Background WavePink WaveYellow Wave

OSTLERS MEADOW RESIDENTS LIMITED (03649271)

OSTLERS MEADOW RESIDENTS LIMITED (03649271) is an active UK company. incorporated on 14 October 1998. with registered office in Droitwich. The company operates in the Real Estate Activities sector, engaged in residents property management. OSTLERS MEADOW RESIDENTS LIMITED has been registered for 27 years. Current directors include GOODE, David Neville, GOODE, Kathleen, TERRY, Edward James and 3 others.

Company Number
03649271
Status
active
Type
ltd
Incorporated
14 October 1998
Age
27 years
Address
Swallow Barn, Ostlers Meadow, Droitwich, WR9 7DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODE, David Neville, GOODE, Kathleen, TERRY, Edward James, TERRY, Rosemary Jayne, TURNEY, Julie, TURNEY, Philip John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTLERS MEADOW RESIDENTS LIMITED

OSTLERS MEADOW RESIDENTS LIMITED is an active company incorporated on 14 October 1998 with the registered office located in Droitwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OSTLERS MEADOW RESIDENTS LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03649271

LTD Company

Age

27 Years

Incorporated 14 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Swallow Barn, Ostlers Meadow Hanbury Droitwich, WR9 7DZ,

Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 22
New Owner
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
May 23
New Owner
Aug 23
Director Left
Apr 25
Director Left
Apr 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GOODE, David Neville

Active
Swallow Barn, DroitwichWR9 7DZ
Born January 1948
Director
Appointed 13 Feb 2003

GOODE, Kathleen

Active
Swallow Barn, DroitwichWR9 7DZ
Born September 1945
Director
Appointed 13 Feb 2003

TERRY, Edward James

Active
Hownings Farm, DroitwichWR9 7DZ
Born November 1977
Director
Appointed 08 Aug 2008

TERRY, Rosemary Jayne

Active
Hanbury, DroitwichWR9 7DZ
Born July 1981
Director
Appointed 09 Nov 2022

TURNEY, Julie

Active
The Milky Cow, DroitwichWR9 7DZ
Born January 1956
Director
Appointed 01 Sept 2005

TURNEY, Philip John

Active
Ostlers Meadow, DroitwichWR9 7DZ
Born October 1961
Director
Appointed 07 May 2014

AMES, Christopher Mark

Resigned
Flat 7 Parkview Court, HeswallCH60 4TG
Secretary
Appointed 29 Sept 2000
Resigned 13 Feb 2003

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 14 Oct 1998
Resigned 14 Oct 1998

LAKE, Marlene

Resigned
Mulberry Barn, DroitwichWR9 7DZ
Secretary
Appointed 13 Feb 2003
Resigned 21 Feb 2007

MORRIS, Glyn

Resigned
28 Waxland Road, HalesowenB63 3DW
Secretary
Appointed 14 Oct 1998
Resigned 31 Oct 1999

BOHEMIAQ, Nicholas John

Resigned
Plot 7 Ostlers Meadow, HanburyWR9 7DZ
Born July 1971
Director
Appointed 13 Feb 2003
Resigned 18 Sept 2006

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 14 Oct 1998
Resigned 14 Oct 1998

DONGWORTH, Lynette Carole

Resigned
Swallow Barn, Ostlers Meadow, Droitwich
Born September 1962
Director
Appointed 05 Dec 2011
Resigned 08 Apr 2016

DONGWORTH, Stephen Donald

Resigned
Swallow Barn, Ostlers Meadow, Droitwich
Born September 1959
Director
Appointed 05 Dec 2011
Resigned 08 Apr 2016

DOWNES, Dorothy Louise

Resigned
Bramble Barn, DroitwichWR9 7DZ
Born August 1968
Director
Appointed 20 Apr 2007
Resigned 08 Jan 2016

DOWNES, Paul Robert

Resigned
Bramble Barn, DroitwichWR9 7DZ
Born September 1966
Director
Appointed 20 Apr 2007
Resigned 24 Sept 2014

ELVINS, Keith

Resigned
Ostlers Meadow Farmhouse, DroitwichWR9 7DZ
Born December 1952
Director
Appointed 13 Feb 2003
Resigned 08 Aug 2008

