Company NameMeadow View (Oundle) Management Company Limited
Company StatusActive
Company Number08423520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2013(11 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 NameMs Nova Eames
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(8 years after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Yorkshire Persimmon House
Fulford
York
YO19 4FE
Director NameMr Benjamin Edward John Purdy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(8 years after company formation)
Appointment Duration3 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Yorkshire Persimmon House
Fulford
York
YO19 4FE
Secretary NameRebecca Victoria Langridge
StatusCurrent
Appointed29 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressPersimmon Homes Yorkshire Persimmon House
Fulford
York
YO19 4FE
Director NameMr Richard Thomas Gartside
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Adrian Lloyd Evans
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House 19 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMrs Cheryl Ann Bissett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House 19 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Secretary NameMs Angela Jane Dempster
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address38 Selsey Crescent
Welling
Kent
DA16 1EP
Director NameMr Simon Patrick McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Yorkshire Persimmon House
Fulford
York
YO19 4FE
Director NameMr Nicholas Roy Phillips
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Alexander James Kenny
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Phillip Andrew Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR

Location

Registered AddressPersimmon Homes Yorkshire
Persimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

26 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 March 2017Appointment of Mr Alexander James Kenny as a director on 2 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
16 November 2016Total exemption full accounts made up to 28 February 2016 (4 pages)
1 March 2016Annual return made up to 29 February 2016 no member list (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
6 March 2015Annual return made up to 28 February 2015 no member list (4 pages)
28 January 2015Appointment of Mr Simon Mcdonald as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Simon Mcdonald as a director on 1 January 2015 (2 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (4 pages)
4 March 2014Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 March 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 no member list (4 pages)
4 March 2014Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 March 2014 (1 page)
28 February 2013Incorporation (18 pages)