Company NameMeadow Properties (Northern) Limited
DirectorDean Baardman
Company StatusActive
Company Number04722915
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDean Baardman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Bewicke View
Bright Meadows
Birtley
Co Durham
DH3 1RU
Secretary NameMrs Tracy Baardman
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bewicke View
Bright Meadows
Birtley
Co Durham
DH3 1RU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Bewicke View
Northside
Birtley
County Durham
DH3 1RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

50 at £1Dean Anthony Baardman
50.00%
Ordinary
50 at £1Tracy Baardman
50.00%
Ordinary

Financials

Year2014
Net Worth£8,541
Cash£1,807
Current Liabilities£8,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

25 May 2007Delivered on: 5 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A1 the avnnues eleventh avenue north team valley trading estate gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2004Delivered on: 14 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as BT1/476 dukesway,team valley trading estate,gateshead, tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 2004Delivered on: 7 April 2004
Satisfied on: 27 June 2007
Persons entitled: Abbey National Business PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings atunit A1 eleventh avenue team valleytrading estate gateshead. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 200
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (3 pages)
9 April 2009Secretary's change of particulars / tracy baardman / 27/03/2009 (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 04/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/05/07
(6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 04/04/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 04/04/04; full list of members (6 pages)
7 April 2004Particulars of mortgage/charge (8 pages)
26 November 2003Ad 14/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 April 2003Incorporation (16 pages)