HALL, Melanie, Dr

Resigned
Plot 2 Ostlers Meadow, DroitwichWR9 7DZ
Born June 1972
Director
Appointed 26 Aug 2004
Resigned 27 Apr 2007

HILL, David Thomas

Resigned
Plot 2 Ostlers Meadow, HanburyWR9 7DZ
Born March 1972
Director
Appointed 13 Feb 2003
Resigned 27 Apr 2007

KILBRIDE, Tim

Resigned
Swallow Barn, Ostlers Meadow, DroitwichWR9 7DZ
Born April 1964
Director
Appointed 08 Jan 2016
Resigned 31 Oct 2022

LAKE, Marlene

Resigned
Mulberry Barn, DroitwichWR9 7DZ
Born October 1940
Director
Appointed 13 Feb 2003
Resigned 27 May 2011

MEERMAN, Caroline Janet

Resigned
Plot 1 Ostlers Meadow, HanburyWR9 7DZ
Born May 1965
Director
Appointed 13 Feb 2003
Resigned 01 Sept 2005

MEERMAN, Jan Blass

Resigned
Plot 1 Ostlers Meadow, HanburyWR9 7DZ
Born December 1969
Director
Appointed 13 Feb 2003
Resigned 01 Sept 2005

MOODY, John Richard

Resigned
Shire Barn, DroitwichWR9 7DZ
Born April 1950
Director
Appointed 13 Oct 2003
Resigned 31 Mar 2025

MOODY, Lesley Diane

Resigned
Shire Barn, DroitwichWR9 7DZ
Born January 1952
Director
Appointed 13 Oct 2003
Resigned 31 Mar 2025

MORGAN, Martyn Peter

Resigned
5 Newfield Road, StourbridgeDY9 0JP
Born July 1955
Director
Appointed 14 Oct 1998
Resigned 29 Sept 2000

NICHOLLS, Miles Simon

Resigned
Old Stables, HanburyWR9 7DZ
Born February 1965
Director
Appointed 13 Feb 2003
Resigned 18 Sept 2006

PANTON, Susanna, Dr

Resigned
The Hareings, DroitwichWR9 7DZ
Born October 1964
Director
Appointed 13 Feb 2003
Resigned 20 May 2022

PARDOE, Mark Neil

Resigned
Old Stables, DroitwichWR9 7DZ
Born June 1967
Director
Appointed 28 Oct 2006
Resigned 05 Dec 2011

PARDOE, Rachel Wendy

Resigned
Old Stables, DroitwichWR9 7DZ
Born August 1971
Director
Appointed 28 Oct 2006
Resigned 05 Dec 2011

SHARP, Iain George

Resigned
Belle Veiw, St AubinsJE3 8BQ
Born December 1951
Director
Appointed 29 Sept 2000
Resigned 13 Feb 2003

STEENTON, Annette Jane

Resigned
Ostlers Meadow, DroitwichWR9 7DZ
Born August 1958
Director
Appointed 27 May 2011
Resigned 28 Apr 2023

STEENTON, Robert Henry

Resigned
Ostlers Meadow, DroitwichWR9 7DZ
Born September 1959
Director
Appointed 27 May 2011
Resigned 28 Apr 2023

WATTON, Deborah

Resigned
Ostlers Meadow, DroitwichWR9 7DZ
Born March 1967
Director
Appointed 08 Apr 2016
Resigned 10 Feb 2017

WATTON, John Paul

Resigned
Ostlers Meadow, DroitwichWR9 7DZ
Born July 1976
Director
Appointed 08 Apr 2016
Resigned 10 Feb 2017

Persons with significant control

2

Mrs Rosemary Jayne Terry

Active
Hanbury, DroitwichWR9 7DZ
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Apr 2023

Mr Edward James Terry

Active
Hanbury, DroitwichWR9 7DZ
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 75 to 100 percent
Notified 23 May 2022
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
20 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
20 December 1999
287Change of Registered Office
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
287Change of Registered Office
Legacy
19 October 1998
88(2)R88(2)R
Incorporation Company
14 October 1998
NEWINCIncorporation