Background WavePink WaveYellow Wave

MEADOW DALE MANAGEMENT COMPANY LIMITED (05826595)

MEADOW DALE MANAGEMENT COMPANY LIMITED (05826595) is an active UK company. incorporated on 23 May 2006. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. MEADOW DALE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CARTER, Paul.

Company Number
05826595
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2006
Age
19 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Paul
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW DALE MANAGEMENT COMPANY LIMITED

MEADOW DALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. MEADOW DALE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320, 99999)

Status

active

Active since 19 years ago

Company No

05826595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 23 May 2006To: 4 June 2014
Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 14
Director Left
Apr 16
Director Left
Sept 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 23 May 2006

CARTER, Paul

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 01 Apr 2023

BRAMBLE, Donald

Resigned
The Lairage, Newcastle Upon TyneNE20 9SA
Born April 1932
Director
Appointed 12 Jun 2008
Resigned 08 Apr 2016

LINCOLN, Frank James

Resigned
10 Norham Road, DurhamDH1 5NU
Born April 1968
Director
Appointed 23 May 2006
Resigned 12 Jun 2008

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 08 Aug 2018
Resigned 01 Apr 2023

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 10 Oct 2017
Resigned 09 Apr 2018

ROWELL, Gordon

Resigned
The Lairage, Newcastle Upon TyneNE20 9SA
Born July 1974
Director
Appointed 12 Jun 2008
Resigned 23 Sept 2016

SALKELD, Norman Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born May 1955
Director
Appointed 12 Mar 2018
Resigned 09 Aug 2018

SCOTT, William Brian

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1938
Director
Appointed 28 Apr 2014
Resigned 09 Oct 2017

TALLENTIRE, Ian

Resigned
19 Neville Close, Bishop AucklandDL14 9SQ
Born January 1966
Director
Appointed 23 May 2006
Resigned 12 Jun 2008
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
190190
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
353353
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
190190
Legacy
2 July 2007
353353
Legacy
2 July 2007
287Change of Registered Office
Incorporation Company
23 May 2006
NEWINCIncorporation