Background WavePink WaveYellow Wave

MEADOW PLACE (MOLD) MANAGEMENT COMPANY LIMITED (05318014)

MEADOW PLACE (MOLD) MANAGEMENT COMPANY LIMITED (05318014) is an active UK company. incorporated on 21 December 2004. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOW PLACE (MOLD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include SMITH, Shaun Matthew.

Company Number
05318014
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
C/O Paramount Estate Management Limited Herons Way, Chester, CH4 9QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Shaun Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW PLACE (MOLD) MANAGEMENT COMPANY LIMITED

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

Status

active

Active since 21 years ago

Company No

05318014

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester, CH4 9QR,

Previous Addresses

24 Nicholas Street Chester CH1 2AU United Kingdom
From: 10 May 2023To: 22 June 2023
The Office Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG
From: 23 December 2013To: 10 May 2023
C/O Ridgway & Company Plas Aros Ffordd Pentre Bach Nercwys Mold Clwyd CH7 4EG United Kingdom
From: 22 December 2010To: 23 December 2013
Molyneux Estate Agents the Cross Padeswood Road Buckley Flintshire CH7 2JL
From: 26 February 2010To: 22 December 2010
Brynford House Brynford Street Holywell Flintshire CH8 7RD
From: 21 December 2004To: 26 February 2010
Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PEMSEC LTD

Active
Herons Way, ChesterCH4 9QR
Corporate secretary
Appointed 13 Nov 2023

SMITH, Shaun Matthew

Active
Herons Way, ChesterCH4 9QR
Born June 1967
Director
Appointed 13 Nov 2023

PARRY, Christine Carol

Resigned
4 Chestnut Close, MoldCH7 6RP
Secretary
Appointed 21 Dec 2004
Resigned 13 Nov 2023

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 21 Dec 2004
Resigned 21 Dec 2004

PARRY, Malcolm

Resigned
4 Chestnut Close, MoldCH7 6RP
Born April 1952
Director
Appointed 21 Dec 2004
Resigned 13 Nov 2023

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 21 Dec 2004
Resigned 21 Dec 2004
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 November 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Restoration Order Of Court
2 February 2010
AC92AC92
Gazette Dissolved Voluntary
31 October 2006
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 July 2006
GAZ1(A)GAZ1(A)
Legacy
7 June 2006
652a652a
Legacy
16 March 2006
363aAnnual Return
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation