Background WavePink WaveYellow Wave

MILLWOOD MEADOWS MANAGEMENT LIMITED (10490855)

MILLWOOD MEADOWS MANAGEMENT LIMITED (10490855) is an active UK company. incorporated on 22 November 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLWOOD MEADOWS MANAGEMENT LIMITED has been registered for 9 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
10490855
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2016
Age
9 years
Address
13a Building Two Canonbury Yard, London, N1 7BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWOOD MEADOWS MANAGEMENT LIMITED

MILLWOOD MEADOWS MANAGEMENT LIMITED is an active company incorporated on 22 November 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLWOOD MEADOWS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10490855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

13a Building Two Canonbury Yard 190 New North Road London, N1 7BH,

Previous Addresses

C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 23 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 26 April 2021To: 14 February 2022
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 26 April 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 8 March 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 22 November 2016To: 8 March 2018
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

A DANDY WREN LIMITED

Active
The Avenue, EastbourneBN21 3YA
Corporate secretary
Appointed 20 Feb 2022

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Secretary
Appointed 22 Nov 2016
Resigned 08 Mar 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 10 Aug 2021
Resigned 01 Feb 2022

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 16 Jan 2019
Resigned 26 Apr 2021

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 08 Mar 2018
Resigned 16 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 26 Apr 2021
Resigned 01 Feb 2022

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

STAFFORD, Paul Edward

Resigned
190 New North Road, LondonN1 7BH
Born January 1978
Director
Appointed 22 Nov 2016
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Jul 2025

Mr Paul Edward Stafford

Ceased
190 New North Road, LondonN1 7BH
Born January 1978

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Ceased 11 Jul 2025
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Incorporation Company
22 November 2016
NEWINCIncorporation