Background WavePink WaveYellow Wave

THE HOLLINGBOURNE MEADOWS TRUST LIMITED (05282409)

THE HOLLINGBOURNE MEADOWS TRUST LIMITED (05282409) is an active UK company. incorporated on 10 November 2004. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HOLLINGBOURNE MEADOWS TRUST LIMITED has been registered for 21 years. Current directors include CARDWELL, Shaun Kenneth, JORDAN, Elizabeth Mary, WILLIAMS, Benedict Anthony.

Company Number
05282409
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2004
Age
21 years
Address
Cardwell Pavilion Greenway Court Road, Maidstone, ME17 1QQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARDWELL, Shaun Kenneth, JORDAN, Elizabeth Mary, WILLIAMS, Benedict Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLINGBOURNE MEADOWS TRUST LIMITED

THE HOLLINGBOURNE MEADOWS TRUST LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HOLLINGBOURNE MEADOWS TRUST LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05282409

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 November 2004

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Cardwell Pavilion Greenway Court Road Hollingbourne Maidstone, ME17 1QQ,

Previous Addresses

Autumn Cottage Musket Lane Hollingbourne Kent ME17 1UY
From: 10 November 2004To: 5 December 2018
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Dec 18
Director Left
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

JORDAN, Elizabeth Mary

Active
Greenway Court Road, MaidstoneME17 1QQ
Secretary
Appointed 27 Nov 2018

CARDWELL, Shaun Kenneth

Active
Greenway Court Road, MaidstoneME17 1QQ
Born November 1971
Director
Appointed 04 Sept 2015

JORDAN, Elizabeth Mary

Active
Greenway Court Road, MaidstoneME17 1QQ
Born July 1953
Director
Appointed 30 Oct 2017

WILLIAMS, Benedict Anthony

Active
Greenway Court Road, MaidstoneME17 1QQ
Born April 1966
Director
Appointed 10 Nov 2004

LEE, Peter John

Resigned
Autumn Cottage Musket Lane, MaidstoneME17 1UY
Secretary
Appointed 10 Nov 2004
Resigned 27 Nov 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 10 Nov 2004

ARDLEY, David James

Resigned
Greenway Court Road, MaidstoneME17 1QQ
Born May 1954
Director
Appointed 04 Sept 2015
Resigned 18 Jun 2021

CLARKE, Geoffrey Trevett

Resigned
11 Athelstan Green, MaidstoneME17 1UX
Born July 1927
Director
Appointed 30 Nov 2004
Resigned 02 Nov 2008

FINDLAY, James William

Resigned
The Old House Broad Street, MaidstoneME17 1RB
Born July 1943
Director
Appointed 10 Nov 2004
Resigned 28 Dec 2016

HYDE, Philip Leslie

Resigned
Tilefields, MaidstoneME17 1TZ
Born June 1946
Director
Appointed 27 Sept 2010
Resigned 13 Aug 2011

LEE, Peter John

Resigned
Autumn Cottage Musket Lane, MaidstoneME17 1UY
Born August 1938
Director
Appointed 10 Nov 2004
Resigned 27 Nov 2018

LEGGAT, Colin Robert

Resigned
Woodcut Farm, MaidstoneME17 1XH
Born October 1958
Director
Appointed 30 Nov 2004
Resigned 14 Nov 2014

TEAGUE, Paul James, Mister

Resigned
Yew Tree Cottage, BucklandRH3 7DY
Born June 1964
Director
Appointed 30 Nov 2004
Resigned 19 Apr 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Nov 2004
Resigned 10 Nov 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Nov 2004
Resigned 10 Nov 2004
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
2 November 2005
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Incorporation Company
10 November 2004
NEWINCIncorporation