Company NameMeadow Bank Avenue Estate Limited
Company StatusActive
Company Number08569971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Diana Jane Elizabeth Clegg
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Meadow Bank Avenue Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMr Simon Leary
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMs Deirdre Leonard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMr Michael Farrelly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address26 Meadow Bank Avenue Meadow Bank Avenue
Sheffield
S7 1PB
Director NameGareth David Frederick Lawrence
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Meadow Bank Avenue
Sheffield
South Yorkshire
S7 1PB
Director NameSandra McFarlane Pettifer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Meadow Bank Avenue
Sheffield
South Yorkshire
S7 1PB
Director NameIan Joseph France
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Meadow Bank Avenue
Sheffield
South Yorkshire
S7 1PB
Director NameRobert Milton Wormald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Meadow Bank Avenue
Sheffield
South Yorkshire
S7 1PB
Director NameGordon Hugh Macnair
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMr Jonathan Ridley Bartlett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMs Amanda Jayne Drake
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMr John Barthram
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Meadow Bank Avenue
Sheffield
S7 1PB
Director NameMr Kevin John Bonnett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2021)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address26 Meadow Bank Avenue Meadow Bank Avenue
Sheffield
S7 1PB

Location

Registered Address20 Meadow Bank Avenue
Sheffield
S7 1PB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£9,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Robert Milton Wormald as a director on 6 March 2017 (1 page)
27 September 2017Appointment of Mr Kevin John Bonnett as a director on 6 March 2017 (2 pages)
25 September 2017Director's details changed for Mr John Ridley Bartlett on 25 September 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
16 September 2016Termination of appointment of Ian Joseph France as a director on 5 September 2016 (1 page)
16 September 2016Appointment of Mr John Barthram as a director on 5 September 2016 (2 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
19 February 2015Appointment of Ms Amanda Jayne Drake as a director on 3 February 2015 (2 pages)
19 February 2015Appointment of Mr John Ridley Bartlett as a director on 3 February 2015 (2 pages)
19 February 2015Appointment of Mr John Ridley Bartlett as a director on 3 February 2015 (2 pages)
19 February 2015Termination of appointment of Gordon Hugh Macnair as a director on 3 February 2015 (1 page)
19 February 2015Termination of appointment of Gordon Hugh Macnair as a director on 3 February 2015 (1 page)
19 February 2015Appointment of Ms Amanda Jayne Drake as a director on 3 February 2015 (2 pages)
16 February 2015Micro company accounts made up to 31 December 2014 (3 pages)
13 February 2015Termination of appointment of Sandra Mcfarlane Pettifer as a director on 3 February 2015 (1 page)
13 February 2015Termination of appointment of Sandra Mcfarlane Pettifer as a director on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 54 Meadow Bank Avenue Sheffield South Yorkshire S7 1PB to 46 Meadow Bank Avenue Sheffield S7 1PB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 54 Meadow Bank Avenue Sheffield South Yorkshire S7 1PB to 46 Meadow Bank Avenue Sheffield S7 1PB on 3 February 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
16 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 October 2013Appointment of Gordon Hugh Macnair as a director (3 pages)
11 October 2013Termination of appointment of Gareth Lawrence as a director (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)