Company NameMeadow View (Lundwood) Management Company Limited
DirectorPeter Oliver Hayes
Company StatusActive
Company Number09287121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2014(9 years, 6 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 Peter Oliver Hayes
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(9 years, 5 months after company formation)
Appointment Duration1 week, 2 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Colton Mill Harron Homes Limited
Bullerthorpe Lane
Leeds
LS15 9JN
Secretary NameMrs Rachel Pountney
StatusCurrent
Appointed17 April 2024(9 years, 5 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Correspondence AddressHarron Homes 3 Colton Mill
Bullerthorpe Lane
Leeds
LS15 9JN
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director NameMr Ian Malcolm Pendlebury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allerton Property Management Ltd Sunny Bank Fa
St. Johns Chapel
Bishop Auckland
DL13 1QZ

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 October 2023 (7 pages)
3 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
28 November 2022Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 28 November 2022 (1 page)
7 November 2022Micro company accounts made up to 31 October 2022 (7 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 October 2021 (7 pages)
9 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 October 2020 (7 pages)
27 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 May 2020Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 (1 page)
22 May 2020Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020 (1 page)
22 May 2020Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 (2 pages)
22 May 2020Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 (2 pages)
23 January 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 23 January 2020 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
27 November 2015Annual return made up to 29 October 2015 no member list (2 pages)
27 November 2015Annual return made up to 29 October 2015 no member list (2 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)