Background WavePink WaveYellow Wave

BROOK MEADOW (PENYFFORDD) MANAGEMENT COMPANY LIMITED (13872909)

BROOK MEADOW (PENYFFORDD) MANAGEMENT COMPANY LIMITED (13872909) is an active UK company. incorporated on 26 January 2022. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. BROOK MEADOW (PENYFFORDD) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include CRAWFORD, Andrew Stuart, FITZPATRICK, Christine Mary, PAINTER, Michael.

Company Number
13872909
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2022
Age
4 years
Address
Unit 7 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAWFORD, Andrew Stuart, FITZPATRICK, Christine Mary, PAINTER, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK MEADOW (PENYFFORDD) MANAGEMENT COMPANY LIMITED

BROOK MEADOW (PENYFFORDD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 January 2022 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROOK MEADOW (PENYFFORDD) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13872909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 January 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

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

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 26 Jan 2022

CRAWFORD, Andrew Stuart

Active
Ffordd Brwyner, ChesterCH4 0GS
Born November 1964
Director
Appointed 16 Sept 2025

FITZPATRICK, Christine Mary

Active
Ffordd Y Brwyner, ChesterCH4 0GS
Born March 1964
Director
Appointed 16 Sept 2025

PAINTER, Michael

Active
Ffordd Y Brwyner, ChesterCH4 0GS
Born November 1981
Director
Appointed 16 Sept 2025

BANHAM, Julie Anne

Resigned
Eaton Lane, TarporleyCW6 9DL
Secretary
Appointed 14 Jul 2022
Resigned 05 Jan 2024

BANHAM, Julie Anne

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1967
Director
Appointed 05 Jan 2024
Resigned 21 Jan 2026

JONES, Gwyn

Resigned
Eaton Lane, TarporleyCW6 9DL
Born September 1987
Director
Appointed 14 May 2022
Resigned 16 Sept 2025

POWER, Kieran Noel

Resigned
Eaton Lane, TarporleyCW6 9DL
Born July 1972
Director
Appointed 26 Jan 2022
Resigned 14 May 2022

RUSSELL, Caryl Elizabeth

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1965
Director
Appointed 26 Jan 2022
Resigned 31 Dec 2023

Persons with significant control

1

0 Active
1 Ceased
St Asaph Business Park, St AsaphLL17 0LJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2022
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Incorporation Company
26 January 2022
NEWINCIncorporation