Background WavePink WaveYellow Wave

STATION MEADOWS MANAGEMENT COMPANY LIMITED (08965548)

STATION MEADOWS MANAGEMENT COMPANY LIMITED (08965548) is an active UK company. incorporated on 28 March 2014. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BARNARD, Christopher Edward Mark, GREEN, Mollie, LILES, Darren and 2 others.

Company Number
08965548
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2014
Age
11 years
Address
9 Margaret's Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNARD, Christopher Edward Mark, GREEN, Mollie, LILES, Darren, TOWNSON, Keith Michael, WAKEHAM, Julie Carol
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION MEADOWS MANAGEMENT COMPANY LIMITED

STATION MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION MEADOWS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08965548

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

9 Margaret's Buildings Bath, BA1 2LP,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 28 March 2014To: 31 January 2024
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 06 Feb 2024

BARNARD, Christopher Edward Mark

Active
BathBA1 2LP
Born October 1955
Director
Appointed 18 Dec 2024

GREEN, Mollie

Active
BathBA1 2LP
Born January 1998
Director
Appointed 14 Oct 2022

LILES, Darren

Active
BathBA1 2LP
Born September 1969
Director
Appointed 18 Oct 2017

TOWNSON, Keith Michael

Active
BathBA1 2LP
Born May 1946
Director
Appointed 18 Nov 2016

WAKEHAM, Julie Carol

Active
BathBA1 2LP
Born June 1962
Director
Appointed 18 Nov 2016

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Mar 2014
Resigned 31 Jan 2024

ADAMS, Sean

Resigned
Park Lane, CroydonCR0 1JB
Born November 1979
Director
Appointed 18 Nov 2016
Resigned 18 Oct 2017

AYEARS, Barry Andrew

Resigned
BathBA1 2LP
Born September 1935
Director
Appointed 18 Nov 2016
Resigned 10 Oct 2024

ELMER, Anita Jane

Resigned
Park Lane, CroydonCR0 1JB
Born August 1967
Director
Appointed 16 Nov 2017
Resigned 24 Jul 2018

GRANT, Julie Jacqueline Barbara

Resigned
BathBA1 2LP
Born January 1975
Director
Appointed 26 Jan 2023
Resigned 11 Sept 2025

HILL, Michael Patrick

Resigned
County Park Business Centre, SwindonSN1 2NR
Born March 1968
Director
Appointed 28 Mar 2014
Resigned 18 Nov 2016

KING, Nicholas Jonathon

Resigned
County Park Business Centre, SwindonSN1 2NR
Born June 1959
Director
Appointed 28 Mar 2014
Resigned 18 Nov 2016

SCHOFIELD, Ian

Resigned
Park Lane, CroydonCR0 1JB
Born March 1956
Director
Appointed 18 Nov 2016
Resigned 15 Dec 2022

SKUDDER, Jacqueline

Resigned
Park Lane, CroydonCR0 1JB
Born March 1962
Director
Appointed 18 Nov 2016
Resigned 18 Oct 2017

UNDERWOOD, Emily Rachel

Resigned
Park Lane, CroydonCR0 1JB
Born October 1989
Director
Appointed 16 Oct 2017
Resigned 14 Oct 2022

WESTON, Thomas

Resigned
Park Lane, CroydonCR0 1JB
Born February 1991
Director
Appointed 18 Nov 2016
Resigned 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2014
NEWINCIncorporation