Background WavePink WaveYellow Wave

THE PRIORSLEE FARM MEWS MANAGEMENT COMPANY LIMITED (03527682)

THE PRIORSLEE FARM MEWS MANAGEMENT COMPANY LIMITED (03527682) is an active UK company. incorporated on 16 March 1998. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE PRIORSLEE FARM MEWS MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include LANE, Philip Victor Raymond.

Company Number
03527682
Status
active
Type
ltd
Incorporated
16 March 1998
Age
28 years
Address
10 Priors Gate, Telford, TF2 9NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANE, Philip Victor Raymond
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRIORSLEE FARM MEWS MANAGEMENT COMPANY LIMITED

THE PRIORSLEE FARM MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 1998 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE PRIORSLEE FARM MEWS MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03527682

LTD Company

Age

28 Years

Incorporated 16 March 1998

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 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MEAUJO (376) LIMITED
From: 16 March 1998To: 13 August 1998
Contact
Address

10 Priors Gate Priorslee Telford, TF2 9NY,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LANE, Philip Victor Raymond

Active
10 Priors Gate, TelfordTF2 9NY
Born February 1939
Director
Appointed 15 Jun 2001

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Secretary
Appointed 08 Sept 1998
Resigned 15 Jun 2001

LANE, Philip Victor Raymond

Resigned
10 Priors Gate, TelfordTF2 9NY
Secretary
Appointed 15 Jun 2001
Resigned 10 Mar 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 16 Mar 1998
Resigned 08 Sept 1998

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Born June 1965
Director
Appointed 08 Sept 1998
Resigned 21 Nov 2000

KNOWLES, Andrew

Resigned
2 Priors Gate, TelfordTF2 9NY
Born November 1972
Director
Appointed 15 Jun 2001
Resigned 06 Mar 2008

KOTTLER, John Charles

Resigned
The Old Rectory, PershoreWR10 3EP
Born November 1937
Director
Appointed 01 Jun 2001
Resigned 15 Jun 2001

MORSE, Julian Robert

Resigned
Walled Garden House, Henley On ThamesRG9 4DP
Born May 1944
Director
Appointed 08 Sept 1998
Resigned 15 Jun 2001

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 16 Mar 1998
Resigned 08 Sept 1998

Persons with significant control

1

Mr Philip Victor Raymond Lane

Active
Priors Gate, TelfordTF2 9NY
Born February 1939

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
88(2)R88(2)R
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 2000
AAAnnual Accounts
Legacy
19 November 1999
88(2)R88(2)R
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
225Change of Accounting Reference Date
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
11 September 1998
287Change of Registered Office
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
122122
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1998
NEWINCIncorporation