Background WavePink WaveYellow Wave

DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED (10151670)

DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED (10151670) is an active UK company. incorporated on 27 April 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include FOLEY, Elizabeth Irlam, MUIR, Alexander, SWARBRICK, Peter.

Company Number
10151670
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2016
Age
9 years
Address
C/O Boothman Property Associates Independence House, York, YO26 6PH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOLEY, Elizabeth Irlam, MUIR, Alexander, SWARBRICK, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED

DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOUGLAS MEADOW (ADLINGTON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10151670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2025 - 31 December 2025(9 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

DOUGLAS PLACE (ADLINGTON) MANAGEMENT COMPANY LIMITED
From: 27 April 2016To: 4 May 2016
Contact
Address

C/O Boothman Property Associates Independence House Millfield Lane York, YO26 6PH,

Previous Addresses

20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
From: 28 December 2022To: 1 January 2026
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 14 October 2020To: 28 December 2022
Suite a, South House 21-37 South Street Dorking RH4 2JZ United Kingdom
From: 14 October 2020To: 14 October 2020
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 April 2016To: 14 October 2020
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOLEY, Elizabeth Irlam

Active
Independence House, YorkYO26 6PH
Born August 1987
Director
Appointed 25 Sept 2024

MUIR, Alexander

Active
Independence House, YorkYO26 6PH
Born March 1997
Director
Appointed 25 Sept 2024

SWARBRICK, Peter

Active
Independence House, YorkYO26 6PH
Born March 1984
Director
Appointed 04 Jun 2021

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 27 Apr 2016
Resigned 24 Dec 2022

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 27 Apr 2016
Resigned 30 Sept 2020

CARROLL, Iain Martin

Resigned
Park Lane, CroydonCR0 1JB
Born January 1969
Director
Appointed 27 Apr 2016
Resigned 20 May 2021

CHALLINOR, Paul Ian

Resigned
Park Lane, CroydonCR0 1JB
Born April 1976
Director
Appointed 27 Apr 2016
Resigned 20 May 2021

HARRIS, Katherine Elizabeth

Resigned
Queensway, BirminghamB4 6AT
Born September 1976
Director
Appointed 20 May 2021
Resigned 25 Sept 2024

WOODS, Emma Alice

Resigned
BirminghamB4 6AT
Born July 1981
Director
Appointed 20 May 2021
Resigned 25 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Stewart Milne Group Limited

Ceased
Mosscroft Avenue, WesthillAB32 6TQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2016
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 December 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
23 November 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Resolution
17 May 2016
RESOLUTIONSResolutions
Resolution
4 May 2016
RESOLUTIONSResolutions
Incorporation Company
27 April 2016
NEWINCIncorporation