Company NameMeanwood Management Limited
DirectorAndree Jordan
Company StatusActive
Company Number05583657
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Andree Jordan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 Winn Road
London
SE12 9ET
Secretary NameMrs Clare Mackinnon
StatusCurrent
Appointed16 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address68 Moseley Wood Gardens
Cookridge
Leeds
LS16 7HR
Director NameRachel Francis McEwan Peters
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlaw Manor
Carlton Lane, Guiseley
Leeds
LS20 9NH
Director NameRobert McEwan Peters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlaw Manor
Carlton Lane, Guiseley
Leeds
LS20 9NH
Secretary NameRachel Francis McEwan Peters
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlaw Manor
Carlton Lane, Guiseley
Leeds
LS20 9NH
Director NameAnna Claire Driver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Glass Works
1 Church Lane Meanwood
Leeds
West Yorkshire
LS6 4NP
Secretary NameMatthew Pryce
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressGlenmore 7 The Greenway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8LX
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Location

Registered AddressBeechbrooke 121 Northallerton Road
Brompton
Northallerton
DL6 2PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andree Jordan
20.00%
Ordinary
1 at £1Anna Claire Driver
20.00%
Ordinary
1 at £1Clare Burton
20.00%
Ordinary
1 at £1Khalil Kseib
20.00%
Ordinary
1 at £1Rosemary Jones & Matthew Pryce
20.00%
Ordinary

Financials

Year2014
Net Worth£2,541
Cash£3,094
Current Liabilities£553

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Secretary's details changed for Mrs Clare Burton Mackinnon on 21 June 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 June 2017Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Beck House Thirlby Thirsk YO7 2DJ on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Matthew Pryce as a secretary on 16 June 2017 (1 page)
16 June 2017Appointment of Mrs Clare Burton Mackinnon as a secretary on 16 June 2017 (2 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2015Secretary's details changed for Matthew Pryce on 7 October 2015 (1 page)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(5 pages)
7 October 2015Secretary's details changed for Matthew Pryce on 7 October 2015 (1 page)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(5 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(5 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 January 2013Termination of appointment of Anna Driver as a director (1 page)
24 January 2013Appointment of Mrs Andree Jordan as a director (2 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
21 October 2009Director's details changed for Anna Claire Driver on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Secretary's change of particulars / matthew pryce / 13/10/2008 (1 page)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 January 2008Return made up to 05/10/07; change of members (6 pages)
10 January 2008New director appointed (2 pages)
28 December 2007Registered office changed on 28/12/07 from: the bank 24 headingley lane hyde park leeds west yorkshire LS6 2DW (1 page)
28 December 2007New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 January 2007Ad 09/01/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 October 2006Return made up to 05/10/06; full list of members (7 pages)
24 October 2005Registered office changed on 24/10/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Ad 05/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2005Incorporation (12 pages)