Background WavePink WaveYellow Wave

BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED (11584686)

BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED (11584686) is an active UK company. incorporated on 24 September 2018. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FEARNLEY, Julie Amanda, FORD, Mrs Bethany, RICHARDS, Andrew Stewart and 1 others.

Company Number
11584686
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2018
Age
7 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FEARNLEY, Julie Amanda, FORD, Mrs Bethany, RICHARDS, Andrew Stewart, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED

BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BAGNALL MEADOWS MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11584686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 27 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 24 September 2018To: 25 July 2022
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 22
Director Joined
May 22
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025

FEARNLEY, Julie Amanda

Active
Centro Place, DerbyDE24 8RF
Born November 1972
Director
Appointed 26 Feb 2026

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

RICHARDS, Andrew Stewart

Active
Centro Place, DerbyDE24 8RF
Born September 1974
Director
Appointed 26 Feb 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 24 Sept 2018
Resigned 31 Jan 2025

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 24 Sept 2018
Resigned 29 Feb 2024

GREAVES, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born December 1971
Director
Appointed 26 Apr 2022
Resigned 31 Jan 2025

JACKSON, Julie Mansfield

Resigned
2 Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

MULCAHY, James

Resigned
Centro Place, DerbyDE24 8RF
Born April 1981
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 24 Sept 2018
Resigned 31 Jan 2025

Persons with significant control

1

Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 February 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
27 February 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 February 2023
AAMDAAMD
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 September 2022
AAMDAAMD
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Change Sail Address Company With New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2018
NEWINCIncorporation