Background WavePink WaveYellow Wave

FAR POOL MEADOW MANAGEMENT COMPANY LIMITED (04253284)

FAR POOL MEADOW MANAGEMENT COMPANY LIMITED (04253284) is an active UK company. incorporated on 17 July 2001. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FAR POOL MEADOW MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include DUNSTER, Lucy Anne, HUSBAND, Benjamin, LEARMOND, John Andrew and 4 others.

Company Number
04253284
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
3 Far Pool Meadow, Warwick, CV35 8PG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNSTER, Lucy Anne, HUSBAND, Benjamin, LEARMOND, John Andrew, MOSS, Richard, POYNTER, Elliot, POYNTER, Elliott, Mr., WEAVER, Susan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR POOL MEADOW MANAGEMENT COMPANY LIMITED

FAR POOL MEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2001 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FAR POOL MEADOW MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04253284

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

THE CROFT (CLAVERDON) MANAGEMENT COMPANY LIMITED
From: 14 September 2001To: 7 September 2004
MEAUJO (539) LIMITED
From: 17 July 2001To: 14 September 2001
Contact
Address

3 Far Pool Meadow Claverdon Warwick, CV35 8PG,

Previous Addresses

5 Far Pool Meadow Claverdon Warwickshire CV35 8PG
From: 6 August 2013To: 5 March 2019
2 Far Pool Meadow Claverdon Warwick CV35 8PG United Kingdom
From: 23 May 2012To: 6 August 2013
Beausale 5 Far Pool Meadow Claverdon Warwickshire CV35 8PG
From: 17 July 2001To: 23 May 2012
Timeline

14 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 19
Director Joined
May 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

MOSS, Richard

Active
Far Pool Meadow, WarwickCV35 8PG
Secretary
Appointed 28 Feb 2019

DUNSTER, Lucy Anne

Active
Far Pool Meadow, WarwickCV35 8PG
Born April 1982
Director
Appointed 06 May 2015

HUSBAND, Benjamin

Active
Far Pool Meadow, WarwickCV35 8PG
Born February 1973
Director
Appointed 29 Mar 2021

LEARMOND, John Andrew

Active
6 Far Pool Meadow, ClaverdonCV35 8PG
Born October 1962
Director
Appointed 15 Mar 2004

MOSS, Richard

Active
3 Far Pool Meadow, ClaverdonCV35 8PG
Born March 1950
Director
Appointed 15 Mar 2004

POYNTER, Elliot

Active
Far Pool Meadow, WarwickCV35 8PG
Born November 1984
Director
Appointed 26 May 2019

POYNTER, Elliott, Mr.

Active
Far Pool Meadow, WarwickCV35 8PG
Born November 1984
Director
Appointed 24 May 2019

WEAVER, Susan

Active
Far Pool Meadow, WarwickCV35 8PG
Born December 1964
Director
Appointed 18 Oct 2024

O'DONNELL, Daniel Dominick

Resigned
Far Pool Meadow, WarwickCV35 8PG
Secretary
Appointed 28 Feb 2012
Resigned 02 May 2013

SUMNER, Terence

Resigned
Far Pool Meadow, ClaverdonCV35 8PG
Secretary
Appointed 02 May 2013
Resigned 28 Feb 2019

UNDERWOOD, Richard Douglas

Resigned
15a Station Road, BirminghamB17 9JT
Secretary
Appointed 26 Sept 2001
Resigned 15 Mar 2004

WINNINGTON, Thomas Hedley

Resigned
5 Far Pool Meadow, ClaverdonCV35 8PG
Secretary
Appointed 15 Mar 2004
Resigned 28 Feb 2012

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 17 Jul 2001
Resigned 26 Sept 2001

BOWEN, Steven Paul

Resigned
167b Rykneld Road, DerbyDE23 4AL
Born August 1960
Director
Appointed 19 Dec 2003
Resigned 15 Mar 2004

CHAMBERLAIN, Robert Edwin

Resigned
1 Far Pool Meadow, ClaverdonCV35 8PG
Born May 1928
Director
Appointed 15 Mar 2004
Resigned 31 May 2015

JARMAN, Nigel David Philip

Resigned
4 Far Pool Meadow, ClaverdonCV35 8PG
Born July 1952
Director
Appointed 15 Mar 2004
Resigned 18 Oct 2024

JONES, Graham

Resigned
The Badgers, ShrewleyCV35 7AP
Born September 1955
Director
Appointed 26 Sept 2001
Resigned 12 Nov 2003

O'DONNELL, Daniel Dominick

Resigned
Far Pool Meadow, WarwickCV35 8PG
Born October 1978
Director
Appointed 26 Aug 2011
Resigned 29 Mar 2021

PARRY, Susan Caroline

Resigned
Willow Bank, Welford On AvonCV37 9UB
Born July 1958
Director
Appointed 26 Sept 2001
Resigned 15 Mar 2004

SUMNER, Terence Charles

Resigned
Far Pool Meadow, WarwickCV35 8PG
Born February 1938
Director
Appointed 03 Sept 2012
Resigned 17 May 2019

UPTON, Philip

Resigned
2 Far Pool Meadow, ClaverdonCV35 8PG
Born October 1966
Director
Appointed 15 Mar 2004
Resigned 26 Aug 2011

WINNINGTON, Thomas Hedley

Resigned
5 Far Pool Meadow, ClaverdonCV35 8PG
Born January 1933
Director
Appointed 04 Oct 2004
Resigned 28 Jan 2012

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate director
Appointed 17 Jul 2001
Resigned 26 Sept 2001
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Resolution
17 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288cChange of Particulars
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
88(2)R88(2)R
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
287Change of Registered Office
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2001
NEWINCIncorporation