Background WavePink WaveYellow Wave

MEADOWSTONE LIMITED (03677532)

MEADOWSTONE LIMITED (03677532) is an active UK company. incorporated on 2 December 1998. with registered office in Sunningdale. The company operates in the Construction sector, engaged in construction of domestic buildings. MEADOWSTONE LIMITED has been registered for 27 years. Current directors include SHATTOCK, Anne Denise, SHATTOCK, Michael Dennis.

Company Number
03677532
Status
active
Type
ltd
Incorporated
2 December 1998
Age
27 years
Address
Clevedon House 3 Ashwood Place, Sunningdale, SL5 9ND
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SHATTOCK, Anne Denise, SHATTOCK, Michael Dennis
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWSTONE LIMITED

MEADOWSTONE LIMITED is an active company incorporated on 2 December 1998 with the registered office located in Sunningdale. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MEADOWSTONE LIMITED was registered 27 years ago.(SIC: 41202)

Status

active

Active since 27 years ago

Company No

03677532

LTD Company

Age

27 Years

Incorporated 2 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Clevedon House 3 Ashwood Place Sunning Avenue Sunningdale, SL5 9ND,

Previous Addresses

Fieldmoor Gorse Hill Road Virginia Water Surrey GU25 4AS
From: 2 December 1998To: 13 September 2024
Timeline

4 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Dec 98
Share Issue
Dec 09
New Owner
Nov 17
New Owner
Nov 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHATTOCK, Michael Dennis

Active
3 Ashwood Place, SunningdaleSL5 9ND
Secretary
Appointed 06 Nov 2014

SHATTOCK, Anne Denise

Active
3 Ashwood Place, SunningdaleSL5 9ND
Born August 1954
Director
Appointed 01 Jan 2009

SHATTOCK, Michael Dennis

Active
3 Ashwood Place, SunningdaleSL5 9ND
Born October 1951
Director
Appointed 14 Jan 1999

BURNETT, Nigel John

Resigned
Lone Oak, RotherfieldTN6 3QP
Secretary
Appointed 14 Jan 1999
Resigned 06 Nov 2014

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 02 Dec 1998
Resigned 14 Jan 1999

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 02 Dec 1998
Resigned 14 Jan 1999

Persons with significant control

2

Mrs Anne Denise Shattock

Active
3 Ashwood Place, SunningdaleSL5 9ND
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Michael Dennis Shattock

Active
3 Ashwood Place, SunningdaleSL5 9ND
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Capital Alter Shares Subdivision
14 December 2009
SH02Allotment of Shares (prescribed particulars)
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
18 September 2007
287Change of Registered Office
Legacy
21 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
287Change of Registered Office
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
18 May 2000
288cChange of Particulars
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
88(2)R88(2)R
Legacy
21 January 1999
287Change of Registered Office
Incorporation Company
2 December 1998
NEWINCIncorporation