Background WavePink WaveYellow Wave

KINGSMEADOW MANAGEMENT COMPANY LIMITED (04003953)

KINGSMEADOW MANAGEMENT COMPANY LIMITED (04003953) is an active UK company. incorporated on 30 May 2000. with registered office in Thatcham. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSMEADOW MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include AVISON, James, THAKER, Saumil, WORTH, Matthew William.

Company Number
04003953
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2000
Age
25 years
Address
6 Water Lane, Thatcham, RG19 8SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AVISON, James, THAKER, Saumil, WORTH, Matthew William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMEADOW MANAGEMENT COMPANY LIMITED

KINGSMEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 May 2000 with the registered office located in Thatcham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSMEADOW MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04003953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 30 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

6 Water Lane Greenham Thatcham, RG19 8SS,

Previous Addresses

5 Water Lane Greenham Thatcham Berkshire RG19 8SS England
From: 22 October 2019To: 3 November 2020
4 Winfield Drive Greenham Newbury Berks RG14 7JW England
From: 27 August 2018To: 22 October 2019
3 Water Lane Greenham Newbury Berkshire RG19 8SS
From: 30 May 2000To: 27 August 2018
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 10
Director Left
Dec 13
Director Left
Oct 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AVISON, James

Active
Water Lane, ThatchamRG19 8SS
Secretary
Appointed 16 Dec 2020

AVISON, James

Active
Water Lane, ThatchamRG19 8SS
Born March 1972
Director
Appointed 02 Nov 2020

THAKER, Saumil

Active
Water Lane, ThatchamRG19 8SS
Born June 1969
Director
Appointed 04 Feb 2022

WORTH, Matthew William

Active
Water Lane, ThatchamRG19 8SS
Born July 1988
Director
Appointed 06 Nov 2020

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 30 May 2000
Resigned 01 Mar 2003

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 01 Mar 2005

WESTBROOK, Steven

Resigned
Water Lane, ThatchamRG19 8SS
Secretary
Appointed 01 Mar 2005
Resigned 09 Oct 2019

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 30 May 2000
Resigned 30 May 2000

BIRCHENOUGH, Graham

Resigned
RG19
Born December 1950
Director
Appointed 02 Nov 2020
Resigned 04 Feb 2022

CLARIDGE, David John

Resigned
12 Water Lane, NewburyRG19 8SS
Born September 1966
Director
Appointed 02 Mar 2005
Resigned 28 Nov 2013

CRISPIN, Paul Derek

Resigned
1 Poveys Mead, NewburyRG20 5ER
Born January 1957
Director
Appointed 30 May 2000
Resigned 02 Mar 2005

CROFTS, Jonathan William

Resigned
5 Water Lane, NewburyRG19 8SS
Born March 1966
Director
Appointed 02 Mar 2005
Resigned 16 Mar 2020

DAVIS, Christopher Richard

Resigned
The Willows, ChippenhamSN15 5JT
Born May 1949
Director
Appointed 30 May 2000
Resigned 07 Jul 2004

TANK, Neel Kamal

Resigned
1 Spa Meadow Close, ThatchamRG19 8ST
Born April 1974
Director
Appointed 02 Mar 2005
Resigned 11 Feb 2010

TILLION, Adam Johan

Resigned
Tall Trees, NewburyRG20 0PG
Born June 1964
Director
Appointed 02 Jul 2004
Resigned 02 Mar 2005

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Born February 1956
Director
Appointed 01 Mar 2005
Resigned 30 Sept 2019

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 30 May 2000
Resigned 30 May 2000
Fundings
Financials
Latest Activities

Filing History

91

Memorandum Articles
24 February 2026
MAMA
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Termination Director Company With Name
7 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
353353
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
17 June 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2002
AAAnnual Accounts
Legacy
1 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Incorporation Company
30 May 2000
NEWINCIncorporation