Background WavePink WaveYellow Wave

MEADOW ROAD MAISONETTES LIMITED (04726477)

MEADOW ROAD MAISONETTES LIMITED (04726477) is an active UK company. incorporated on 8 April 2003. with registered office in St. Albans. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. MEADOW ROAD MAISONETTES LIMITED has been registered for 22 years. Current directors include ELLIOTT, Ben Edward, GOUGH, Alice, HELM, Olivia and 2 others.

Company Number
04726477
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2003
Age
22 years
Address
23 College Place College Place, St. Albans, AL3 4PU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ELLIOTT, Ben Edward, GOUGH, Alice, HELM, Olivia, PARSLEY, Aaron Andrew, ROBINSON, Wayne
SIC Codes
94990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW ROAD MAISONETTES LIMITED

MEADOW ROAD MAISONETTES LIMITED is an active company incorporated on 8 April 2003 with the registered office located in St. Albans. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. MEADOW ROAD MAISONETTES LIMITED was registered 22 years ago.(SIC: 94990, 98000)

Status

active

Active since 22 years ago

Company No

04726477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

23 College Place College Place St. Albans, AL3 4PU,

Previous Addresses

40a Meadow Road Shortlands Bromley Kent BR2 0DX
From: 8 April 2003To: 16 May 2023
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 11
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HELM, Olivia

Active
College Place, St. AlbansAL3 4PU
Secretary
Appointed 12 Apr 2023

ELLIOTT, Ben Edward

Active
Meadow Road, BromleyBR2 0DX
Born October 1987
Director
Appointed 02 Apr 2012

GOUGH, Alice

Active
Meadow Road, BromleyBR2 0DX
Born March 1991
Director
Appointed 25 Jan 2025

HELM, Olivia

Active
College Place, St. AlbansAL3 4PU
Born April 1984
Director
Appointed 18 Sept 2012

PARSLEY, Aaron Andrew

Active
Meadow Road, BromleyBR2 0DX
Born January 1985
Director
Appointed 25 Jan 2025

ROBINSON, Wayne

Active
Meadow Road, BromleyBR2 0DX
Born May 1983
Director
Appointed 03 Feb 2015

FARR, Joanne Mary

Resigned
40a Meadow Road, BromleyBR2 0DX
Secretary
Appointed 08 Apr 2003
Resigned 04 Apr 2008

ROSE, Geraldine

Resigned
40a Meadow Road, BromleyBR2 0DX
Secretary
Appointed 14 Jan 2011
Resigned 04 Apr 2023

SNELL, Natasha Maria

Resigned
42a Meadow Road, BromleyBR2 0DX
Secretary
Appointed 04 Apr 2008
Resigned 14 Jan 2011

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 08 Apr 2003
Resigned 08 Apr 2003

FARR, Joanne Mary

Resigned
40a Meadow Road, BromleyBR2 0DX
Born August 1961
Director
Appointed 08 Apr 2003
Resigned 04 Apr 2008

MORGAN, Glyn

Resigned
42 Meadow Road, BromleyBR2 0DX
Born November 1949
Director
Appointed 08 Apr 2003
Resigned 20 Oct 2007

ROSE, Geraldine Sophia

Resigned
Meadow Road, BromleyBR2 0DX
Born July 1942
Director
Appointed 04 Apr 2008
Resigned 21 Jan 2025

SAVRAN, Tatjana

Resigned
42 Meadow Road, BromleyBR2 0DX
Born June 1982
Director
Appointed 20 Oct 2007
Resigned 06 Dec 2014

SNELL, Natasha Maria

Resigned
42a Meadow Road, BromleyBR2 0DX
Born June 1970
Director
Appointed 08 Apr 2003
Resigned 24 Jan 2011

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 08 Apr 2003
Resigned 08 Apr 2003
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2010
CH01Change of Director Details
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
353353
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
287Change of Registered Office
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Incorporation Company
8 April 2003
NEWINCIncorporation