MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12435817

Incorporation date

31/01/2020

Size

Dormant

Contacts

Registered address

Registered address

C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon09/02/2026
Cessation of Bellway Homes Limited as a person with significant control on 2025-05-09
dot icon09/02/2026
Notification of a person with significant control statement
dot icon09/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon17/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon29/05/2025
Registered office address changed from The Corner Lodge, Unit E, Meadow View Business Par Winchester Road Upham Southampton SO32 1HJ England to C/O Gh Property Management, the Corner Lodge Unit E, Meadow View Business Park Winchester Road Upham Hampshire SO32 1HJ on 2025-05-29
dot icon29/05/2025
Appointment of Gh Property Management Services Limited as a secretary on 2025-05-09
dot icon29/05/2025
Director's details changed for Mr Mark Lloyd on 2025-05-09
dot icon29/05/2025
Director's details changed for Mrs Mary Vetere on 2025-05-09
dot icon29/05/2025
Director's details changed for Mrs Samantha Scott on 2025-05-09
dot icon29/05/2025
Director's details changed for Mr John Bernard Roger Matthews on 2025-05-09
dot icon27/05/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to The Corner Lodge, Unit E, Meadow View Business Par Winchester Road Upham Southampton SO32 1HJ on 2025-05-27
dot icon27/05/2025
Termination of appointment of Fps Group Services Limited as a secretary on 2025-05-02
dot icon27/03/2025
Termination of appointment of Debra Margaret Shemilt as a director on 2025-03-25
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon20/12/2024
Appointment of Mr John Bernard Roger Matthews as a director on 2024-12-19
dot icon12/11/2024
Termination of appointment of Remus Management as a secretary on 2024-11-12
dot icon12/11/2024
Appointment of Fps Group Services Limited as a secretary on 2024-11-12
dot icon21/09/2024
Termination of appointment of Graeme Hay as a director on 2024-09-03
dot icon02/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon16/01/2024
Termination of appointment of Mark Alp as a director on 2024-01-06
dot icon12/01/2024
Appointment of Mr Mark Alp as a director on 2024-01-06
dot icon20/12/2023
Appointment of Mr Mark Lloyd as a director on 2023-12-20
dot icon30/11/2023
Appointment of Mrs Samantha Scott as a director on 2023-11-20
dot icon27/11/2023
Appointment of Remus Management as a secretary on 2023-10-12
dot icon19/10/2023
Appointment of Mrs Mary Vetere as a director on 2023-10-19
dot icon12/10/2023
Appointment of Mrs Debra Shemilt as a director on 2023-10-11
dot icon12/10/2023
Termination of appointment of Michael Jon Scowcroft as a director on 2023-10-11
dot icon12/10/2023
Termination of appointment of Amy Yvette Habgood as a director on 2023-10-11
dot icon12/10/2023
Termination of appointment of David Lawrence as a director on 2023-10-11
dot icon12/10/2023
Appointment of Mr Graeme Hay as a director on 2023-10-11
dot icon12/10/2023
Termination of appointment of Remus Management as a secretary on 2023-09-30
dot icon11/09/2023
Appointment of Mr Michael Scowcroft as a director on 2023-09-07
dot icon04/09/2023
Termination of appointment of Mark David Chevis as a director on 2023-09-01
dot icon03/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon04/04/2023
Termination of appointment of Shaun Adam Pettitt as a director on 2023-03-30
dot icon04/04/2023
Appointment of Mr David Lawrence as a director on 2023-03-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REMUS MANAGEMENT LIMITED
Corporate Secretary
14/02/2020 - 30/09/2023
704
REMUS MANAGEMENT LIMITED
Corporate Secretary
12/10/2023 - 12/11/2024
704
FPS GROUP SERVICES LIMITED
Corporate Secretary
12/11/2024 - 02/05/2025
1205
Alp, Mark
Director
06/01/2024 - 06/01/2024
85
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
09/05/2025 - Present
49

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 VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED

MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/01/2020 with the registered office located at C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 5 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 VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED?

toggle

MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/01/2020 .

Where is MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED located?

toggle

MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED is registered at C/O Gh Property Management, The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire SO32 1HJ.

What does MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MEADOW VIEW (ROMSEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Cessation of Bellway Homes Limited as a person with significant control on 2025-05-09.