Background WavePink WaveYellow Wave

FRIARY MEADOW LIMITED (11250571)

FRIARY MEADOW LIMITED (11250571) is an active UK company. incorporated on 12 March 2018. with registered office in Southam. The company operates in the Real Estate Activities sector, engaged in residents property management. FRIARY MEADOW LIMITED has been registered for 8 years. Current directors include INGRAM, David Anthony.

Company Number
11250571
Status
active
Type
ltd
Incorporated
12 March 2018
Age
8 years
Address
2 Rainsbrook Close, Southam, CV47 1GL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INGRAM, David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARY MEADOW LIMITED

FRIARY MEADOW LIMITED is an active company incorporated on 12 March 2018 with the registered office located in Southam. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRIARY MEADOW LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11250571

LTD Company

Age

8 Years

Incorporated 12 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

2 Rainsbrook Close Southam, CV47 1GL,

Previous Addresses

11-15 Wigmore Street C/O Frogmore London W1A 2JZ England
From: 27 October 2023To: 19 December 2025
11-15 Wigmore Street C/O Frogmore London W1U 1PF England
From: 21 December 2022To: 27 October 2023
Manzano, St Mary's Lane Pilton BA4 4BD BA4 4BD England
From: 12 March 2018To: 21 December 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LADYMAN, Stephen, Dr

Active
Rainsbrook Close, SouthamCV47 1GL
Secretary
Appointed 12 Mar 2018

INGRAM, David Anthony

Active
Kings Quay Street, HarwichCO12 3ES
Born March 1962
Director
Appointed 18 Dec 2025

ALLIBONE, Timothy Kennar

Resigned
PiltonBA4 4BD
Born March 1972
Director
Appointed 24 May 2019
Resigned 11 Nov 2022

EGAN, Philip James

Resigned
St Mary's Lane, PiltonBA4 4BD
Born November 1990
Director
Appointed 22 Nov 2022
Resigned 18 Jul 2025

LADYMAN, Stephen, Dr

Resigned
PiltonBA4 4BD
Born November 1952
Director
Appointed 12 Mar 2018
Resigned 31 Jul 2019

MATTHEWS, John Paul

Resigned
Wigmore Street, LondonW1A 2JZ
Born July 1974
Director
Appointed 24 Apr 2021
Resigned 01 Nov 2025

SMITH, Patrick Julian Hulme

Resigned
Rainsbrook Close, SouthamCV47 1GL
Born February 1968
Director
Appointed 18 Jul 2025
Resigned 18 Dec 2025

WHITNEY, Michael

Resigned
PiltonBA4 4BD
Born May 1979
Director
Appointed 24 May 2019
Resigned 24 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
PiltonBA4 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2018
Ceased 01 Sept 2020

Dr Stephen Ladyman

Active
Rainsbrook Close, SouthamCV47 1GL
Born November 1952

Nature of Control

Significant influence or control
Notified 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 May 2021
AAMDAAMD
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
12 March 2018
NEWINCIncorporation