Background WavePink WaveYellow Wave

MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED (09772337)

MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED (09772337) is an active UK company. incorporated on 10 September 2015. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include LAY, Emma, READE, Malcolm, SANTORO, Giulio and 1 others.

Company Number
09772337
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2015
Age
10 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAY, Emma, READE, Malcolm, SANTORO, Giulio, SANTORO, Katrina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED

MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOW VIEW (OLDHAM) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09772337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

15 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Apr 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 Sept 2015

LAY, Emma

Active
Essex Road, HoddesdonEN11 0DR
Born January 1989
Director
Appointed 13 Aug 2021

READE, Malcolm

Active
Essex Road, HoddesdonEN11 0DR
Born January 1971
Director
Appointed 13 Aug 2021

SANTORO, Giulio

Active
Essex Road, HoddesdonEN11 0DR
Born March 1973
Director
Appointed 13 Aug 2021

SANTORO, Katrina

Active
Essex Road, HoddesdonEN11 0DR
Born September 1971
Director
Appointed 13 Aug 2021

COLLARD, Keith

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1964
Director
Appointed 10 Sept 2015
Resigned 13 Aug 2021

DARTNELL, Peter John

Resigned
St. Davids Park, EwloeCH5 3RX
Born March 1954
Director
Appointed 10 Sept 2015
Resigned 18 Mar 2016

DAWSON, Mark

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1968
Director
Appointed 27 Oct 2020
Resigned 13 Aug 2021

GREENHALGH, Steven

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1956
Director
Appointed 10 Sept 2015
Resigned 27 Apr 2020

HEAPS, Philip

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1955
Director
Appointed 10 Sept 2015
Resigned 13 Mar 2018

JARVIS, Claire Linda

Resigned
Essex Road, HoddesdonEN11 0DR
Born October 1977
Director
Appointed 10 Sept 2015
Resigned 13 Aug 2021

LONGWORTH, Karl

Resigned
Essex Road, HoddesdonEN11 0DR
Born August 1967
Director
Appointed 10 Sept 2015
Resigned 13 Aug 2021

MILLS, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1969
Director
Appointed 10 Sept 2015
Resigned 02 Mar 2018

RAFFERTY, Julie

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1970
Director
Appointed 10 Sept 2015
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Incorporation Company
10 September 2015
NEWINCIncorporation