Background WavePink WaveYellow Wave

THE MEADS (BATTLE) LIMITED (03757806)

THE MEADS (BATTLE) LIMITED (03757806) is an active UK company. incorporated on 20 April 1999. with registered office in Rye. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MEADS (BATTLE) LIMITED has been registered for 27 years. Current directors include BASTEN, Annette, BELL, Charles Ashley, BENNETT, Paul and 9 others.

Company Number
03757806
Status
active
Type
ltd
Incorporated
20 April 1999
Age
27 years
Address
Landgate Chambers, Rye, TN31 7LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASTEN, Annette, BELL, Charles Ashley, BENNETT, Paul, CLEMENCE, John Charles, CRATHERN, Peter Edward, FARR, Thelma Patricia, HUFFORD, Margaret Elizabeth, HUGGETT, Ronald James, LUCK, Keith Michael, WALKER, Julie Ann, YALCIN, Adil, ZAIDI, Syed Husain Jamal
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MEADS (BATTLE) LIMITED

THE MEADS (BATTLE) LIMITED is an active company incorporated on 20 April 1999 with the registered office located in Rye. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MEADS (BATTLE) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03757806

LTD Company

Age

27 Years

Incorporated 20 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 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

15 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Landgate Chambers 24 Landgate Rye, TN31 7LJ,

Previous Addresses

6 Isherwood Battle East Sussex TN33 0EJ
From: 20 April 1999To: 12 June 2023
Timeline

15 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

12 Active
5 Resigned

BASTEN, Annette

Active
Isherwood, BattleTN33 0EJ
Born August 1938
Director
Appointed 04 May 2013

BELL, Charles Ashley

Active
BattleTN33 0EJ
Born September 1976
Director
Appointed 22 Oct 2022

BENNETT, Paul

Active
Isherwood, BattleTN33 0EJ
Born May 1949
Director
Appointed 04 May 2013

CLEMENCE, John Charles

Active
Oakdale, BattleTN33 0EJ
Born May 1937
Director
Appointed 11 Oct 2006

CRATHERN, Peter Edward

Active
Isherwood, BattleTN33 0EJ
Born October 1943
Director
Appointed 04 May 2013

FARR, Thelma Patricia

Active
Isherwood, BattleTN33 0EJ
Born March 1942
Director
Appointed 04 May 2013

HUFFORD, Margaret Elizabeth

Active
Isherwood, BattleTN33 0EJ
Born September 1949
Director
Appointed 04 May 2013

HUGGETT, Ronald James

Active
13 Isherwood, BattleTN33 0EJ
Born May 1950
Director
Appointed 04 May 2013

LUCK, Keith Michael

Active
BattleTN30 0EJ
Born March 1977
Director
Appointed 22 Oct 2022

WALKER, Julie Ann

Active
Isherwood, BattleTN33 0EJ
Born March 1947
Director
Appointed 04 May 2013

YALCIN, Adil

Active
Isherwood, BattleTN33 0EJ
Born April 1964
Director
Appointed 04 May 2013

ZAIDI, Syed Husain Jamal

Active
Isherwood, BattleTN33 0EJ
Born November 1964
Director
Appointed 04 May 2013

COATES, Nigel Henry

Resigned
The Oaks, EsherKT10 8HY
Secretary
Appointed 20 Apr 1999
Resigned 11 Oct 2006

HUFFORD, Toby

Resigned
6 Isherwood, BattleTN33 0EJ
Secretary
Appointed 25 Oct 2006
Resigned 22 Oct 2022

RICE, Diana Linda

Resigned
Isherwood, BattleTN33 0EJ
Born March 1946
Director
Appointed 04 May 2013
Resigned 22 Oct 2022

SEAR, Robert Norman

Resigned
61, Bexhill-On-SeaTN39 4ND
Born November 1948
Director
Appointed 20 Apr 1999
Resigned 11 Apr 2005

VERRALL, John Harold

Resigned
2 Isherwood, BattleTN33 0EJ
Born April 1929
Director
Appointed 11 Oct 2006
Resigned 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
17 June 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
88(2)R88(2)R
Legacy
28 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Resolution
5 June 1999
RESOLUTIONSResolutions
Incorporation Company
20 April 1999
NEWINCIncorporation