Company NameHollow Meadows Mews Limited
Company StatusActive
Company Number02491094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1990(34 years, 1 month ago)

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 NameMr James Rodney Hartley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 years after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Hollow Meadows Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Secretary NameMr John Howard Lyon
NationalityBritish
StatusCurrent
Appointed01 July 1997(7 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollow Meadows Mews
Sheffield
South Yorkshire
S6 6GJ
Director NameCarol Ann Beattie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2001(11 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hollow Meadows Mews
Sheffield
South Yorkshire
S6 6GJ
Director NameStephen Henry Bostock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2001(11 years after company formation)
Appointment Duration23 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Hollow Meadows
Manchester Road
Sheffield
South Yorkshire
S6 6GJ
Director NameMr John Leggat Rodger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2001(11 years after company formation)
Appointment Duration23 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Stanes
Hollow Meadows Mews
Sheffield
South Yorkshire
S6 6GJ
Director NameMr John Howard Lyon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(16 years, 1 month after company formation)
Appointment Duration18 years
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollow Meadows Mews
Sheffield
South Yorkshire
S6 6GJ
Director NameMr Andrew Michael Eady
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed15 April 2017(27 years after company formation)
Appointment Duration7 years
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address5 Hollow Meadows Mews
Sheffield
S6 6GJ
Director NameMr Wayne Terence Hunter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2019(29 years after company formation)
Appointment Duration5 years
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address7 Hollow Meadows Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Director NameMr Thomas Reid Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2019(29 years after company formation)
Appointment Duration5 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address3 Hollow Meadows Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Director NameMs Emma Louise McCann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Hollow Meadows
Sheffield
S6 6GJ
Director NameMr James Shannon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 1997)
RoleUniversity Catering Officer
Correspondence Address4 Hollow Meadows Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Secretary NameMr David Anthony Turner
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address8 Hollow Meadows Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Director NameGeoffrey Charles Conway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2005)
RoleManagement Consultant
Correspondence Address2 Hollow Meadows Mews
Hollow Meadows
Sheffield
S6 6GJ
Director NameMrs Catherine Margaret Jenkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2001(11 years after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hollow Meadows Mews
Manchester Road
Sheffield
South Yorkshire
S6 6GJ
Director NameDr David Shepherd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2001(11 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Hollow Meadows Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6GJ
Director NameProf Digby John Tantam
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2001(11 years after company formation)
Appointment Duration18 years (resigned 21 April 2019)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address3 Hollow Meadows Mews
Hollow Meadows
Sheffield
S6 6GJ
Director NameSteven Vincent Drakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollow Meadows Mews
Sheffield
South Yorkshire
S6 6GJ
Director NameMr Redrick McKay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(29 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Hollow Meadows Mews
Sheffield
S6 6GJ

Contact

Websitewww.dilemmamedicolegal.com

Location

Registered Address5 Hollow Meadows Mews
Hollow Meadows
Sheffield
S6 6GJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
ParishBradfield
WardStannington

