Background WavePink WaveYellow Wave

EDEN MEADOW MANAGEMENT COMPANY LIMITED (11238342)

EDEN MEADOW MANAGEMENT COMPANY LIMITED (11238342) is an active UK company. incorporated on 6 March 2018. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN MEADOW MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include ALLEN, Alice Elizabeth, BARTON, Mark Sheldon, HANLON, Kathleen Georgina and 4 others.

Company Number
11238342
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2018
Age
8 years
Address
C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Alice Elizabeth, BARTON, Mark Sheldon, HANLON, Kathleen Georgina, SACREE, Robert, WALKER, Stephen Thomas, WHITE, Cassie, ZHU, Xiaoxia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN MEADOW MANAGEMENT COMPANY LIMITED

EDEN MEADOW MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN MEADOW MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11238342

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable, CT5 3QZ,

Previous Addresses

111 West Street Faversham ME13 7JB England
From: 4 February 2022To: 22 February 2024
4 Eden Meadow Newington Sittingbourne ME9 7FR England
From: 27 November 2020To: 4 February 2022
Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom
From: 6 March 2018To: 27 November 2020
Timeline

38 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Mar 23
0
Funding
31
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

LOVE PROPERTY MANAGEMENT LTD

Active
John Wilson Business Park, WhitstableCT5 3QZ
Corporate secretary
Appointed 20 Feb 2024

ALLEN, Alice Elizabeth

Active
Clover House, WhitstableCT5 3QZ
Born January 1998
Director
Appointed 10 Dec 2021

BARTON, Mark Sheldon

Active
Clover House, WhitstableCT5 3QZ
Born January 1963
Director
Appointed 13 Nov 2020

HANLON, Kathleen Georgina

Active
Clover House, WhitstableCT5 3QZ
Born March 1962
Director
Appointed 13 Nov 2020

SACREE, Robert

Active
Clover House, WhitstableCT5 3QZ
Born December 1985
Director
Appointed 13 Nov 2020

WALKER, Stephen Thomas

Active
Clover House, WhitstableCT5 3QZ
Born March 1969
Director
Appointed 13 Nov 2020

WHITE, Cassie

Active
Clover House, WhitstableCT5 3QZ
Born April 1988
Director
Appointed 13 Nov 2020

ZHU, Xiaoxia

Active
Clover House, WhitstableCT5 3QZ
Born June 1974
Director
Appointed 13 Nov 2020

MEAH, Kevin

Resigned
Eden Meadow, SittingbourneME9 7FR
Secretary
Appointed 26 Nov 2020
Resigned 26 Nov 2020

MEAH, Kevin

Resigned
Eden Meadow, SittingbourneME9 7FR
Secretary
Appointed 13 Nov 2020
Resigned 14 Oct 2021

GATEWAY CORPORATE SOLUTIONS LIMITED

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Corporate secretary
Appointed 06 Mar 2018
Resigned 26 Nov 2020

WILLIAM PROPERTY MANAGEMENT LIMITED

Resigned
West Street, FavershamME13 7JB
Corporate secretary
Appointed 01 Feb 2022
Resigned 20 Feb 2024

BARTON, Mark Sheldon

Resigned
Eden Meadow, SittingbourneME9 7FR
Born January 1963
Director
Appointed 17 Jun 2020
Resigned 26 Nov 2020

BRADDON, David

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Born November 1986
Director
Appointed 06 Mar 2018
Resigned 26 Nov 2020

EDWARDS, Cassie

Resigned
Eden Meadow, SittingbourneME9 7FR
Born April 1988
Director
Appointed 07 Aug 2020
Resigned 26 Nov 2020

HANLON, Kathleen Georgina

Resigned
Eden Meadow, SittingbourneME9 7FR
Born March 1962
Director
Appointed 17 Jul 2020
Resigned 26 Nov 2020

HENRY, Paul Stuart

Resigned
10 Coopers Way, Southend On SeaSS2 5TE
Born November 1986
Director
Appointed 06 Mar 2018
Resigned 26 Nov 2020

MEAH, Kevin Nicholas

Resigned
Eden Meadow, SittingbourneME9 7FR
Born February 1973
Director
Appointed 17 Nov 2020
Resigned 26 Nov 2020

MEAH, Kevin Nicholas

Resigned
Eden Meadow, SittingbourneME9 7FR
Born February 1973
Director
Appointed 13 Nov 2020
Resigned 13 Jan 2022

MEAH, Sally Irene

Resigned
West Street, FavershamME13 7JB
Born October 1979
Director
Appointed 03 Feb 2022
Resigned 10 Mar 2023

ROSE, Paul Martin

Resigned
Eden Meadow, SittingbourneME9 7FR
Born July 1965
Director
Appointed 13 Nov 2020
Resigned 30 Jun 2021

ROSE, Paul Martin

Resigned
Eden Meadow, SittingbourneME9 7FR
Born July 1965
Director
Appointed 18 Jun 2020
Resigned 26 Nov 2020

SACREE, Robert

Resigned
Eden Meadow, SittingbourneME9 7FR
Born December 1985
Director
Appointed 26 Jul 2020
Resigned 26 Nov 2020

WALKER, Stephen Thomas

Resigned
Eden Meadow, SittingbourneME9 7FR
Born March 1969
Director
Appointed 17 Jul 2020
Resigned 26 Nov 2020

ZHU, Xiaoxia

Resigned
Eden Meadow, SittingbourneME9 7FR
Born June 1974
Director
Appointed 17 Jul 2020
Resigned 26 Nov 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Kevin Nicholas Meah

Ceased
Eden Meadow, SittingbourneME9 7FR
Born February 1973

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Ceased 13 Jan 2022

Mr Mark Sheldon Barton

Active
Clover House, WhitstableCT5 3QZ
Born January 1963

Nature of Control

Significant influence or control
Notified 13 Nov 2020

Mr Stephen Thomas Walker

Active
Clover House, WhitstableCT5 3QZ
Born March 1969

Nature of Control

Significant influence or control
Notified 13 Nov 2020

Mrs Kathleen Georgina Hanlon

Active
Clover House, WhitstableCT5 3QZ
Born March 1962

Nature of Control

Significant influence or control
Notified 13 Nov 2020

Esquire Developments Ltd.

Ceased
10 Coopers Way, Southend On SeaSS2 5TE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Mar 2018
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Incorporation Company
6 March 2018
NEWINCIncorporation