Background WavePink WaveYellow Wave

MEADOWHALL PROPERTY LIMITED (06007127)

MEADOWHALL PROPERTY LIMITED (06007127) is an active UK company. incorporated on 23 November 2006. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEADOWHALL PROPERTY LIMITED has been registered for 19 years. Current directors include DICKENS, Mark John.

Company Number
06007127
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Cfc House, Sheffield, S8 0TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DICKENS, Mark John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWHALL PROPERTY LIMITED

MEADOWHALL PROPERTY LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEADOWHALL PROPERTY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06007127

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Cfc House Woodseats Close Sheffield, S8 0TB,

Previous Addresses

55 Whiteley Wood Road Sheffield S11 7FF
From: 23 November 2006To: 29 April 2022
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
Sept 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DICKENS, Karen

Active
Clumber Road, SheffieldS10 3LE
Secretary
Appointed 29 Apr 2022

DICKENS, Mark John

Active
Clumber Road, SheffieldS10 3LE
Born October 1964
Director
Appointed 23 Nov 2006

WATKINS, Anthony Robert

Resigned
55 Whiteley Wood Road, SheffieldS11 7FF
Secretary
Appointed 23 Nov 2006
Resigned 29 Apr 2022

PIERCE, Miles John Francis

Resigned
Fir Trees Lodge, Hope ValleyS32 3XD
Born June 1954
Director
Appointed 23 Nov 2006
Resigned 29 Apr 2022

WATKINS, Anthony Robert

Resigned
55 Whiteley Wood Road, SheffieldS11 7FF
Born May 1955
Director
Appointed 23 Nov 2006
Resigned 29 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mark John Dickens

Active
Woodseats Close, SheffieldS8 0TB
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022

Mr Anthony Robert Watkins

Ceased
Whiteley Wood Road, SheffieldS11 7FF
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2014
MR04Satisfaction of Charge
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
88(2)R88(2)R
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288cChange of Particulars
Incorporation Company
23 November 2006
NEWINCIncorporation