Company NameMeadows Management Limited(The)
Company StatusActive
Company Number01837754
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 9 months ago)
Previous NameGlasspower Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrea Chambers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(17 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Anvil Court Anvil Close
Stannington
Sheffield
Yorkshire
S6 5JN
Director NameMiss Rachael Fiona Thomas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameBloor And Co Ltd (Corporation)
StatusCurrent
Appointed26 April 2022(37 years, 9 months after company formation)
Appointment Duration2 years
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameMrs Audrey Georgina Housley
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1993)
RoleRetired
Correspondence Address34 Anvil Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Director NameMrs Betty Eileen McGrory
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 July 2007)
RoleRetired
Correspondence Address22 Meadow Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Director NameMrs Vera Messenger
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 April 1999)
RoleRetired
Correspondence Address42 Anvil Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Director NameMr William Richard Gunson Wardale
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 1995)
RoleRetired
Correspondence Address18 Meadow Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Secretary NameMr William Richard Gunson Wardale
NationalityBritish
StatusResigned
Appointed06 March 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address18 Meadow Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed06 February 1996(11 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameNora Doreen Walton
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(15 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 October 2007)
RoleRetired
Correspondence Address12 Anvil Close
Sheffield
South Yorkshire
S6 5JN
Director NameJoyce May Simpson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 19 June 2012)
RoleRetired Health Visitor
Correspondence AddressFlat 40 Anvil Court
Anvil Close Stannington
Sheffield
Yorkshire
S6 5JN
Director NameJohn Michael Robinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 2014)
RoleRetired
Correspondence Address26 Meadow Court Anvil Close
Stannington
Sheffield
South Yorkshire
S6 5JN
Director NameKatie Birch
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(23 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 2009)
RoleDental Nurse
Correspondence Address16 Meadow Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Director NameMiss Rachael Fiona Thomas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2015)
RoleSwitchboard Opperator & Wages Clarke
Country of ResidenceUnited Kingdom
Correspondence Address28 Anvil Court
Anvil Close Stannington
Sheffield
South Yorkshire
S6 5JN
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed31 March 2010(25 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 2015)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameBlock Management UK Ltd (Corporation)
StatusResigned
Appointed15 June 2015(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2022)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/O Bloor & Co
781 Abbeydale Road
Sheffield
South Yorkshire
S7 2BG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

1 at £1Andrea Chambers
6.25%
Ordinary
1 at £1John Clifton & Delia Ann Clifton
6.25%
Ordinary
1 at £1Miss Rachael Fiona Thomas
6.25%
Ordinary
1 at £1Mr A. Carter
6.25%
Ordinary
1 at £1Mr John Michael Robinson
6.25%
Ordinary
1 at £1Mr Leslie Middleton & Mrs Barbara Middleton
6.25%
Ordinary
1 at £1Mr M.j. Flewitt
6.25%
Ordinary
1 at £1Mr Michael Wagner
6.25%
Ordinary
1 at £1Mrs Betty Eileen Mcgrory
6.25%
Ordinary
1 at £1Mrs Enid Walsham
6.25%
Ordinary
1 at £1Mrs Joyce May Simpson
6.25%
Ordinary
1 at £1Mrs Pauline Elizabeth Kelsey
6.25%
Ordinary
1 at £1P.g. Jervis & J. Jervis
6.25%
Ordinary
1 at £1R. Thornton & Mary Thornton
6.25%
Ordinary
1 at £1Susan Bradshaw
6.25%
Ordinary
1 at £1Victoria Elizabeth Parkin & Peter Hugh Parkin
6.25%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

19 February 1985Delivered on: 21 February 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from d north and company limited on any account whatsoever and from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a the meadows anvil close stannington sheffield.
Outstanding

Filing History

2 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
3 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 16
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 June 2015 (1 page)
15 June 2015Appointment of Block Management Uk Ltd as a secretary on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 June 2015 (1 page)
6 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 March 2015 (1 page)
6 March 2015Director's details changed for Andrea Chambers on 31 January 2015 (2 pages)
6 March 2015Termination of appointment of Rachael Fiona Thomas as a director on 31 January 2015 (1 page)
6 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 16
(6 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
9 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 May 2014Termination of appointment of John Robinson as a director (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16
(7 pages)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
12 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
15 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (8 pages)
16 January 2013Appointment of Miss Rachael Fiona Thomas as a director (2 pages)
4 December 2012Termination of appointment of Joyce Simpson as a director (1 page)
8 August 2012Appointment of Rachael Fiona Thomas as a director (3 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (17 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (17 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (17 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (17 pages)
19 October 2010Termination of appointment of David Mcdonald as a secretary (2 pages)
19 October 2010Appointment of The Mcdonald Partnership as a secretary (3 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (17 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (17 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Return made up to 06/03/09; full list of members (8 pages)
2 February 2009Appointment terminated director katie birch (1 page)
31 January 2009Return made up to 06/03/08; full list of members (11 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Location of register of members (1 page)
27 October 2008Appointment terminated director betty mcgrory (1 page)
27 October 2008Appointment terminated director nora walton (1 page)
13 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
11 March 2008Director appointed john michael robinson (2 pages)
21 February 2008New director appointed (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross, sheffield, S11 8TR (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 March 2007Return made up to 06/03/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Return made up to 06/03/06; no change of members (5 pages)
14 March 2005Return made up to 06/03/05; no change of members (5 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 March 2004Return made up to 06/03/04; full list of members (14 pages)
26 September 2003New director appointed (2 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
13 March 2003Return made up to 06/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
23 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
25 June 2002New director appointed (2 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
21 March 2001Return made up to 06/03/01; full list of members (14 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 June 2000New director appointed (2 pages)
23 March 2000Return made up to 06/03/00; full list of members (12 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 March 1999Return made up to 06/03/99; full list of members (7 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 March 1998Return made up to 06/03/98; no change of members (5 pages)
12 January 1998Registered office changed on 12/01/98 from: 320-322 langsett road, hillsborough, sheffield, S6 2UF (1 page)
9 May 1997Accounts for a small company made up to 30 September 1996 (2 pages)
9 April 1997Return made up to 06/03/97; change of members (6 pages)
4 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 1996New secretary appointed (2 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (2 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (2 pages)
24 April 1995Return made up to 06/03/95; no change of members (4 pages)