Background WavePink WaveYellow Wave

EMBANKMENT MEADOWS MANAGEMENT COMPANY LIMITED (05995065)

EMBANKMENT MEADOWS MANAGEMENT COMPANY LIMITED (05995065) is an active UK company. incorporated on 10 November 2006. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMBANKMENT MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CIVIL, Lindsey, NABB, Christopher.

Company Number
05995065
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2006
Age
19 years
Address
The Little House Sandy Lane, Northampton, NN6 8AX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CIVIL, Lindsey, NABB, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBANKMENT MEADOWS MANAGEMENT COMPANY LIMITED

EMBANKMENT MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMBANKMENT MEADOWS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05995065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

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

The Little House Sandy Lane Church Brampton Northampton, NN6 8AX,

Previous Addresses

Ewhurst Linersh Wood Road Bramley Guildford Surrey GU5 0EF
From: 5 October 2009To: 7 November 2022
Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 1DA
From: 10 November 2006To: 5 October 2009
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 11
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SLINN, Jillian Diane

Active
Sandy Lane, NorthamptonNN6 8AX
Secretary
Appointed 07 Nov 2022

CIVIL, Lindsey

Active
Sandy Lane, NorthamptonNN6 8AX
Born December 1963
Director
Appointed 12 Mar 2024

NABB, Christopher

Active
Sandy Lane, NorthamptonNN6 8AX
Born January 1979
Director
Appointed 12 Mar 2024

AUGER, Paul William

Resigned
Linersh Wood Road, GuildfordGU5 0EF
Secretary
Appointed 22 Jul 2009
Resigned 07 Nov 2022

CHELTON BROWN LTD

Resigned
4/5 George Row, NorthamptonNN1 1DF
Corporate secretary
Appointed 20 Mar 2007
Resigned 22 Jul 2009

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 10 Nov 2006
Resigned 20 Mar 2007

AUGER, Paul William

Resigned
Ewhurst, GuildfordGU5 0EF
Born August 1946
Director
Appointed 30 Mar 2007
Resigned 13 Mar 2023

BROWN, Sali Patricia

Resigned
The White House, NorthamptonNN7 4HS
Born December 1961
Director
Appointed 13 Dec 2007
Resigned 04 Jul 2011

FRANKS, David

Resigned
73 Grove Road, TringHP23 5PB
Born November 1945
Director
Appointed 10 Nov 2006
Resigned 30 Mar 2007

KIDD, Philip

Resigned
17 Belfry Lane, NorthamptonNN4 0PB
Born June 1952
Director
Appointed 24 Dec 2007
Resigned 15 Jun 2009

MURPHY, Stephen

Resigned
Sandy Lane, NorthamptonNN6 8AX
Born June 1970
Director
Appointed 13 Mar 2023
Resigned 12 Mar 2024

OHENE-ASARE, Gifty

Resigned
Sandy Lane, NorthamptonNN6 8AX
Born April 1974
Director
Appointed 13 Mar 2023
Resigned 12 Mar 2024

TURTON, Michael Robert

Resigned
3 Warners Hill, WellingboroughNN29 7NZ
Born August 1943
Director
Appointed 10 Nov 2006
Resigned 31 Mar 2008
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
287Change of Registered Office
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Incorporation Company
10 November 2006
NEWINCIncorporation