Background WavePink WaveYellow Wave

MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED (11917047)

MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED (11917047) is an active UK company. incorporated on 30 March 2019. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BRETTELL, Darren Richard, BRYANT-JONES, Jody, COULTHARD, Jacqueline and 1 others.

Company Number
11917047
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2019
Age
7 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRETTELL, Darren Richard, BRYANT-JONES, Jody, COULTHARD, Jacqueline, LIVESEY, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED

MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2019 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEADOW VIEW SILVER END ESTATE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11917047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 March 2019

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 4 September 2025 (7 months 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

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Mar 2019

BRETTELL, Darren Richard

Active
St. Davids Park, DeesideCH5 3RX
Born April 1985
Director
Appointed 15 May 2024

BRYANT-JONES, Jody

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1971
Director
Appointed 20 Oct 2025

COULTHARD, Jacqueline

Active
Southfields Business Park, BasildonSS15 6TU
Born November 1975
Director
Appointed 08 Sept 2025

LIVESEY, Colin

Active
St. Davids Park, FlintshireCH5 3RX
Born May 1970
Director
Appointed 30 Mar 2019

ATKINSON, Carl Ramon

Resigned
St. Davids Park, EwloeCH5 3RX
Born November 1960
Director
Appointed 30 Mar 2019
Resigned 03 Mar 2021

BECKER, Mark Christopher

Resigned
St. Davids Park, DeesideCH5 3RX
Born August 1974
Director
Appointed 25 Jan 2023
Resigned 08 Sept 2025

CHEEK, Gary

Resigned
St. Davids Park, FlintshireCH5 3RX
Born March 1971
Director
Appointed 30 Mar 2019
Resigned 26 May 2021

LAD, Harishbhai Dhansukbhai

Resigned
6-12 Talbot Lane, EbbsfleetDA10 1AZ
Born August 1979
Director
Appointed 30 Mar 2019
Resigned 20 Oct 2025

MCCOUBREY, Kerry Anne

Resigned
St. Davids Park, FlintshireCH5 3RX
Born September 1981
Director
Appointed 30 Mar 2019
Resigned 15 May 2024

WOOLDRIDGE, Mark Graham

Resigned
St. Davids Park, DeesideCH5 3RX
Born April 1971
Director
Appointed 26 May 2021
Resigned 30 Jan 2023

WRIGHT, Thomas Brian

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1972
Director
Appointed 26 May 2021
Resigned 30 Jan 2023

Persons with significant control

1

St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 April 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Incorporation Company
30 March 2019
NEWINCIncorporation