Background WavePink WaveYellow Wave

VERE MEADOWS (MANAGEMENT COMPANY) LTD (12621308)

VERE MEADOWS (MANAGEMENT COMPANY) LTD (12621308) is an active UK company. incorporated on 26 May 2020. with registered office in Battle. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. VERE MEADOWS (MANAGEMENT COMPANY) LTD has been registered for 5 years. Current directors include BROWN, Simon Michael, WILSON, Philip Geoffrey.

Company Number
12621308
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
39 High Street, Battle, TN33 0EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BROWN, Simon Michael, WILSON, Philip Geoffrey
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERE MEADOWS (MANAGEMENT COMPANY) LTD

VERE MEADOWS (MANAGEMENT COMPANY) LTD is an active company incorporated on 26 May 2020 with the registered office located in Battle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. VERE MEADOWS (MANAGEMENT COMPANY) LTD was registered 5 years ago.(SIC: 81100)

Status

active

Active since 5 years ago

Company No

12621308

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

39 High Street Battle, TN33 0EE,

Previous Addresses

5 Hogs Orchard Swanley BR8 7WX England
From: 14 July 2022To: 17 August 2023
70 C K R House 70 East Hill Dartford Kent DA1 1RZ England
From: 26 May 2020To: 14 July 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Simon Michael

Active
High Street, BattleTN33 0EE
Born August 1958
Director
Appointed 27 Jun 2022

WILSON, Philip Geoffrey

Active
High Street, BattleTN33 0EE
Born April 1947
Director
Appointed 23 Apr 2025

CARPENTER, Mathew William John

Resigned
Hogs Orchard, SwanleyBR8 7WX
Born December 1970
Director
Appointed 26 May 2020
Resigned 15 Jul 2022

TINKER, Rachel

Resigned
High Street, BattleTN33 0EE
Born October 1983
Director
Appointed 27 Jun 2022
Resigned 23 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Mathew William John Carpenter

Ceased
Hogs Orchard, SwanleyBR8 7WX
Born December 1970

Nature of Control

Significant influence or control
Notified 26 May 2020
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Incorporation Company
26 May 2020
NEWINCIncorporation