Financials

Year2014
Turnover£20,014
Net Worth£36,915
Cash£21,435

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2024 (1 week, 5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 March 2023 (1 page)
8 June 2022Micro company accounts made up to 31 March 2022 (1 page)
27 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 January 2022Appointment of Ms Emma Louise Mccann as a director on 26 January 2022 (2 pages)
26 January 2022Termination of appointment of Redrick Mckay as a director on 26 January 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 March 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Redrick Mckay as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of David Shepherd as a director on 1 April 2020 (1 page)
21 May 2019Micro company accounts made up to 31 March 2019 (1 page)
28 April 2019Appointment of Mr Thomas Reid Scott as a director on 21 April 2019 (2 pages)
28 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 April 2019Termination of appointment of Catherine Margaret Jenkins as a director on 31 March 2019 (1 page)
28 April 2019Appointment of Mr Wayne Terence Hunter as a director on 21 April 2019 (2 pages)
28 April 2019Termination of appointment of Digby John Tantam as a director on 21 April 2019 (1 page)
25 June 2018Micro company accounts made up to 31 March 2018 (1 page)
29 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 March 2017 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
19 April 2017Appointment of Mr Andrew Michael Eady as a director on 15 April 2017 (2 pages)
19 April 2017Appointment of Mr Andrew Michael Eady as a director on 15 April 2017 (2 pages)
19 April 2017Termination of appointment of Steven Vincent Drakeford as a director on 15 April 2017 (1 page)
19 April 2017Termination of appointment of Steven Vincent Drakeford as a director on 15 April 2017 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
9 May 2016Annual return made up to 23 April 2016 no member list (11 pages)
9 May 2016Annual return made up to 23 April 2016 no member list (11 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Annual return made up to 23 April 2015 no member list (11 pages)
4 May 2015Annual return made up to 23 April 2015 no member list (11 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
29 April 2014Annual return made up to 23 April 2014 no member list (11 pages)
29 April 2014Annual return made up to 23 April 2014 no member list (11 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
2 May 2013Annual return made up to 23 April 2013 no member list (11 pages)
2 May 2013Annual return made up to 23 April 2013 no member list (11 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
25 April 2012Annual return made up to 23 April 2012 no member list (11 pages)
25 April 2012Annual return made up to 23 April 2012 no member list (11 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
26 April 2011Annual return made up to 23 April 2011 no member list (11 pages)
26 April 2011Annual return made up to 23 April 2011 no member list (11 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
6 May 2010Annual return made up to 23 April 2010 no member list (7 pages)
6 May 2010Director's details changed for John Leggat Rodger on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Mr James Rodney Hartley on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Carol Ann Beattie on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Mr James Rodney Hartley on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Digby John Tantam on 23 April 2010 (2 pages)
6 May 2010Annual return made up to 23 April 2010 no member list (7 pages)
6 May 2010Director's details changed for Doctor David Shepherd on 23 April 2010 (2 pages)
6 May 2010Director's details changed for John Leggat Rodger on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Carol Ann Beattie on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Henry Bostock on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Doctor David Shepherd on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Henry Bostock on 23 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Digby John Tantam on 23 April 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 May 2009Annual return made up to 23/04/09 (5 pages)
11 May 2009Annual return made up to 23/04/09 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 May 2008Annual return made up to 23/04/08 (5 pages)
6 May 2008Annual return made up to 23/04/08 (5 pages)
2 June 2007Annual return made up to 23/04/07 (7 pages)
2 June 2007Annual return made up to 23/04/07 (7 pages)
2 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 June 2006Annual return made up to 23/04/06 (7 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 23/04/06 (7 pages)
5 June 2006New director appointed (2 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
23 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
9 May 2005Annual return made up to 23/04/05 (7 pages)
9 May 2005Annual return made up to 23/04/05 (7 pages)
14 May 2004Annual return made up to 23/04/04 (7 pages)
14 May 2004Annual return made up to 23/04/04 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 May 2003Annual return made up to 23/04/03 (7 pages)
8 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 May 2003Annual return made up to 23/04/03 (7 pages)
7 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
7 May 2002Annual return made up to 23/04/02 (7 pages)
7 May 2002Annual return made up to 23/04/02 (7 pages)
7 May 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
4 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
4 May 2001Annual return made up to 23/04/01 (3 pages)
4 May 2001Annual return made up to 23/04/01 (3 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (1 page)
27 April 2000Annual return made up to 23/04/00 (3 pages)
27 April 2000Annual return made up to 23/04/00 (3 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
28 April 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (1 page)
30 April 1998Annual return made up to 23/04/98
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (1 page)
30 April 1998Annual return made up to 23/04/98
  • 363(287) ‐ Registered office changed on 30/04/98
(4 pages)
23 October 1997Full accounts made up to 31 March 1997 (1 page)
23 October 1997Full accounts made up to 31 March 1997 (1 page)
10 October 1997Amended accounts made up to 31 March 1996 (1 page)
10 October 1997Amended accounts made up to 31 March 1996 (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Annual return made up to 23/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 June 1997Annual return made up to 23/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Minutes of meeting (1 page)
15 January 1997Minutes of meeting (1 page)
20 May 1996Annual return made up to 23/04/96 (4 pages)
20 May 1996Annual return made up to 23/04/96 (4 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
2 June 1995Annual return made up to 23/04/95 (4 pages)
2 June 1995Annual return made up to 23/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 April 1990Incorporation (12 pages)
10 April 1990Incorporation (12 pages)