Background WavePink WaveYellow Wave

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED (04185630)

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED (04185630) is an active UK company. incorporated on 22 March 2001. with registered office in Chew Magna. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MEADOW COURT (PADSTOW) MANAGEMENT LIMITED has been registered for 25 years. Current directors include ANDREWS, Rodney Douglas, KITTOW, Digory Edward John, SELLAR, Nigel Paul and 1 others.

Company Number
04185630
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2001
Age
25 years
Address
Laurel Cottage, Chew Magna, BS40 8PW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDREWS, Rodney Douglas, KITTOW, Digory Edward John, SELLAR, Nigel Paul, VAUGHAN, Sarah Fiona
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED

MEADOW COURT (PADSTOW) MANAGEMENT LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Chew Magna. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MEADOW COURT (PADSTOW) MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04185630

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Laurel Cottage 16a High Street Chew Magna, BS40 8PW,

Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 11
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jan 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ANDREWS, Rodney Douglas

Active
High Street, Chew MagnaBS40 8PW
Secretary
Appointed 08 Feb 2008

ANDREWS, Rodney Douglas

Active
High Street, Chew MagnaBS40 8PW
Born August 1941
Director
Appointed 08 Feb 2008

KITTOW, Digory Edward John

Active
16a High Street, Chew MagnaBS40 8PW
Born January 1956
Director
Appointed 12 Mar 2024

SELLAR, Nigel Paul

Active
Farway Gardens, WolverhamptonWV8 2QA
Born February 1959
Director
Appointed 08 Feb 2008

VAUGHAN, Sarah Fiona

Active
16a High Street, Chew MagnaBS40 8PW
Born September 1964
Director
Appointed 15 Jul 2017

PASCOE, Jonathan

Resigned
No 5 Bonecellars Row, TruroTR2 4BL
Secretary
Appointed 01 Feb 2006
Resigned 08 Feb 2008

STANLEY, Jacqueline Mary

Resigned
22 Dennis Road, PadstowPL28 8DE
Secretary
Appointed 22 Mar 2001
Resigned 01 Feb 2006

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 22 Mar 2001
Resigned 22 Mar 2001

CAREY, Vivian Joseph

Resigned
Ash Road, LongfieldDA3 8ER
Born December 1942
Director
Appointed 08 Feb 2008
Resigned 26 Nov 2023

COLLEY, Jacqueline Ann

Resigned
Heathervale, NottinghamNG2 7SY
Born November 1955
Director
Appointed 08 Feb 2008
Resigned 02 Jun 2017

MARTIN, Tracey Kathleen

Resigned
Watts Corner, GlastonburyBA6 8FD
Born January 1972
Director
Appointed 08 Feb 2008
Resigned 16 Apr 2011

WALKER, Richard Jonathan

Resigned
Oakleigh House, TruroTR1 2BL
Born September 1959
Director
Appointed 22 Mar 2001
Resigned 08 Feb 2008

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 22 Mar 2001
Resigned 22 Mar 2001

Persons with significant control

1

Mr Rodney Douglas Andrews

Active
16a High Street, Chew MagnaBS40 8PW
Born August 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

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