Background WavePink WaveYellow Wave

LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED (05218759)

LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED (05218759) is an active UK company. incorporated on 1 September 2004. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include JOHNSON, Stephen Boyd, JUNG, Agnes.

Company Number
05218759
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2004
Age
21 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd, JUNG, Agnes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED

LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 September 2004 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LARKS MEADOW (IPSWICH) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05218759

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 15 December 2009To: 7 March 2021
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 1 September 2004To: 15 December 2009
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jun 10
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 25 Jun 2007

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 27 Jan 2023

JUNG, Agnes

Active
Tower Centre, HoddesdonEN11 8UR
Born April 1982
Director
Appointed 27 Jan 2023

BURNS, David Charles

Resigned
10 Collingwood Road, WithamCM8 2EA
Secretary
Appointed 05 May 2005
Resigned 28 Sept 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 28 Sept 2006
Resigned 25 Jun 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 01 Sept 2004
Resigned 05 May 2005

BARNES, Philip

Resigned
54 Murrills Road, IpswichIP3 8US
Born March 1960
Director
Appointed 20 Sept 2006
Resigned 24 Sept 2008

BHOOLA, Umesh

Resigned
Floor Arnel House, WareSG12 9QL
Born August 1975
Director
Appointed 03 Jun 2010
Resigned 30 Jun 2022

BRANSON, Philip David

Resigned
Tower Centre, HoddesdonEN11 8UR
Born March 1950
Director
Appointed 20 Sept 2006
Resigned 10 May 2023

JAY, Andrew John

Resigned
10 Collingwood Road, WithamCM8 2EA
Born April 1966
Director
Appointed 05 May 2005
Resigned 28 Sept 2006

JUNG, Agnes

Resigned
Tower Centre, HoddesdonEN11 8UR
Born April 1982
Director
Appointed 27 Jan 2023
Resigned 23 Jun 2023

LUPTON, Toby James

Resigned
12 Pine Drive, IpswichIP3 8GE
Born May 1978
Director
Appointed 20 Sept 2006
Resigned 20 Mar 2008

POPLE, Gerald William

Resigned
15 Holbrook Barn Road, SudburyCO10 5HU
Born March 1946
Director
Appointed 05 May 2005
Resigned 28 Sept 2006

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 01 Sept 2004
Resigned 05 May 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 01 Sept 2004
Resigned 05 May 2005
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Legacy
17 December 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
287Change of Registered Office
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
287Change of Registered Office
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
225Change of Accounting Reference Date
Incorporation Company
1 September 2004
NEWINCIncorporation