Background WavePink WaveYellow Wave

MEADOWS LEA MANAGEMENT COMPANY LIMITED (06972721)

MEADOWS LEA MANAGEMENT COMPANY LIMITED (06972721) is an active UK company. incorporated on 25 July 2009. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOWS LEA MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include DRUMMOND, Catherine Jane, GUEST, Frank, ROBINSON, Nicola Jane and 1 others.

Company Number
06972721
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2009
Age
16 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DRUMMOND, Catherine Jane, GUEST, Frank, ROBINSON, Nicola Jane, WILFORD, Jason Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWS LEA MANAGEMENT COMPANY LIMITED

MEADOWS LEA MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2009 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOWS LEA MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06972721

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 25 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72 to 74 King Edward Street Macclesfield England SK10 1AT
From: 17 May 2012To: 29 January 2026
10 Min Y Ddol Penyffordd Flintshire CH4 0EB
From: 1 March 2012To: 17 May 2012
Oak House Lloyd Drive Chesire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 8 January 2010To: 1 March 2012
Enterprise House 28 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS
From: 25 July 2009To: 8 January 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Dec 10
Director Left
Mar 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 14
Director Joined
Feb 16
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

DRUMMOND, Catherine Jane

Active
Min Y Ddol, PenyfforddCH4 0EB
Born July 1977
Director
Appointed 27 Feb 2012

GUEST, Frank

Active
London Road, CroydonCR0 2RF
Born February 1978
Director
Appointed 28 Aug 2025

ROBINSON, Nicola Jane

Active
Min Y Ddol, PenyfforddCH4 0EB
Born January 1975
Director
Appointed 27 Feb 2012

WILFORD, Jason Lee

Active
Min Y Ddol, PenyfforddCH4 0EB
Born June 1971
Director
Appointed 27 Feb 2012

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Secretary
Appointed 25 Jul 2009
Resigned 27 Feb 2012

MORTLOCK, Jonathan Barclay

Resigned
Min Y Ddol, PenyfforddCH4 0EB
Secretary
Appointed 27 Feb 2012
Resigned 17 May 2012

PREMIER ESTATES LIMITED

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 17 May 2012
Resigned 29 Jan 2026

BRAVINGTON, Adrian Mark

Resigned
5 Saxon Close, WarringtonWA4 5SD
Born March 1969
Director
Appointed 25 Jul 2009
Resigned 27 Feb 2012

CLEVELEY, Stephen Brian

Resigned
The Oval, ShrewsburySY3 8EW
Born August 1969
Director
Appointed 25 Jul 2009
Resigned 12 Mar 2011

MCCARTHY, David Shaun

Resigned
Min Y Ddol, PenyfforddCH4 0EB
Born June 1970
Director
Appointed 17 Dec 2010
Resigned 27 Feb 2012

MORTLOCK, Jonathan Barclay

Resigned
72 To 74 King Edward Street, MacclesfieldSK10 1AT
Born May 1971
Director
Appointed 21 Oct 2015
Resigned 11 Mar 2025

MORTLOCK, Jonathan Barclay

Resigned
Min Y Ddol, PenyfforddCH4 0EB
Born May 1971
Director
Appointed 27 Feb 2012
Resigned 24 Nov 2014

WILKINSON, Marie Jayne

Resigned
Portrush Close, WidnesWA8 9NS
Born September 1970
Director
Appointed 25 Jul 2009
Resigned 27 Feb 2012
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Incorporation Company
25 July 2009
NEWINCIncorporation