Background WavePink WaveYellow Wave

MEADE HOUSE MANAGEMENT COMPANY LIMITED (08146158)

MEADE HOUSE MANAGEMENT COMPANY LIMITED (08146158) is an active UK company. incorporated on 17 July 2012. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DADD, Giles Tristram, REHM, Sandra.

Company Number
08146158
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADD, Giles Tristram, REHM, Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADE HOUSE MANAGEMENT COMPANY LIMITED

MEADE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADE HOUSE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08146158

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

The Power House Gunpowder Mill Waltham Abbey Essex EN9 1BN
From: 3 October 2012To: 24 April 2015
82 St John Street London EC1M 4JN United Kingdom
From: 17 July 2012To: 3 October 2012
Timeline

13 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Aug 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 01 Jul 2014

DADD, Giles Tristram

Active
CambridgeCB2 1JP
Born April 1949
Director
Appointed 15 Nov 2016

REHM, Sandra

Active
CambridgeCB2 1JP
Born September 1971
Director
Appointed 15 Nov 2016

HALL, Robert

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1967
Director
Appointed 17 Jul 2012
Resigned 14 Nov 2016

HILL, Andrew Richard

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 17 Jul 2012
Resigned 14 Nov 2016

PARKER, Anthony Charles

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 17 Jul 2012
Resigned 14 Nov 2016

ROGERS, Jeremy

Resigned
Cumberland Road, LeedsLS6 2EF
Born November 1973
Director
Appointed 17 Jul 2012
Resigned 17 Jul 2012

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 17 Jul 2012
Resigned 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 April 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Resolution
25 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Incorporation Company
17 July 2012
NEWINCIncorporation