Background WavePink WaveYellow Wave

MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED (02705556)

MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED (02705556) is an active UK company. incorporated on 9 April 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED has been registered for 33 years. Current directors include GOLDBERG, Benjamin.

Company Number
02705556
Status
active
Type
ltd
Incorporated
9 April 1992
Age
33 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDBERG, Benjamin
SIC Codes
41100, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED

MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED is an active company incorporated on 9 April 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MEADOWCOURT MANAGEMENT (MEADOWHALL) LIMITED was registered 33 years ago.(SIC: 41100, 68100, 68320)

Status

active

Active since 33 years ago

Company No

02705556

LTD Company

Age

33 Years

Incorporated 9 April 1992

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

KT571 LIMITED
From: 9 April 1992To: 18 September 1992
Contact
Address

Sutherland House 70/78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom
From: 31 July 2019To: 17 July 2020
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 27 February 2017To: 31 July 2019
1st Floor 41 Chalton Street London NW1 1JD
From: 29 November 2013To: 27 February 2017
16 Grosvenor Street London W1K 4QF
From: 9 April 1992To: 29 November 2013
Timeline

26 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

GOLDBERG, Benjamin

Active
70/78 West Hendon Broadway, LondonNW9 7BT
Born September 1983
Director
Appointed 03 Jul 2020

COX, Jacqueline

Resigned
81 Manchester Road, SheffieldS30 5QX
Secretary
Appointed 09 Apr 1992
Resigned 08 Dec 1992

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 19 Dec 2005
Resigned 01 Jan 2013

GRINHAM, Nicola Jane

Resigned
25 Bury Street, LondonSW1Y 6AL
Secretary
Appointed 19 Jul 2019
Resigned 03 Jul 2020

HALL, Martin Francis

Resigned
Moor Mill Farmhouse, WorksopS80 3JH
Secretary
Appointed 23 Dec 1993
Resigned 08 May 1996

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 21 Oct 2013
Resigned 19 Jul 2019

MARSHALL, Michael

Resigned
35 Jubilee Place, LondonSW3 3TD
Secretary
Appointed 03 Jan 2007
Resigned 01 Aug 2007

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonWIK 4QF
Secretary
Appointed 01 Jan 2013
Resigned 21 Oct 2013

THORPE, Nicholas

Resigned
6b Fairfield Road, BeckenhamBR3 3LD
Secretary
Appointed 11 Aug 2004
Resigned 19 Dec 2005

TRENT, Brian Frank

Resigned
Gorse Hill, BakewellDE45 1SG
Secretary
Appointed 08 May 1996
Resigned 20 Mar 2000

WATSON, David Ian

Resigned
Knoll Farm Aston, Hope ValleyS33 6RA
Secretary
Appointed 08 Dec 1992
Resigned 23 Dec 1993

WILKS, Shirley

Resigned
7 Saint Andrews Close, SheffieldS25 2SH
Secretary
Appointed 20 Mar 2000
Resigned 11 Aug 2004

COX, Jacqueline

Resigned
81 Manchester Road, SheffieldS30 5QX
Born September 1952
Director
Appointed 09 Apr 1992
Resigned 08 Dec 1992

DAVIS, Stanley Harold

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1938
Director
Appointed 21 Oct 2013
Resigned 03 Jul 2020

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 16 Apr 2010

GAVAGHAN, David Nicholas

Resigned
16 Grosvenor StreetW1K 4QF
Born August 1959
Director
Appointed 24 Mar 2011
Resigned 16 Feb 2012

HALL, Martin Francis

Resigned
Moor Mill Farmhouse, WorksopS80 3JH
Born January 1950
Director
Appointed 23 Dec 1993
Resigned 08 May 1996

JAMES, Maxwell David Shaw

Resigned
Chalton Street, LondonNW1 1JD
Born January 1967
Director
Appointed 25 May 2012
Resigned 21 Oct 2013

KAYE, David Malcolm

Resigned
25 Bury Street, LondonSW1Y 6AL
Born May 1951
Director
Appointed 21 Oct 2013
Resigned 19 Jul 2019

LEVITT, Brian

Resigned
The Villa Hood Green Road, BarnsleyS75 3EU
Born June 1934
Director
Appointed 06 Aug 1993
Resigned 23 Dec 1993

MATTHEWS, David Hugh

Resigned
The Manor, NewarkNG23 6AD
Born November 1943
Director
Appointed 14 Apr 1994
Resigned 27 Mar 1995

MATTHEWS, James Spencer

Resigned
39 Park Street, LondonW1K 7HJ
Born August 1975
Director
Appointed 10 Aug 2004
Resigned 19 Dec 2005

RIDLER, Mark Philip

Resigned
35 Oakdale Road Netheredge, SheffieldS7 1SL
Born September 1957
Director
Appointed 09 Apr 1992
Resigned 08 Dec 1992

SEBIRE, Andrew Foot

Resigned
Lower Hurst Farm, BuxtonSK17 0HJ
Born September 1942
Director
Appointed 27 Mar 1995
Resigned 31 Aug 2001

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 19 Dec 2005
Resigned 24 Mar 2011

SHEPHERD, James Gordon

Resigned
Ridgeways 100 Bawtry Road, DoncasterDN4 7BW
Born December 1935
Director
Appointed 08 Dec 1992
Resigned 06 Aug 1993

SILVESTER, Stephen John

Resigned
Vicarage Road, WokingGU2 9BP
Born June 1981
Director
Appointed 01 Jul 2015
Resigned 03 Jul 2020

SIMPSON, Matthew Ian

Resigned
25 Bury Street, LondonSW1Y 6AL
Born November 1984
Director
Appointed 19 Jul 2019
Resigned 03 Jul 2020

SINCLAIR, Ronald Neil

Resigned
25 Bury Street, LondonSW1Y 6AL
Born June 1943
Director
Appointed 21 Oct 2013
Resigned 03 Jul 2020

STARR, Richard Paul

Resigned
70/78 West Hendon Broadway, LondonNW9 7BT
Born January 1974
Director
Appointed 21 Oct 2013
Resigned 03 Jul 2020

STEARN, Richard James

Resigned
Chalton Street, LondonNW1 1JD
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 21 Oct 2013

TRENT, Brian Frank

Resigned
Gorse Hill, BakewellDE45 1SG
Born September 1940
Director
Appointed 08 May 1996
Resigned 20 Mar 2000

WATSON, David Ian

Resigned
Knoll Farm Aston, Hope ValleyS33 6RA
Born March 1947
Director
Appointed 08 Dec 1992
Resigned 23 Dec 1993

WILKS, Ernest William

Resigned
7 Saint Andrews Close, SheffieldS25 2SH
Born January 1933
Director
Appointed 31 Aug 2001
Resigned 11 Aug 2004

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 19 Dec 2005
Resigned 31 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2020
25 Bury Street, LondonSW1Y 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Miscellaneous
8 January 2014
MISCMISC
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Miscellaneous
22 November 2013
MISCMISC
Miscellaneous
8 November 2013
MISCMISC
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
225Change of Accounting Reference Date
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Resolution
6 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
16 May 1996
287Change of Registered Office
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
23 August 1995
287Change of Registered Office
Legacy
20 April 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Legacy
24 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Memorandum Articles
24 May 1993
MEM/ARTSMEM/ARTS
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
224224
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
16 December 1992
287Change of Registered Office
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Memorandum Articles
21 September 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 1992
NEWINCIncorporation