Background WavePink WaveYellow Wave

MEADOWBROOK (HEDNESFORD) MANAGEMENT COMPANY LIMITED (06436853)

MEADOWBROOK (HEDNESFORD) MANAGEMENT COMPANY LIMITED (06436853) is an active UK company. incorporated on 26 November 2007. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOWBROOK (HEDNESFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include HAMMOND, Sarah Jane, JOHNS, Philip Andrew.

Company Number
06436853
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2007
Age
18 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMMOND, Sarah Jane, JOHNS, Philip Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWBROOK (HEDNESFORD) MANAGEMENT COMPANY LIMITED

MEADOWBROOK (HEDNESFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOWBROOK (HEDNESFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06436853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months 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 23 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 26 November 2007To: 31 October 2011
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
May 11
Director Joined
Jun 23
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 30 Jun 2011

HAMMOND, Sarah Jane

Active
The Exchange, BirminghamB3 3PJ
Born June 1980
Director
Appointed 31 Oct 2025

JOHNS, Philip Andrew

Active
Highfield Road, BirminghamB15 3BH
Born November 1980
Director
Appointed 05 Jun 2023

BLAND, Shane

Resigned
Commercial Street, BirminghamB1 1RS
Secretary
Appointed 26 Nov 2007
Resigned 30 Jun 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 26 Nov 2007

ACKRILL, James William

Resigned
Highfield Road, BirminghamB15 3BH
Born June 1979
Director
Appointed 30 Nov 2008
Resigned 31 Oct 2025

DACE, Andrew James

Resigned
4 St Pauls Close, CannockWS11 2YW
Born September 1969
Director
Appointed 26 Nov 2007
Resigned 21 Apr 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 Nov 2007
Resigned 26 Nov 2007
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
5 December 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Legacy
5 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
12 February 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation