Background WavePink WaveYellow Wave

MEADVALE PROPERTIES LIMITED (04667572)

MEADVALE PROPERTIES LIMITED (04667572) is an active UK company. incorporated on 17 February 2003. with registered office in 44 Theydon Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEADVALE PROPERTIES LIMITED has been registered for 23 years. Current directors include GROSSMAN, Aaron, HENDLER, Chaim.

Company Number
04667572
Status
active
Type
ltd
Incorporated
17 February 2003
Age
23 years
Address
44 Theydon Road, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSMAN, Aaron, HENDLER, Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADVALE PROPERTIES LIMITED

MEADVALE PROPERTIES LIMITED is an active company incorporated on 17 February 2003 with the registered office located in 44 Theydon Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEADVALE PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04667572

LTD Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 5/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 December 2026
Period: 1 March 2025 - 5 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

44 Theydon Road London , E5 9NA,

Timeline

2 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GROSSMAN, Beile

Active
37 Ashtead Road, LondonE5 9BJ
Secretary
Appointed 01 Feb 2004

HENDLER, Gitel

Active
Stamford Hill, LondonN16 5SR
Secretary
Appointed 04 Dec 2014

GROSSMAN, Aaron

Active
37 Ashtead Road, LondonE5 9BJ
Born July 1954
Director
Appointed 10 Apr 2003

HENDLER, Chaim

Active
Stamford Hill, LondonN16 5SR
Born May 1962
Director
Appointed 04 Dec 2014

GROSSMAN, Aaron

Resigned
37 Ashtead Road, LondonE5 9BJ
Secretary
Appointed 17 Feb 2003
Resigned 10 Jan 2004

HENDLER, Chiam

Resigned
154 Holmleigh Road, LondonN16 5PY
Secretary
Appointed 17 Feb 2003
Resigned 22 Apr 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2003

HENDLER, Chaim

Resigned
154 Holmleigh Road, LondonN16 5PY
Born May 1962
Director
Appointed 17 Feb 2003
Resigned 22 Apr 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Feb 2003
Resigned 17 Feb 2003

Persons with significant control

2

Mr Aaron Grossman

Active
44 Theydon RoadE5 9NA
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017

Mr Chaim Hendler

Active
44 Theydon RoadE5 9NA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Legacy
22 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
20 June 2005
288cChange of Particulars
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Incorporation Company
17 February 2003
NEWINCIncorporation