Background WavePink WaveYellow Wave

PADDOCK MEAD (SNITTERFIELD) MANAGEMENT COMPANY LIMITED (04251428)

PADDOCK MEAD (SNITTERFIELD) MANAGEMENT COMPANY LIMITED (04251428) is an active UK company. incorporated on 12 July 2001. with registered office in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, engaged in residents property management. PADDOCK MEAD (SNITTERFIELD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BEATY, Susan, HALL, Jamie Lee, HALPIN, George Louis and 4 others.

Company Number
04251428
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
2 Shelby Lane, Stratford-Upon-Avon, CV37 0LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEATY, Susan, HALL, Jamie Lee, HALPIN, George Louis, ILLINGWORTH, Simon, JONES, Stuart David, MORRIS, Stanley William, MORRISON, Craig Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDOCK MEAD (SNITTERFIELD) MANAGEMENT COMPANY LIMITED

PADDOCK MEAD (SNITTERFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PADDOCK MEAD (SNITTERFIELD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04251428

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MEAUJO (549) LIMITED
From: 12 July 2001To: 10 October 2001
Contact
Address

2 Shelby Lane Snitterfield Stratford-Upon-Avon, CV37 0LU,

Previous Addresses

C/O Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
From: 19 February 2015To: 5 May 2017
9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 12 July 2001To: 19 February 2015
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Sept 12
Director Left
Jan 14
Director Left
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BEATY, Susan

Active
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born May 1951
Director
Appointed 14 Jun 2016

HALL, Jamie Lee

Active
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born April 1986
Director
Appointed 01 Jan 2024

HALPIN, George Louis

Active
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born December 1997
Director
Appointed 31 Dec 2024

ILLINGWORTH, Simon

Active
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born February 1979
Director
Appointed 16 Jun 2016

JONES, Stuart David

Active
1 Shelby Lane, SnitterfiedCV37 0LU
Born September 1957
Director
Appointed 27 Oct 2008

MORRIS, Stanley William

Active
Shelby Lane, Stratford On AvonCV37 0LU
Born December 1946
Director
Appointed 09 Jul 2017

MORRISON, Craig Andrew

Active
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born November 1975
Director
Appointed 14 Jun 2016

DENING, Peter Neville

Resigned
Upper House Farm, Tenbury WellsWR15 8QJ
Secretary
Appointed 19 Sept 2008
Resigned 31 Jul 2016

SCOTT, Gordon

Resigned
The Square, BirminghamB15 1AS
Secretary
Appointed 27 Feb 2006
Resigned 19 Sept 2008

UNDERWOOD, Richard Douglas

Resigned
15a Station Road, BirminghamB17 9JT
Secretary
Appointed 23 Apr 2002
Resigned 04 May 2007

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 23 Apr 2002

BARNETT, Anthony Howard, Professor

Resigned
2 Shelby Lane, SnitterfieldCV37 0LU
Born May 1951
Director
Appointed 27 Feb 2006
Resigned 16 Sept 2014

BOWEN, Steven Paul

Resigned
167b Rykneld Road, DerbyDE23 4AL
Born August 1960
Director
Appointed 23 Apr 2002
Resigned 27 Mar 2006

DICKSON, Hannah Jane

Resigned
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born July 1986
Director
Appointed 12 Jun 2021
Resigned 01 Jan 2024

FOSTER, Rhonda

Resigned
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born March 1971
Director
Appointed 01 Jun 2010
Resigned 01 Jan 2022

JONES, Graham

Resigned
The Badgers, ShrewleyCV35 7AP
Born September 1955
Director
Appointed 23 Apr 2002
Resigned 12 Nov 2003

LEONARD, Gillian Pauline

Resigned
Shelby Lane, Stratford-Upon-AvonCV37 0LU
Born May 1955
Director
Appointed 13 Jun 2016
Resigned 09 Jun 2017

PARRY, Susan Caroline

Resigned
Willow Bank, Welford On AvonCV37 9UB
Born July 1958
Director
Appointed 01 Mar 2004
Resigned 25 Oct 2007

PRESCOTT, John Clement

Resigned
3 Shelby Lane, Stratford Upon AvonCV37 0LU
Born March 1967
Director
Appointed 27 Feb 2006
Resigned 08 Jun 2011

VALE HUMPHREYS, Peter

Resigned
4 Shelby Lane, Stratford Upon AvonCV37 0LU
Born January 1945
Director
Appointed 27 Feb 2006
Resigned 02 Jan 2014

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 12 Jul 2001
Resigned 23 Apr 2002
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
12 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
190190
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
353353
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288cChange of Particulars
Legacy
7 November 2003
88(2)R88(2)R
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
12 February 2003
88(2)R88(2)R
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
122122
Legacy
29 April 2002
287Change of Registered Office
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2001
NEWINCIncorporation