MEADOWS KIRTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MEADOWS KIRTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13997010

Incorporation date

23/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2023)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon17/02/2026
Termination of appointment of Dawn Elizabeth Elkington as a director on 2026-02-16
dot icon09/10/2025
Director's details changed for Mrs Dawn Elizabeth Elkington on 2025-10-01
dot icon09/10/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Adrian Edward Cadd on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Peter John Robinson on 2025-10-01
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Brian Fox on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Paul Andrew Clark on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr John Stanley Cole on 2025-10-01
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Notification of a person with significant control statement
dot icon04/04/2025
Cessation of James Philip Duffy as a person with significant control on 2025-01-01
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon25/02/2025
Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-02-25
dot icon25/02/2025
Change of details for Mr James Philip Duffy as a person with significant control on 2025-02-01
dot icon25/02/2025
Director's details changed for Mr Brian Fox on 2025-02-01
dot icon25/02/2025
Director's details changed for Mrs Dawn Elizabeth Elkington on 2025-02-01
dot icon25/02/2025
Director's details changed for Mr Adrian Edward Cadd on 2025-02-01
dot icon25/02/2025
Director's details changed for Mr Peter John Robinson on 2025-02-01
dot icon25/02/2025
Director's details changed for Mr John Stanley Cole on 2025-02-01
dot icon25/02/2025
Director's details changed for Mr Paul Andrew Clark on 2025-02-01
dot icon25/02/2025
Secretary's details changed for Hill & Clark Limited on 2025-02-01
dot icon22/01/2025
Termination of appointment of James Philip Duffy as a director on 2024-12-10
dot icon08/10/2024
Appointment of Hill & Clark Limited as a secretary on 2024-10-08
dot icon30/07/2024
Appointment of Mr John Stanley Cole as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Adrian Edward Cadd as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Paul Andrew Clark as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Brian Fox as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Peter John Robinson as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mrs Dawn Elizabeth Elkington as a director on 2024-07-29
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/06/2024
Registered office address changed from Lynway Nurseries Main Road Algarkirk Boston PE20 2BE England to Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TQ on 2024-06-13
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-03-22 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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
08/10/2024 - Present
137
Duffy, James Philip
Director
23/03/2022 - 10/12/2024
6
Clark, Paul Andrew
Director
29/07/2024 - Present
21
Fox, Brian
Director
29/07/2024 - Present
1
Cole, John Stanley
Director
29/07/2024 - Present
-

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 MEADOWS KIRTON MANAGEMENT COMPANY LIMITED

MEADOWS KIRTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/03/2022 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF. 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 MEADOWS KIRTON MANAGEMENT COMPANY LIMITED?

toggle

MEADOWS KIRTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/03/2022 .

Where is MEADOWS KIRTON MANAGEMENT COMPANY LIMITED located?

toggle

MEADOWS KIRTON MANAGEMENT COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF.

What does MEADOWS KIRTON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for MEADOWS KIRTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.