Company NameIwade Meadows (Yalding Apartments Plots 74-79) Management Company Limited
DirectorsStephen Charles Bray and Christopher Brian Lewis
Company StatusActive
Company Number09102081
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2014(9 years, 10 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 Stephen Charles Bray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 June 2014(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 June 2014(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Paul Simon Osborne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years 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(2 years 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, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 31 December 2023 (6 pages)
26 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 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)
13 January 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
23 July 2020Confirmation statement made on 23 July 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)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages)
1 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (7 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 (2 pages)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Persimmon Homes Limited as a person with significant control on 12 July 2017 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (3 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)
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)
6 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
6 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
6 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
6 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
6 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
6 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
28 July 2016Annual return made up to 25 June 2016 no member list (4 pages)
28 July 2016Annual return made up to 25 June 2016 no member list (4 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)
29 June 2015Annual return made up to 25 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 25 June 2015 no member list (4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
27 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
25 June 2014Incorporation (34 pages)
25 June 2014Incorporation (34 pages)