Background WavePink WaveYellow Wave

MEADOWS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (09605443)

MEADOWS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED (09605443) is an active UK company. incorporated on 22 May 2015. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOWS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include TIBBITTS, Duncan Eric.

Company Number
09605443
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2015
Age
10 years
Address
Queensway House, 11 Queensway, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TIBBITTS, Duncan Eric
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED

MEADOWS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 May 2015 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOWS VIEW RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09605443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Queensway House, 11 Queensway New Milton, BH25 5NR,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 22 May 2015To: 19 June 2025
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 17 Jun 2025

TIBBITTS, Duncan Eric

Active
Queensway, New MiltonBH25 5NR
Born November 1974
Director
Appointed 09 Dec 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 22 May 2015
Resigned 17 Jun 2025

BRIGGS, Adam Lee

Resigned
Tower View, West MallingME19 4UY
Born March 1983
Director
Appointed 05 Dec 2025
Resigned 13 Jan 2026

EVANS, Brendan Ronald William

Resigned
Tower View, West MallingME19 4UY
Born August 1982
Director
Appointed 18 Aug 2021
Resigned 13 Jan 2026

FLOOD, Martyn Trevor

Resigned
Tower View, West MallingME19 4UY
Born June 1960
Director
Appointed 15 Feb 2019
Resigned 18 Aug 2021

HORNER, Robert Michael

Resigned
Queensway, New MiltonBH25 5NR
Born October 1969
Director
Appointed 05 Dec 2024
Resigned 13 Jan 2026

MORAN, Paul Anthony

Resigned
Tower View, West MallingME19 4UY
Born June 1968
Director
Appointed 15 Feb 2019
Resigned 18 Aug 2021

TORDOFF, Sam

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1975
Director
Appointed 22 May 2015
Resigned 18 Aug 2021

WHELEHAN, Ross Vivian

Resigned
Tower View, West MallingME19 4UY
Born May 1982
Director
Appointed 18 Aug 2021
Resigned 20 Dec 2024

Persons with significant control

2

0 Active
2 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 09 Dec 2025

Mr Sam Tordoff

Ceased
Edmund Street, BirminghamB3 2HJ
Born June 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Incorporation Company
22 May 2015
NEWINCIncorporation