Background WavePink WaveYellow Wave

BIVIA MEADOW RESIDENTS ASSOCIATION LIMITED (12207183)

BIVIA MEADOW RESIDENTS ASSOCIATION LIMITED (12207183) is an active UK company. incorporated on 13 September 2019. with registered office in Ross-On-Wye. The company operates in the Real Estate Activities sector, engaged in residents property management. BIVIA MEADOW RESIDENTS ASSOCIATION LIMITED has been registered for 6 years. Current directors include BRIMBLE, Elizabeth Anne, BRYANT, Thomas, FISHER, Andrew James and 4 others.

Company Number
12207183
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2019
Age
6 years
Address
2 Bivia Meadow, Ross-On-Wye, HR9 6FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIMBLE, Elizabeth Anne, BRYANT, Thomas, FISHER, Andrew James, HEPPER, Kevin, MACDONALD, Alan John, MARANGON, Pamela Jayne, MORGANS, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIVIA MEADOW RESIDENTS ASSOCIATION LIMITED

BIVIA MEADOW RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Ross-On-Wye. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BIVIA MEADOW RESIDENTS ASSOCIATION LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12207183

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

2 Bivia Meadow Goodrich Ross-On-Wye, HR9 6FF,

Previous Addresses

PO Box 4385 12207183 - Companies House Default Address Cardiff CF14 8LH
From: 16 January 2023To: 16 February 2026
, the Old Bull Pen Latteridge Road, Latteridge, Iron Acton, South Gloucestershire, BS37 9TW, United Kingdom
From: 13 September 2019To: 16 January 2023
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Mar 23
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BRIMBLE, Elizabeth Anne

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born January 1966
Director
Appointed 18 Mar 2026

BRYANT, Thomas

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born February 1980
Director
Appointed 16 Jan 2023

FISHER, Andrew James

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born July 1981
Director
Appointed 16 Jan 2023

HEPPER, Kevin

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born January 1979
Director
Appointed 16 Jan 2023

MACDONALD, Alan John

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born February 1967
Director
Appointed 19 Feb 2026

MARANGON, Pamela Jayne

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born February 1961
Director
Appointed 16 Jan 2023

MORGANS, Robert John

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born September 1958
Director
Appointed 16 Jan 2023

PENNINGTON, Ian

Resigned
Gores Park, BristolBS39 6YG
Secretary
Appointed 11 Sept 2020
Resigned 18 Jan 2023

ARATHOON, Daniel Stephen

Resigned
Latteridge Road, Iron ActonBS37 9TW
Born September 1983
Director
Appointed 13 Sept 2019
Resigned 16 Jan 2023

BOUGHTON, Nicholas Hague

Resigned
CardiffCF14 8LH
Born May 1989
Director
Appointed 16 Jan 2023
Resigned 18 Dec 2025

CARLSON, Shane Anthony

Resigned
CardiffCF14 8LH
Born October 1959
Director
Appointed 16 Jan 2023
Resigned 26 Mar 2025

THOMAS, Catherine

Resigned
CardiffCF14 8LH
Born May 1969
Director
Appointed 16 Jan 2023
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Robert John Morgans

Active
Bivia Meadow, Ross-On-WyeHR9 6FF
Born September 1958

Nature of Control

Right to appoint and remove directors
Notified 26 Mar 2025

Mr Shane Anthony Carlson

Ceased
CardiffCF14 8LH
Born October 1959

Nature of Control

Right to appoint and remove directors
Notified 27 Mar 2023
Ceased 26 Mar 2025

Mr Daniel Stephen Arathoon

Ceased
Latteridge Road, Iron ActonBS37 9TW
Born September 1983

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Administrative Restoration Company
16 February 2026
RT01RT01
Gazette Dissolved Compulsory
14 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Psc
29 August 2024
RP10RP10
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Service Address Applied Officer
29 August 2024
RP09RP09
Default Companies House Registered Office Address Applied
29 August 2024
RP05RP05
Accounts With Accounts Type Micro Entity
2 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Incorporation Company
13 September 2019
NEWINCIncorporation