2010-03-23
dot icon23/03/2010
Director's details changed for Tracey Kathleen Martin on 2010-03-23
dot icon23/03/2010
Director's details changed for Nigel Paul Sellar on 2010-03-23
dot icon23/03/2010
Director's details changed for Jacqueline Ann Colley on 2010-03-23
dot icon23/03/2010
Director's details changed for Vivian Joseph Carey on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Rodney Douglas Andrews on 2010-03-23
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 22/03/09
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/05/2008
Director appointed vivian joseph carey
dot icon30/04/2008
Director and secretary appointed rodney douglas andrews
dot icon30/04/2008
Director appointed jacqueline ann colley
dot icon30/04/2008
Director appointed nigel paul sellar
dot icon30/04/2008
Director appointed tracey kathleen martin
dot icon30/04/2008
Appointment terminated director richard walker
dot icon30/04/2008
Appointment terminated secretary jonathan pascoe
dot icon30/04/2008
Registered office changed on 30/04/2008 from hendra croft scotland road rejerrah newquay cornwall TR8 5QR
dot icon08/04/2008
Annual return made up to 22/03/08
dot icon03/04/2008
Registered office changed on 03/04/2008 from hendra croft rejerrah newquay cornwall TR8 5QR
dot icon03/04/2008
Director's change of particulars / richard walker / 21/03/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Director's particulars changed
dot icon22/05/2007
Annual return made up to 22/03/07
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Annual return made up to 22/03/06
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Annual return made up to 22/03/05
dot icon05/10/2004
Annual return made up to 22/03/04
dot icon05/07/2004
Registered office changed on 05/07/04 from: 1 north quay padstow cornwall PL28 8AD
dot icon15/04/2004
Accounts made up to 2004-03-31
dot icon05/08/2003
Accounts made up to 2003-03-31
dot icon11/06/2003
Annual return made up to 22/03/03
dot icon22/12/2002
Secretary's particulars changed
dot icon02/12/2002
Accounts made up to 2002-03-31
dot icon23/04/2002
Annual return made up to 22/03/02
dot icon11/04/2001
Director resigned
dot icon11/04/2001
Secretary resigned
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
New director appointed
dot icon22/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Rodney Douglas
Director
08/02/2008 - Present
-
Sellar, Nigel Paul
Director
08/02/2008 - Present
1
Kittow, Digory Edward John
Director
12/03/2024 - Present
2
Carey, Vivian Joseph
Director
08/02/2008 - 26/11/2023
-
Vaughan, Sarah Fiona
Director
15/07/2017 - Present
-

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+
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 (PADSTOW) MANAGEMENT LIMITED

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at Laurel Cottage, 16a High Street, Chew Magna, N E Somerset BS40 8PW. 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 MEADOW COURT (PADSTOW) MANAGEMENT LIMITED?

toggle

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED is currently Active. It was registered on 22/03/2001 .

Where is MEADOW COURT (PADSTOW) MANAGEMENT LIMITED located?

toggle

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED is registered at Laurel Cottage, 16a High Street, Chew Magna, N E Somerset BS40 8PW.

What does MEADOW COURT (PADSTOW) MANAGEMENT LIMITED do?

toggle

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with no updates.