Background WavePink WaveYellow Wave

MEADOWVIEW MANAGEMENT LIMITED (01176398)

MEADOWVIEW MANAGEMENT LIMITED (01176398) is an active UK company. incorporated on 5 July 1974. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEADOWVIEW MANAGEMENT LIMITED has been registered for 51 years. Current directors include FAIRHEAD, David Paul, STOREY, David.

Company Number
01176398
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 1974
Age
51 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul, STOREY, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWVIEW MANAGEMENT LIMITED

MEADOWVIEW MANAGEMENT LIMITED is an active company incorporated on 5 July 1974 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEADOWVIEW MANAGEMENT LIMITED was registered 51 years ago.(SIC: 68209)

Status

active

Active since 51 years ago

Company No

01176398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 5 July 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MEADOWVIEW FLATS EAST (MANAGEMENT) COMPANY LIMITED
From: 5 July 1974To: 20 February 1986
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 18 November 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 5 July 1974To: 14 August 2014
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Mar 16
Director Left
Jul 18
Director Joined
Apr 19
Director Left
May 24
Director Joined
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 20 Jul 2001

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 26 Oct 2024

STOREY, David

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1958
Director
Appointed 17 Apr 2019

LANE, Jacqueline Anne

Resigned
6 Arranmore House, High WycombeHP11 1JD
Secretary
Appointed 21 Nov 1996
Resigned 26 Feb 1998

MOORE, Doris Jacqueline

Resigned
3 Glenmore House, High WycombeHP11 1JE
Secretary
Appointed N/A
Resigned 20 Jul 2001

CROSSLEY, Simon Neil

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1965
Director
Appointed 22 Feb 2010
Resigned 01 Mar 2016

CULLIMORE, Joan

Resigned
2 Arranmore House, Loud WaterHP11 1JD
Born September 1929
Director
Appointed 09 Aug 1993
Resigned 23 Oct 2003

DAVEY, Andrew Paul

Resigned
5 Arranmore House, High WycombeHP11 1JD
Born May 1963
Director
Appointed 11 May 1993
Resigned 13 Sept 1993

DE'ATH, Tracy Christine

Resigned
5 Glenmore House, High WycombeHP11 1JE
Born May 1963
Director
Appointed 23 Oct 2003
Resigned 30 Jan 2006

HAMMOND, Lesley

Resigned
6 Glenmore House, High WycombeHP11 1JE
Born October 1964
Director
Appointed 02 Dec 2004
Resigned 05 Jan 2007

HOPWOOD, Kenneth

Resigned
5 Glenmore House, High WycombeHP11 1JE
Born July 1943
Director
Appointed N/A
Resigned 11 May 1992

KEEP, Malcolm

Resigned
4 Arranmore House Brambleside, High WycombeHP11 1JZ
Born March 1953
Director
Appointed 21 Jan 1997
Resigned 26 Feb 1998

KENNEDY, Anne

Resigned
10 Arranmore House, High WycombeHP11 1JD
Born September 1938
Director
Appointed 25 Jan 2007
Resigned 22 Feb 2010

KENNEDY, Anne

Resigned
12 Arronmore HouseHP11 1JE
Born September 1938
Director
Appointed N/A
Resigned 13 Sept 1993

KING, Paula

Resigned
5 Arronmore House, High WycombeHP11 1JE
Born June 1958
Director
Appointed N/A
Resigned 13 Sept 1993

LANE, Jacqueline Anne

Resigned
6 Arranmore House, High WycombeHP11 1JD
Born May 1944
Director
Appointed 09 Aug 1993
Resigned 21 Jan 1999

MOORE, Doris Jacqueline

Resigned
3 Glenmore House, High WycombeHP11 1JE
Born January 1941
Director
Appointed N/A
Resigned 21 Nov 1996

MORTER, Shaun

Resigned
8 Glenmore House, High WycombeHP11 1JE
Born March 1972
Director
Appointed 01 Apr 2003
Resigned 16 Jul 2004

PARKER, Roger

Resigned
1 Arranmore House, High WycombeHP11 1JD
Born December 1952
Director
Appointed 23 Oct 2003
Resigned 07 Mar 2011

PARRY-JENNINGS, John Noel

Resigned
12 Arronmore House, High WycombeHP11 1LE
Born December 1934
Director
Appointed 13 Aug 1993
Resigned 18 Jan 1996

SECCHI, Marc

Resigned
1 Hawthorn Walk, High WycombeHP15 7PN
Born April 1975
Director
Appointed 25 Jan 2007
Resigned 22 Feb 2010

STOREY, David Martin

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Born September 1958
Director
Appointed 04 Nov 2014
Resigned 06 Jul 2018

THOMAS, Celia Jane

Resigned
5 Arranmore House, High WycombeHP11 1JD
Born June 1962
Director
Appointed 23 Oct 2003
Resigned 02 Aug 2004

THOMSON, Marguerite

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born March 1954
Director
Appointed 07 Mar 2011
Resigned 20 May 2024

WASE, Keith Arthur Nelson

Resigned
5 Priory Road, High WycombeHP13 6SE
Born April 1946
Director
Appointed 07 Mar 2011
Resigned 30 Jun 2013

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
7 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
287Change of Registered Office
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
27 September 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Auditors Resignation Company
22 November 1990
AUDAUD
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
6 October 1987
287Change of Registered Office
Legacy
7 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87