Background WavePink WaveYellow Wave

MEADVIEW (DEVELOPMENTS) LIMITED (02889902)

MEADVIEW (DEVELOPMENTS) LIMITED (02889902) is an active UK company. incorporated on 21 January 1994. with registered office in Hungerford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEADVIEW (DEVELOPMENTS) LIMITED has been registered for 32 years. Current directors include GRIEVSON, Richard James, HEDGER, Graham Howard, VINCENT, Jonathan Alexander Justin.

Company Number
02889902
Status
active
Type
ltd
Incorporated
21 January 1994
Age
32 years
Address
Totterdown House Totterdown, Hungerford, RG17 9EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRIEVSON, Richard James, HEDGER, Graham Howard, VINCENT, Jonathan Alexander Justin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADVIEW (DEVELOPMENTS) LIMITED

MEADVIEW (DEVELOPMENTS) LIMITED is an active company incorporated on 21 January 1994 with the registered office located in Hungerford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEADVIEW (DEVELOPMENTS) LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02889902

LTD Company

Age

32 Years

Incorporated 21 January 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SOUTHERN PROPERTIES (WEST) LIMITED
From: 21 January 1994To: 28 January 1994
Contact
Address

Totterdown House Totterdown Inkpen Hungerford, RG17 9EA,

Previous Addresses

Ship House 35 Battersea Square London SW11 3RA
From: 8 June 2010To: 2 December 2024
1 Conduit Street London W1S 2XA
From: 21 January 1994To: 8 June 2010
Timeline

2 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRIEVSON, Richard James

Active
Totterdown, HungerfordRG17 9EA
Secretary
Appointed 14 Jan 2013

GRIEVSON, Richard James

Active
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 21 Jan 1994

HEDGER, Graham Howard

Active
Totterdown, HungerfordRG17 9EA
Born October 1963
Director
Appointed 21 Jan 1994

VINCENT, Jonathan Alexander Justin

Active
53 Marloes Road, LondonW8 6LA
Born May 1962
Director
Appointed 21 Jan 1994

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Secretary
Appointed 21 Jan 1994
Resigned 20 Jul 2000

SWAN, Emma Penelope

Resigned
66 Pretoria Road, LondonSW16 6RP
Secretary
Appointed 20 Jul 2000
Resigned 14 Jan 2013

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Jan 1994
Resigned 21 Jan 1994

NEVILL, Richard Janion

Resigned
Sungrove Lodge, NewburyRG20 0AG
Born May 1948
Director
Appointed 21 Jan 1994
Resigned 15 Apr 2023

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Jan 1994
Resigned 21 Jan 1994

Persons with significant control

1

Southern Management Limited

Active
Battersea Square, LondonSW11 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363aAnnual Return
Legacy
30 March 2000
288cChange of Particulars
Legacy
30 March 2000
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
17 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
24 January 1999
363aAnnual Return
Legacy
19 March 1998
363aAnnual Return
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
25 April 1997
403aParticulars of Charge Subject to s859A
Legacy
25 April 1997
403aParticulars of Charge Subject to s859A
Legacy
24 February 1997
363sAnnual Return (shuttle)
Resolution
24 February 1997
RESOLUTIONSResolutions
Resolution
24 February 1997
RESOLUTIONSResolutions
Resolution
24 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 June 1994
395Particulars of Mortgage or Charge
Legacy
4 June 1994
395Particulars of Mortgage or Charge
Resolution
28 April 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
27 February 1994
224224
Legacy
11 February 1994
288288
Legacy
11 February 1994
288288
Certificate Change Of Name Company
27 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1994
NEWINCIncorporation