Background WavePink WaveYellow Wave

MONKS MEADOW LOC LIMITED (16727627)

MONKS MEADOW LOC LIMITED (16727627) is an active UK company. incorporated on 18 September 2025. with registered office in Luton. The company operates in the Construction sector, engaged in development of building projects. MONKS MEADOW LOC LIMITED has been registered for 0 years. Current directors include BROWN, Richard William Gray, BROWN, Rowan Bernard, CARDWELL, Lorna and 1 others.

Company Number
16727627
Status
active
Type
ltd
Incorporated
18 September 2025
Age
0 years
Address
260 - 270 Butterfield Great Marlings, Luton, LU2 8DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Richard William Gray, BROWN, Rowan Bernard, CARDWELL, Lorna, EDELMAN, Keith Graeme
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKS MEADOW LOC LIMITED

MONKS MEADOW LOC LIMITED is an active company incorporated on 18 September 2025 with the registered office located in Luton. The company operates in the Construction sector, specifically engaged in development of building projects. MONKS MEADOW LOC LIMITED was registered 0 years ago.(SIC: 41100)

Status

active

Active since N/A years ago

Company No

16727627

LTD Company

Age

N/A Years

Incorporated 18 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 18 June 2027
Period: 18 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

260 - 270 Butterfield Great Marlings Luton, LU2 8DL,

Previous Addresses

, Unit 5B Ridgeway Court, Leighton Buzzard, LU7 4SF, England
From: 18 September 2025To: 17 November 2025
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROWN, Richard William Gray

Active
LutonLU2 8DL
Born January 1959
Director
Appointed 13 Jan 2026

BROWN, Rowan Bernard

Active
Great Marlings, LutonLU2 8DL
Born February 1989
Director
Appointed 31 Dec 2025

CARDWELL, Lorna

Active
Great Marlings, LutonLU2 8DL
Born February 1980
Director
Appointed 17 Nov 2025

EDELMAN, Keith Graeme

Active
Great Marlings, LutonLU2 8DL
Born July 1950
Director
Appointed 31 Dec 2025

BROWN, Steven George

Resigned
Great Marlings, LutonLU2 8DL
Born November 1991
Director
Appointed 18 Sept 2025
Resigned 13 Jan 2026

Persons with significant control

2

0 Active
2 Ceased
Ridgeway Court, Leighton BuzzardLU7 4SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026
Ceased 09 Jan 2026
Ridgeway Court, Leighton BuzzardLU7 4SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025
Ceased 08 Jan 2026
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control Statement
19 March 2026
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Incorporation Company
18 September 2025
NEWINCIncorporation