Background WavePink WaveYellow Wave

LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED (04103027)

LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED (04103027) is an active UK company. incorporated on 7 November 2000. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include GITTINS, Timothy Michael, KING, Sarah Jane.

Company Number
04103027
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
85 Hazeldell, Hertford, SG14 3SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GITTINS, Timothy Michael, KING, Sarah Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED

LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 November 2000 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONG MEADOW (WATTON) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04103027

LTD Company

Age

25 Years

Incorporated 7 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

85 Hazeldell Watton At Stone Hertford, SG14 3SP,

Previous Addresses

C/O Mccash and Hay 95 High Street Watton at Stone Hertford SG14 3SZ
From: 15 November 2010To: 7 June 2025
1 Long Meadow High Street Watton at Stone Hertford Hertfordshire SG14 3YP
From: 7 November 2000To: 15 November 2010
Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Apr 15
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GITTINS, Timothy Michael

Active
High Street, HertfordSG14 3YP
Born October 1978
Director
Appointed 16 Mar 2021

KING, Sarah Jane

Active
Hazeldell, HertfordSG14 3SP
Born May 1950
Director
Appointed 13 Sept 2021

MASKELL, Jane

Resigned
6 Long Meadow, Watton At StoneSG14 3YP
Secretary
Appointed 01 Jan 2009
Resigned 09 Apr 2015

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 07 Nov 2000
Resigned 02 Jul 2002

UTTLEY, Jean

Resigned
1 Long Meadow, Watton At StoneSG14 3YP
Secretary
Appointed 20 Mar 2005
Resigned 01 Jan 2009

UTTLEY, Peter

Resigned
1 Long Meadow, Watton At StoneSG14 3YP
Secretary
Appointed 30 Jun 2002
Resigned 19 Mar 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Nov 2000
Resigned 07 Nov 2000

JAMIESON, Claire Elizabeth

Resigned
2 Long Meadow, Walton-At-StoneSG14 3YP
Born July 1950
Director
Appointed 01 Oct 2003
Resigned 01 Jan 2009

KING, Cristopher John

Resigned
Long Meadow, High Street, HertfordSG14 3YP
Born December 1943
Director
Appointed 08 Feb 2017
Resigned 01 Sept 2021

KINGSLAKE, Sarah Lynn

Resigned
Long Meadow, Watton At StoneSG14
Born November 1967
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2021

LIVINGSTONE, Wendy

Resigned
12 Long Meadow, Watton At StoneSG14 3YP
Born August 1945
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2002

MASKELL, Jane

Resigned
6 Long Meadow, Watton At StoneSG14 3YP
Born November 1948
Director
Appointed 01 Jan 2009
Resigned 09 Apr 2015

RAPLEY, David Raymond John

Resigned
Glebe House, BartonCB3 7BG
Born April 1965
Director
Appointed 07 Nov 2000
Resigned 02 Jul 2002

SEAR, Stewart

Resigned
Long Meadow, High Street, HertfordSG14 3YP
Born November 1976
Director
Appointed 19 Jan 2017
Resigned 16 Mar 2021

UTTLEY, Peter

Resigned
1 Long Meadow, Watton At StoneSG14 3YP
Born November 1931
Director
Appointed 30 Jun 2002
Resigned 19 Mar 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Nov 2000
Resigned 07 Nov 2000
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Incorporation Company
7 November 2000
NEWINCIncorporation