Background WavePink WaveYellow Wave

MEADOW COURT MILL LANE COMPANY LIMITED (02879058)

MEADOW COURT MILL LANE COMPANY LIMITED (02879058) is an active UK company. incorporated on 8 December 1993. with registered office in Victoria. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOW COURT MILL LANE COMPANY LIMITED has been registered for 32 years. Current directors include PEACOCK, Martin John, WOOLFREY, Lesley Ann.

Company Number
02879058
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
C/O Axe Block Management Ltd Thomas House, Victoria, SW1V 1PX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEACOCK, Martin John, WOOLFREY, Lesley Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW COURT MILL LANE COMPANY LIMITED

MEADOW COURT MILL LANE COMPANY LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Victoria. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOW COURT MILL LANE COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02879058

LTD Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria, SW1V 1PX,

Previous Addresses

Pm Lettings 45 Limpsfield Road South Croydon Surrey CR2 9LA England
From: 6 February 2023To: 25 January 2025
C/O Dmg Property Management Ltd Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ England
From: 23 September 2016To: 6 February 2023
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 8 December 1993To: 23 September 2016
Timeline

13 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 17
Director Left
Feb 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FULLER, Mark Peter

Active
Thomas House, VictoriaSW1V 1PX
Secretary
Appointed 24 Jan 2025

PEACOCK, Martin John

Active
Meadow Court, MersthamRH1 3HQ
Born July 1944
Director
Appointed 24 Jul 2008

WOOLFREY, Lesley Ann

Active
Thomas House, VictoriaSW1V 1PX
Born August 1953
Director
Appointed 06 Jan 2026

BENNETT, Matthew

Resigned
68 Meadow Court Mill Lane, RedhillRH1 3HQ
Secretary
Appointed 20 Sept 2005
Resigned 04 Jun 2006

COOKE, Michael James

Resigned
140 Punch Croft, LongfieldDA3 8HS
Secretary
Appointed 08 Dec 1993
Resigned 04 Jan 1996

JOYCE, Michael Charles

Resigned
Thomas House, VictoriaSW1V 1PX
Secretary
Appointed 01 Feb 2023
Resigned 24 Jan 2025

LIVENS, Stephen Hamilton

Resigned
70 Meadow Court, MersthamRH1 3HQ
Secretary
Appointed 04 May 2006
Resigned 24 Jul 2008

DMG PROPERTY MANAGEMENT LIMITED

Resigned
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Jan 2023

MM SECRETARIAL LIMITED

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 24 Jul 2008
Resigned 23 Sept 2016

R G BURNAND & CO

Resigned
22 Clifton Road, LondonW9 1ST
Corporate secretary
Appointed 04 Jan 1996
Resigned 03 Sept 1999

SOLITAIRE SECRETARIES LTD

Resigned
Lynwood House, BarnetEN5 5TZ
Corporate secretary
Appointed 03 Sept 1999
Resigned 20 Sept 2005

BEASEY, Mark Nicholas

Resigned
Newbridge Road, BillingshurstRH14 0JG
Born August 1963
Director
Appointed 07 Jun 2010
Resigned 29 May 2014

BENNETT, Matthew

Resigned
68 Meadow Court Mill Lane, RedhillRH1 3HQ
Born November 1977
Director
Appointed 01 Jun 2004
Resigned 14 Jul 2008

COOKE, Michael James

Resigned
140 Punch Croft, LongfieldDA3 8HS
Born September 1954
Director
Appointed 08 Dec 1993
Resigned 04 Jan 1996

FRASER, Christine

Resigned
Meadow Court, MersthamRH1 3HQ
Born January 1957
Director
Appointed 24 Jul 2008
Resigned 31 May 2010

GILCHRIEST, Pamela

Resigned
Brambletye, CowdenTN8 7HF
Born September 1938
Director
Appointed 08 Dec 1993
Resigned 04 Jan 1996

HEWETT, Allen Davis

Resigned
66 Mill Lane, MersthamRH1 3HQ
Born February 1924
Director
Appointed 04 Jan 1996
Resigned 23 Mar 2000

HOPE, Susan

Resigned
50 Meadow Court, RedhillRH1 3HQ
Born March 1948
Director
Appointed 01 Jan 2004
Resigned 04 Jan 2006

HOPE, Susan

Resigned
50 Meadow Court, RedhillRH1 3HQ
Born March 1948
Director
Appointed 11 Apr 2000
Resigned 31 Dec 2003

LEARMONTH, Janice Mary

Resigned
57 St Andrews Road, CambridgeCB4 1DH
Born May 1954
Director
Appointed 01 Jan 2004
Resigned 04 Jan 2006

LIVENS, Stephen Hamilton

Resigned
70 Meadow Court, MersthamRH1 3HQ
Born March 1970
Director
Appointed 05 Nov 2004
Resigned 24 Jul 2008

MAYES, Peter William

Resigned
Fox Shaw, MersthamRH1 3AA
Born May 1940
Director
Appointed 11 Apr 2000
Resigned 29 Dec 2003

MCGILL, Penelope Jane

Resigned
Pattenden Lane, MardenTN12 9QJ
Born June 1974
Director
Appointed 30 Oct 2017
Resigned 25 Aug 2022

NEILSEN, Elizabeth Mary

Resigned
56 Meadow Court, MershamRH1 3HQ
Born October 1947
Director
Appointed 01 Nov 2004
Resigned 29 Jan 2009

WHANNELL, David Neil

Resigned
38 Mill Lane, RedhillRH1 3HQ
Born May 1956
Director
Appointed 15 Aug 1999
Resigned 31 Dec 2003

WILLIAMS, Adrian Colin Glyndwr

Resigned
45 Limpsfield Road, South CroydonCR2 9LA
Born December 1950
Director
Appointed 25 Aug 2022
Resigned 01 Aug 2023

WILLIAMS, Adrian Colin Glyndwr

Resigned
Mill Lane, RedhillRH1 3HQ
Born December 1950
Director
Appointed 29 May 2014
Resigned 07 Feb 2020

WOOLFREY, Lesley Ann

Resigned
Mill Lane, RedhillRH1 3HQ
Born August 1953
Director
Appointed 20 Nov 2024
Resigned 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 September 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
24 September 2008
288cChange of Particulars
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
30 November 2005
287Change of Registered Office
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
363aAnnual Return
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363aAnnual Return
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
18 March 1996
363x363x
Legacy
18 March 1996
363(353)363(353)
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
287Change of Registered Office
Legacy
4 March 1996
353353
Memorandum Articles
29 January 1996
MEM/ARTSMEM/ARTS
Resolution
29 January 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
19 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Legacy
28 November 1994
88(2)R88(2)R
Legacy
8 August 1994
88(2)R88(2)R
Legacy
19 July 1994
88(2)R88(2)R
Legacy
15 July 1994
88(2)R88(2)R
Legacy
8 July 1994
88(2)R88(2)R
Legacy
30 June 1994
88(2)R88(2)R
Legacy
21 June 1994
88(2)R88(2)R
Legacy
21 June 1994
88(2)R88(2)R
Legacy
17 June 1994
88(2)R88(2)R
Legacy
7 June 1994
88(2)R88(2)R
Legacy
31 May 1994
88(2)R88(2)R
Legacy
28 April 1994
88(2)R88(2)R
Legacy
13 April 1994
88(2)R88(2)R
Legacy
8 March 1994
88(2)R88(2)R
Legacy
4 March 1994
353353
Legacy
4 March 1994
287Change of Registered Office
Legacy
26 January 1994
88(2)R88(2)R
Incorporation Company
8 December 1993
NEWINCIncorporation