Background WavePink WaveYellow Wave

HARTCLIFFE MEADOWS (PENISTONE) MANAGEMENT COMPANY LIMITED (09645690)

HARTCLIFFE MEADOWS (PENISTONE) MANAGEMENT COMPANY LIMITED (09645690) is an active UK company. incorporated on 18 June 2015. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. HARTCLIFFE MEADOWS (PENISTONE) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CAPPER, Angela, RADFORD, Stephen Joseph Matthew.

Company Number
09645690
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2015
Age
10 years
Address
C/O Gateway Property Management Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAPPER, Angela, RADFORD, Stephen Joseph Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTCLIFFE MEADOWS (PENISTONE) MANAGEMENT COMPANY LIMITED

HARTCLIFFE MEADOWS (PENISTONE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2015 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARTCLIFFE MEADOWS (PENISTONE) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09645690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Gateway Property Management Gateway House 10 Coopers Way Southend-On-Sea, SS2 5TE,

Previous Addresses

Persimmon House Fulford York YO19 4FE United Kingdom
From: 18 June 2015To: 10 February 2022
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 15 Jun 2020

CAPPER, Angela

Active
Gateway House, Southend-On-SeaSS2 5TE
Born August 1979
Director
Appointed 20 May 2025

RADFORD, Stephen Joseph Matthew

Active
Gateway House, Southend-On-SeaSS2 5TE
Born May 1959
Director
Appointed 20 May 2025

STEVENS, Deborah

Resigned
Fulford, YorkYO19 4FE
Secretary
Appointed 18 Jun 2015
Resigned 15 Jun 2020

DEAN, Antony John

Resigned
Gateway House, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 10 Feb 2022
Resigned 20 May 2025

FOLLOWS, Karen

Resigned
FulfordYO19 4FE
Born February 1974
Director
Appointed 18 Jun 2015
Resigned 24 Oct 2019

GRADWELL, Wayne

Resigned
FulfordYO19 4FE
Born March 1959
Director
Appointed 18 Jun 2015
Resigned 09 Oct 2018

HART, Alastair John

Resigned
Gateway House, Southend-On-SeaSS2 5TE
Born March 1976
Director
Appointed 11 Feb 2021
Resigned 10 Feb 2022

HOSIE, Richard James

Resigned
Gateway House, Southend-On-SeaSS2 5TE
Born August 1983
Director
Appointed 11 Feb 2021
Resigned 10 Feb 2022

HULL, Christopher

Resigned
3 Hepton Court, LeedsLS9 6PW
Born August 1981
Director
Appointed 24 Oct 2019
Resigned 11 Feb 2021

MAWSON, Kenneth Richard

Resigned
Gateway House, Southend-On-SeaSS2 5TE
Born September 1970
Director
Appointed 11 Feb 2021
Resigned 10 Feb 2022

SOWREY, Samuel William

Resigned
Fulford, YorkYO19 4FE
Born July 1984
Director
Appointed 09 Oct 2018
Resigned 11 Feb 2021

WHALLEY, Simon Jeremy

Resigned
FulfordYO19 4FE
Born April 1965
Director
Appointed 18 Jun 2015
Resigned 11 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Incorporation Company
18 June 2015
NEWINCIncorporation