Background WavePink WaveYellow Wave

MEADS VILLAGE ALLOTMENTS CIC (11995812)

MEADS VILLAGE ALLOTMENTS CIC (11995812) is an active UK company. incorporated on 14 May 2019. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEADS VILLAGE ALLOTMENTS CIC has been registered for 6 years. Current directors include BRITTAIN, Jonathan Richard, KITTLE, Terry Frederick Charles, O'CONNOR, Yvonne Patricia and 5 others.

Company Number
11995812
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
13 Meads Street, Eastbourne, BN20 7QY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRITTAIN, Jonathan Richard, KITTLE, Terry Frederick Charles, O'CONNOR, Yvonne Patricia, PYEMONT, Veronica Eugenie Christine, SCARD, Dennis Leslie, SMART, Robert Christopher, TRANAH, Deborah Margaret, WARREN, Rodney Steven Royce
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADS VILLAGE ALLOTMENTS CIC

MEADS VILLAGE ALLOTMENTS CIC is an active company incorporated on 14 May 2019 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEADS VILLAGE ALLOTMENTS CIC was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11995812

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

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

13 Meads Street Eastbourne, BN20 7QY,

Previous Addresses

53 Linkswood Compton Place Road Eastbourne East Sussex BN21 1EF United Kingdom
From: 25 February 2024To: 22 December 2025
3 Milchester House 12 Staveley Road Eastbourne East Sussex BN20 7JX England
From: 12 December 2019To: 25 February 2024
6 Arya Court, South Cliff Eastbourne BN20 7AE England
From: 27 August 2019To: 12 December 2019
12 the Courtyard Sheffield Park Uckfield TN22 3QW England
From: 14 May 2019To: 27 August 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Oct 19
Funding Round
May 20
Director Left
Sept 21
Director Joined
May 22
Director Left
Oct 25
Director Joined
Feb 26
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BRITTAIN, Jonathan Richard

Active
Meads Road, EastbourneBN20 7QL
Born September 1963
Director
Appointed 03 May 2022

KITTLE, Terry Frederick Charles

Active
The Village, EastbourneBN20 7RB
Born May 1938
Director
Appointed 30 May 2019

O'CONNOR, Yvonne Patricia

Active
Meads Street, EastbourneBN20 7QY
Born May 1983
Director
Appointed 01 Feb 2026

PYEMONT, Veronica Eugenie Christine

Active
Cliff Road, EastbourneBN20 7RU
Born March 1950
Director
Appointed 18 Jul 2019

SCARD, Dennis Leslie

Active
Cranborne Avenue, EastbourneBN20 7TS
Born May 1943
Director
Appointed 30 May 2019

SMART, Robert Christopher

Active
1 South Cliff, EastbourneBN20 7AE
Born April 1950
Director
Appointed 18 Jul 2019

TRANAH, Deborah Margaret

Active
The Village, EastbourneBN20 7RD
Born August 1958
Director
Appointed 30 May 2019

WARREN, Rodney Steven Royce

Active
Five Ashes, MayfieldTN20 6HY
Born October 1949
Director
Appointed 05 Oct 2019

HARRIS, Jack William

Resigned
Meads Street, EastbourneBN20 7QY
Born September 1961
Director
Appointed 14 May 2019
Resigned 17 Jun 2019

ROBINSON, Barbara Gladys Rose

Resigned
Linkswood, EastbourneBN21 1EF
Born August 1949
Director
Appointed 12 Sept 2019
Resigned 01 Oct 2025

WAGSTAFF, Pippa Karen

Resigned
The Courtyard, UckfieldTN22 3QW
Born May 1961
Director
Appointed 14 May 2019
Resigned 27 Aug 2019

WALLIS, Steven Michael

Resigned
The Village, EastbourneBN20 7RD
Born June 1963
Director
Appointed 18 Jul 2019
Resigned 22 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Miss Pippa Karen Wagstaff

Ceased
The Courtyard, UckfieldTN22 3QW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 18 Jul 2019

Jack William Harris

Ceased
Meads Street, EastbourneBN20 7QY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
6 October 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Resolution
15 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Capital Allotment Shares
25 August 2019
SH01Allotment of Shares
Capital Allotment Shares
25 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Incorporation Community Interest Company
14 May 2019
CICINCCICINC