Background WavePink WaveYellow Wave

MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED (04901444)

MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED (04901444) is an active UK company. incorporated on 16 September 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MACKAY, Rupert William Arthur.

Company Number
04901444
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2003
Age
22 years
Address
Urbanbubble Sevendale House, Manchester, M1 1JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACKAY, Rupert William Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED

MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04901444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Urbanbubble Sevendale House 7 Dale Street Manchester, M1 1JA,

Previous Addresses

C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 14 July 2016To: 6 March 2020
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 14 July 2016
Eddisons Pennine House Russell Street Leeds Yorkshire LS1 5RN
From: 16 September 2003To: 9 July 2013
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Aug 10
Director Left
Sept 12
Director Joined
May 13
Director Joined
May 15
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

URBANBUBBLE LTD

Active
Sevendale House, ManchesterM1 1JA
Corporate secretary
Appointed 17 Mar 2022

MACKAY, Rupert William Arthur

Active
Sevendale House, ManchesterM1 1JA
Born July 1959
Director
Appointed 12 May 2015

FARREL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 05 Jul 2005
Resigned 16 Sept 2007

HEALD, Alexandra Fay

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

HOLIDAY, Peter Michael

Resigned
Western House 44 Western Road, ManchesterM41 6LF
Secretary
Appointed 16 Sept 2003
Resigned 05 Jul 2005

HOWARD, Michael

Resigned
Sevendale House, ManchesterM1 1JA
Secretary
Appointed 06 Mar 2020
Resigned 17 Mar 2022

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 01 Mar 2008
Resigned 10 Feb 2009

MCCARTHY, Danielle Clare

Resigned
Whitehall Waterfront, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 23 Oct 2018

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 13 Jan 2012
Resigned 01 Sept 2014

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 23 Oct 2018
Resigned 17 Jan 2020

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 16 Sept 2007
Resigned 01 Mar 2008

BURN, Neil Robert

Resigned
29 Chalkwell Park Avenue, EnfieldEN1 2AL
Born August 1950
Director
Appointed 18 Feb 2008
Resigned 28 Sept 2012

DRIVER, Adam Craig

Resigned
2 Riverside Way, LeedsLS1 4EH
Born January 1990
Director
Appointed 14 Sept 2018
Resigned 13 Mar 2019

FARMER, Colin Edward

Resigned
Sunnyhurst, ChorleyPR6 8HD
Born November 1949
Director
Appointed 16 Sept 2003
Resigned 27 Feb 2006

HAVARDE, Kelly

Resigned
Sevendale House, ManchesterM1 1JA
Born June 1976
Director
Appointed 18 Aug 2010
Resigned 15 Apr 2021

HOLIDAY, Peter Michael

Resigned
Western House 44 Western Road, ManchesterM41 6LF
Born April 1955
Director
Appointed 16 Sept 2003
Resigned 16 Sept 2007

MADDEN, Ricky

Resigned
2 Riverside Way, LeedsLS1 4EH
Born June 1980
Director
Appointed 30 May 2013
Resigned 14 Sept 2018

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 16 Sept 2007
Resigned 01 Mar 2008
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
28 April 2005
287Change of Registered Office
Legacy
28 September 2004
363sAnnual Return (shuttle)
Incorporation Company
16 September 2003
NEWINCIncorporation