Company NameCypress Meadow Associates Ltd
DirectorStephen Paul Gibbons
Company StatusActive - Proposal to Strike off
Company Number10203413
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Paul Gibbons
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2024(7 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMs Maureen Fairgray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleAdministration Services
Country of ResidenceEngland
Correspondence Address26 Dunelm Way
Consett
County Durham
DH8 7QS
Director NameMrs Angela Onganya Edgar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMr Gareth Hardy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 49 Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

25 September 2020Cessation of Gareth Hardy as a person with significant control on 25 September 2020 (1 page)
25 September 2020Notification of Simon Dowson as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Gareth Hardy as a director on 25 September 2020 (1 page)
25 September 2020Appointment of Mr Simon Dowson as a director on 25 September 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2019Notification of Gareth Hardy as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Appointment of Mr Gareth Hardy as a director on 8 July 2019 (2 pages)
8 July 2019Registered office address changed from 6 Fairview Drive Consett DH8 6QX England to Unit 49 Consett Business Park Villa Real Consett DH8 6BP on 8 July 2019 (1 page)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Termination of appointment of Angela Onganya Edgar as a director on 8 July 2019 (1 page)
4 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
4 June 2019Cessation of Maureen Fairgray as a person with significant control on 4 June 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
6 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 April 2018Appointment of Mrs Angela Onganya Edgar as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Maureen Fairgray as a director on 9 April 2018 (1 page)
9 April 2018Registered office address changed from 26 Dunelm Way Consett County Durham DH8 7QS United Kingdom to 6 Fairview Drive Consett DH8 6QX on 9 April 2018 (1 page)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)