Background WavePink WaveYellow Wave

MEADOW BANK CLOSE LIMITED (05761860)

MEADOW BANK CLOSE LIMITED (05761860) is an active UK company. incorporated on 30 March 2006. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MEADOW BANK CLOSE LIMITED has been registered for 20 years. Current directors include ROBERTSON, Andrew James.

Company Number
05761860
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROBERTSON, Andrew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW BANK CLOSE LIMITED

MEADOW BANK CLOSE LIMITED is an active company incorporated on 30 March 2006 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MEADOW BANK CLOSE LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05761860

LTD Company

Age

20 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 29 September 2021To: 16 August 2022
25 Glover Road Pinner Middx HA5 1LQ
From: 30 March 2006To: 29 September 2021
Timeline

2 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROBERTSON, Andrew

Active
High Street, Great MissendenHP16 0BE
Secretary
Appointed 01 Aug 2018

ROBERTSON, Andrew James

Active
2a Marroway, Weston TurvilleHP22 5TQ
Born January 1965
Director
Appointed 17 Aug 2007

CHOHDHA, Amit

Resigned
Windward, Chalfont St GilesHP8 4TL
Secretary
Appointed 30 Mar 2006
Resigned 16 Mar 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 30 Mar 2006
Resigned 30 Mar 2006

CHOHDHA, Amit

Resigned
Windward, Chalfont St GilesHP8 4TL
Born July 1960
Director
Appointed 30 Mar 2006
Resigned 16 Mar 2007

CHOHDHA, Nainad

Resigned
Windward, Chalfont St GilesHP8 4TL
Born December 1963
Director
Appointed 30 Mar 2006
Resigned 16 Mar 2007

GUILBERT, Jane Elizabeth

Resigned
34 Sheepfold Lane, AmershamHP7 9EJ
Born November 1956
Director
Appointed 19 Mar 2009
Resigned 12 Aug 2025

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 30 Mar 2006
Resigned 30 Mar 2006
Fundings
Financials
Latest Activities

Filing History

54

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