Background WavePink WaveYellow Wave

MEADOWCROFT (BOWES ROAD) MANAGEMENT COMPANY LIMITED (07141255)

MEADOWCROFT (BOWES ROAD) MANAGEMENT COMPANY LIMITED (07141255) is an active UK company. incorporated on 30 January 2010. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOWCROFT (BOWES ROAD) MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include DUBAR, Philip Adrian, SMITH, Jonathan Paul.

Company Number
07141255
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 January 2010
Age
16 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUBAR, Philip Adrian, SMITH, Jonathan Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWCROFT (BOWES ROAD) MANAGEMENT COMPANY LIMITED

MEADOWCROFT (BOWES ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 January 2010 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOWCROFT (BOWES ROAD) MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07141255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 30 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 2 February 2015To: 3 February 2016
Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN
From: 30 January 2013To: 2 February 2015
Trinity, Vantage Point, 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
From: 24 June 2010To: 30 January 2013
4 Meadow Croft Bowes Road Staines Middlesex TW18 3ET
From: 2 June 2010To: 24 June 2010
Chilsey House Chilsey Green Road Chertsey Surrey KT16 9HB United Kingdom
From: 30 January 2010To: 2 June 2010
Timeline

21 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 28 Jun 2010

DUBAR, Philip Adrian

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1969
Director
Appointed 20 Feb 2013

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 01 Sept 2022

ALLAN, John

Resigned
Church Hams, WokinghamRG40 4XF
Born September 1960
Director
Appointed 30 Jan 2010
Resigned 27 May 2010

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 06 Aug 2013
Resigned 01 Sept 2022

JANCZAK, Katarzyna Anna

Resigned
Bowes Road, StainesTW18 3ET
Born September 1985
Director
Appointed 27 May 2010
Resigned 06 Aug 2013

LE DUC, Andrew Peter

Resigned
Bowes Road, StainesTW18 3ET
Born July 1981
Director
Appointed 27 May 2010
Resigned 16 Mar 2012

MACLEAN, James

Resigned
Bowes Road, StainesTW18 3ET
Born January 1984
Director
Appointed 27 May 2010
Resigned 14 Sept 2012

MINTY, Natasha

Resigned
Bowes Road, StainesTW18 3ET
Born November 1984
Director
Appointed 27 May 2010
Resigned 20 Jan 2012

MINTY, Simon

Resigned
Bowes Road, StainesTW18 3ET
Born October 1981
Director
Appointed 27 May 2010
Resigned 20 Jan 2012

STEWART, Denise Marilyn

Resigned
Curvan Close, EwellKT17 1PJ
Born May 1974
Director
Appointed 30 Jan 2010
Resigned 27 May 2010

STEWART, Kim

Resigned
Bowes Road, StainesTW18 3ET
Born September 1986
Director
Appointed 27 May 2010
Resigned 14 Sept 2012

WALFORD, Richard John

Resigned
Bowes Road, StainesTW18 3ET
Born August 1976
Director
Appointed 27 May 2010
Resigned 06 Aug 2013
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
20 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Incorporation Company
30 January 2010
NEWINCIncorporation