Background WavePink WaveYellow Wave

FOLDERS MEADOW MANAGEMENT COMPANY LIMITED (07827495)

FOLDERS MEADOW MANAGEMENT COMPANY LIMITED (07827495) is an active UK company. incorporated on 28 October 2011. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. FOLDERS MEADOW MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BOWLEY, Amber Marie, WICKS, Trevor Mark.

Company Number
07827495
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2011
Age
14 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWLEY, Amber Marie, WICKS, Trevor Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLDERS MEADOW MANAGEMENT COMPANY LIMITED

FOLDERS MEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOLDERS MEADOW MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07827495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
From: 21 November 2016To: 28 January 2020
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
From: 6 November 2015To: 21 November 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 28 October 2011To: 6 November 2015
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOWLEY, Amber Marie

Active
Tower View, West MallingME19 4UY
Born November 1990
Director
Appointed 04 Mar 2025

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 25 Feb 2025

CHAPMAN, Philip Andrew

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born April 1968
Director
Appointed 09 Nov 2016
Resigned 09 Jan 2020

CHURCHER, Nicholas John

Resigned
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 21 Nov 2024
Resigned 13 May 2025

DUXBURY, Andrew James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1975
Director
Appointed 09 Nov 2016
Resigned 09 Jan 2020

EVANS, David John

Resigned
Connaught House, GuildfordGU1 3DA
Born June 1960
Director
Appointed 28 Oct 2011
Resigned 09 Dec 2016

FLOOD, Martyn Trevor

Resigned
Lime Tree Way, BasingstokeRG24 8GU
Born June 1960
Director
Appointed 08 Jul 2021
Resigned 15 Nov 2024

FLOOD, Martyn Trevor

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Born June 1960
Director
Appointed 09 Nov 2015
Resigned 09 Dec 2016

GODKIN, Richard Michael Aston

Resigned
Connaught House, GuildfordGU1 3DA
Born August 1970
Director
Appointed 28 Oct 2011
Resigned 09 Nov 2015

MCLAUGHLIN, Dawnet Marie

Resigned
Lime Tree Way, BasingstokeRG24 8GU
Born August 1972
Director
Appointed 08 Jul 2021
Resigned 21 Nov 2024

MODLE, Andrew Colin

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born April 1967
Director
Appointed 09 Jan 2020
Resigned 08 Jul 2021

SAUNDERS, Christopher John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1975
Director
Appointed 09 Jan 2020
Resigned 08 Jul 2021

YOULL, Peter James

Resigned
Connaught House, GuildfordGU1 3DA
Born March 1969
Director
Appointed 28 Oct 2011
Resigned 09 Dec 2016

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 July 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2012
AR01AR01
Incorporation Company
28 October 2011
NEWINCIncorporation