Background WavePink WaveYellow Wave

MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED (09982243)

MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED (09982243) is an active UK company. incorporated on 2 February 2016. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CHALMERS, Jacqueline, JOSEPH, Charlotte Tugwell.

Company Number
09982243
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2016
Age
10 years
Address
Homer House, Solihull, B91 3QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHALMERS, Jacqueline, JOSEPH, Charlotte Tugwell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED

MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEADOWS EDGE (HEREFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09982243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Homer House Homer Road Solihull, B91 3QQ,

Previous Addresses

Crest House Pyrcroft Road Chertsey KT16 9GN England
From: 2 February 2016To: 28 January 2021
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CASCADE FACILITIES LIMITED

Active
Homer Road, SolihullB91 3QQ
Corporate secretary
Appointed 01 May 2021

CHALMERS, Jacqueline

Active
Homer Road, SolihullB91 3QQ
Born January 1975
Director
Appointed 11 Feb 2026

JOSEPH, Charlotte Tugwell

Active
Homer Road, SolihullB91 3QQ
Born February 1985
Director
Appointed 12 Oct 2024

CHALMERS, Jacqueline

Resigned
Homer Road, SolihullB91 3QQ
Born April 1975
Director
Appointed 30 Apr 2021
Resigned 11 Feb 2026

DANCEY, Darren Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1973
Director
Appointed 24 Mar 2020
Resigned 06 Nov 2020

DIXON, Sandra Irene

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1956
Director
Appointed 02 Feb 2016
Resigned 24 Mar 2020

FOYLE, Mark James

Resigned
Homer Road, SolihullB91 3QQ
Born June 1984
Director
Appointed 08 Nov 2022
Resigned 12 Oct 2024

FRY, Jeremy Colin

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1958
Director
Appointed 02 Feb 2016
Resigned 31 Jan 2020

GALLAGHER, Tracey

Resigned
8 Homer Road, SolihullB91 3QQ
Born July 1970
Director
Appointed 06 Nov 2020
Resigned 30 Apr 2021

HAWKINS, Ralph David

Resigned
Homer Road, SolihullB91 3QQ
Born December 1963
Director
Appointed 11 Dec 2020
Resigned 08 Nov 2022

WHITE, Zoe Elizabeth

Resigned
Lime Kiln Close, BristolBS34 8ST
Born May 1979
Director
Appointed 01 Nov 2019
Resigned 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Incorporation Company
2 February 2016
NEWINCIncorporation