Background WavePink WaveYellow Wave

MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED (12373963)

MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED (12373963) is an active UK company. incorporated on 20 December 2019. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include MURRAY, Iain David, RAFFERTY, Julie.

Company Number
12373963
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2019
Age
6 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURRAY, Iain David, RAFFERTY, Julie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED

MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12373963

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

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

Unit 7 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 20 Dec 2019

MURRAY, Iain David

Active
Eaton Lane, TarporleyCW6 9DL
Born March 1969
Director
Appointed 02 Nov 2021

RAFFERTY, Julie

Active
Eaton Lane, TarporleyCW6 9DL
Born July 1970
Director
Appointed 26 Mar 2025

DAVIES, Andrew

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1964
Director
Appointed 22 Jul 2020
Resigned 02 Nov 2021

DOLAN, Philip Stuart

Resigned
Eaton Lane, TarporleyCW6 9DL
Born December 1978
Director
Appointed 30 Oct 2020
Resigned 25 Sept 2024

MCADAM, Mathew Joseph

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1986
Director
Appointed 20 Dec 2019
Resigned 26 Mar 2025

TOWNSEND, Peter Joseph

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1960
Director
Appointed 20 Dec 2019
Resigned 30 Oct 2020

WILLIAMS, David Simon

Resigned
Eaton Lane, TarporleyCW6 9DL
Born May 1962
Director
Appointed 20 Dec 2019
Resigned 17 Feb 2026

Persons with significant control

2

Alderman Road, LiverpoolL24 9LR

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2019
St Davids Park, Deeside

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Incorporation Company
20 December 2019
NEWINCIncorporation