Background WavePink WaveYellow Wave

MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED (11018810)

MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED (11018810) is an active UK company. incorporated on 18 October 2017. with registered office in New Milton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ATWAL, Amerjit Kaur.

Company Number
11018810
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2017
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Amerjit Kaur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED

MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2017 with the registered office located in New Milton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEADOWBANK (BALDWINS GATE) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11018810

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 24 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 11 May 2021To: 24 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 11 May 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN
From: 7 December 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ United Kingdom
From: 18 October 2017To: 7 December 2018
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Left
Dec 25
Director Left
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 21 Sept 2024

ATWAL, Amerjit Kaur

Active
11 Queensway, New MiltonBH25 5NR
Born March 1971
Director
Appointed 27 Feb 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Jul 2021
Resigned 21 Sept 2024

CP BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 18 Oct 2017
Resigned 11 May 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 11 May 2021
Resigned 21 Jul 2021

BESSANT, Martin Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974
Director
Appointed 03 Dec 2018
Resigned 31 Dec 2020

BURDA, Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1964
Director
Appointed 27 Feb 2020
Resigned 16 Dec 2025

KAY, Ian

Resigned
FarehamPO15 5SN
Born July 1978
Director
Appointed 10 Jan 2019
Resigned 17 Jan 2019

KING, Christopher

Resigned
Blythe Valley Park, SolihullB90 8AU
Born October 1954
Director
Appointed 18 Oct 2017
Resigned 03 Dec 2018

SMART, Paul Kevin

Resigned
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 03 Dec 2018
Resigned 19 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Kevin Smart

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978

Nature of Control

Significant influence or control
Notified 03 Dec 2018

Christopher King

Ceased
Blythe Valley Park, SolihullB90 8AU
Born October 1954

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 May 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Incorporation Company
18 October 2017
NEWINCIncorporation