Company NameIwade Meadows (Iwade) Management Company Limited
DirectorsChristopher Brian Lewis and Natasha Sarah Stevens
Company StatusActive
Company Number08533743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2013(10 years, 11 months 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 Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameNatasha Sarah Stevens
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 May 2013(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 May 2013(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Stephen John Pye
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
Cr0 1jb94
Director NameMr Paul Simon Osborne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Stephen Charles Bray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 12 January 2024)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleManaging Director- Developer
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

26 January 2024Micro company accounts made up to 31 December 2023 (6 pages)
22 January 2024Termination of appointment of Stephen Charles Bray as a director on 12 January 2024 (1 page)
26 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 February 2023Appointment of Natasha Sarah Stevens as a director on 14 February 2023 (2 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 December 2021 (6 pages)
28 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
25 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 December 2019Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page)
13 December 2019Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages)
2 July 2019Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (1 page)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
28 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
2 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
2 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
2 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
2 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
2 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
23 May 2016Annual return made up to 17 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 17 May 2016 no member list (3 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 May 2015Annual return made up to 17 May 2015 no member list (4 pages)
26 May 2015Annual return made up to 17 May 2015 no member list (4 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
20 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 17 May 2014 no member list (4 pages)
24 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 February 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 November 2013Appointment of Mr Stephen Bray as a director (2 pages)
26 November 2013Termination of appointment of Stephen Pye as a director (1 page)
26 November 2013Termination of appointment of Stephen Pye as a director (1 page)
26 November 2013Appointment of Mr Stephen Bray as a director (2 pages)
24 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
24 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 May 2013Incorporation (34 pages)
17 May 2013Incorporation (34 pages)