Background WavePink WaveYellow Wave

STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED (12437616)

STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED (12437616) is an active UK company. incorporated on 3 February 2020. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in residents property management. STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BUSHELL, Steven, LEET, Andrew Peter.

Company Number
12437616
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
Price Bailey Llp Causeway House, Bishop's Stortford, CM23 3BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSHELL, Steven, LEET, Andrew Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED

STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 February 2020 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12437616

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Price Bailey Llp Causeway House 1 Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 3 February 2020To: 9 December 2022
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Dec 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUSHELL, Steven

Active
Causeway House, Bishop's StortfordCM23 3BT
Born August 1961
Director
Appointed 03 Feb 2020

LEET, Andrew Peter

Active
Causeway House, Bishop's StortfordCM23 3BT
Born August 1953
Director
Appointed 03 Feb 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 03 Feb 2020
Resigned 24 Oct 2022

Persons with significant control

2

Mr Andrew Peter Leet

Active
Causeway House, Bishop's StortfordCM23 3BT
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020

Mr Steven Bushell

Active
Causeway House, Bishop's StortfordCM23 3BT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Incorporation Company
3 February 2020
NEWINCIncorporation