Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEADOWSIDE FREEHOLD LIMITED
Company Information for

MEADOWSIDE FREEHOLD LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
05077905
Private Limited Company
Active

Company Overview

About Meadowside Freehold Ltd
MEADOWSIDE FREEHOLD LIMITED was founded on 2004-03-18 and has its registered office in Surbiton. The organisation's status is listed as "Active". Meadowside Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MEADOWSIDE FREEHOLD LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT1
 
Filing Information
Company Number 05077905
Company ID Number 05077905
Date formed 2004-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWSIDE FREEHOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEADOWSIDE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2014-12-04
JOHN DIXON
Director 2018-03-16
ANTHONY PHILIP HOWARD JOHNS
Director 2007-02-08
MARIA LEONARD
Director 2009-06-17
FRANCES VERONICA NEWBERRY
Director 2007-02-08
KEITH FRANK READ
Director 2018-03-08
ALAN PETER WATKINSON
Director 2018-07-20
JANE PATRICA WHITTLE
Director 2011-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM BALDWIN
Director 2009-06-17 2017-03-06
ANTHONY PHILLIP HOWARD JOHNS
Company Secretary 2010-04-22 2014-12-04
MARGARET STEVENS
Director 2010-11-08 2014-05-16
ADAM SCOTT BROWN
Director 2007-02-08 2012-09-10
MICHAEL CHARLES NORMINGTON
Company Secretary 2009-06-24 2010-04-22
MICHAEL CHARLES RUMSEY NORMINGTON
Director 2009-06-17 2010-04-22
MARGARET STEVENS
Director 2008-01-01 2009-10-12
ANTHONY PHILIP HOWARD JOHNS
Company Secretary 2008-04-24 2009-06-24
MARGARET STEVENS
Company Secretary 2008-01-01 2008-04-24
JUNE ANN WEST
Director 2007-02-08 2008-01-14
DAVID ROBERT GEORGE MITCHELL
Company Secretary 2006-05-19 2008-01-01
DAVID ROBERT GEORGE MITCHELL
Director 2006-05-19 2007-11-13
ALAN GRAHAM MARTIN
Director 2006-05-19 2007-02-08
PG SECRETARIAL SERVICES LIMITED
Company Secretary 2004-03-18 2006-05-19
PONT STREET NOMINEES LIMITED
Director 2004-03-18 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PHILIP HOWARD JOHNS MEADOWSIDE TWICKENHAM LIMITED Director 2007-07-13 CURRENT 2006-05-15 Active
ANTHONY PHILIP HOWARD JOHNS BRAE COURT PROPERTIES LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
ANTHONY PHILIP HOWARD JOHNS BRAE COURT FREEHOLD LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
ANTHONY PHILIP HOWARD JOHNS SIMULUS EDUCATION SERVICES LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
MARIA LEONARD ILIUM LTD Director 2011-10-01 CURRENT 2006-01-04 Active
MARIA LEONARD ILIUM SERVICES LIMITED Director 2007-12-13 CURRENT 2007-12-13 Dissolved 2015-12-01
ALAN PETER WATKINSON THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST Director 2016-01-22 CURRENT 2014-07-29 Active
ALAN PETER WATKINSON SPORT IMPACT LTD Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2018-03-20
ALAN PETER WATKINSON MEADOWSIDE TWICKENHAM LIMITED Director 2008-07-13 CURRENT 2006-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2023-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04DIRECTOR APPOINTED MR STEIN KARE OLSEN
2023-08-31DIRECTOR APPOINTED RITA SAMOLO
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIP HOWARD JOHNS
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MARIA LEONARD
2022-12-19DIRECTOR APPOINTED RUTH SCOTT FORSYTH RICHARDSON
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-11-02AP01DIRECTOR APPOINTED UZOMA KENNETH AJOKU
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES CANTWELL
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED JONATHAN JAMES CANTWELL
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER WATKINSON
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MR ALAN PETER WATKINSON
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED JOHN DIXON
2018-03-14AP01DIRECTOR APPOINTED KEITH FRANK READ
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 77
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BALDWIN
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 77
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 77
2015-04-07AR0105/04/15 ANNUAL RETURN FULL LIST
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England
2014-12-04AP03Appointment of Robert Douglas Spencer Heald as company secretary on 2014-12-04
2014-12-04TM02Termination of appointment of Anthony Phillip Howard Johns on 2014-12-04
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEVENS
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 77
2014-04-08AR0105/04/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AR0105/04/13 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT BROWN
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AR0105/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SCOTT BROWN / 05/04/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES VERONICA NEWBERRY / 05/04/2012
2011-08-11AP01DIRECTOR APPOINTED JANE PATRICA WHITTLE
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-02AR0105/04/11 CHANGES
2010-12-22AP01DIRECTOR APPOINTED MARGARET STEVENS
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AP03SECRETARY APPOINTED ANTHONY PHILLIP HOWARD JOHNS
2010-05-07AR0105/04/10 CHANGES
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL NORMINGTON
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMINGTON
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET STEVENS
2009-07-24288aDIRECTOR APPOINTED DAVID WILLIAM BALDWIN
2009-07-09288aSECRETARY APPOINTED MICHAEL CHARLES NORMINGTON
2009-07-09288aDIRECTOR APPOINTED MICHAEL CHARLES NORMINGTON
2009-07-09288aDIRECTOR APPOINTED MARIA ELIZABETH LEONARD
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY ANTHONY JOHNS
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHNS / 01/10/2008
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-02363sRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED ADAM SCOTT BROWN
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JUNE WEST
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-16288aSECRETARY APPOINTED ANTHONY PHILIP HOWARD JOHNS
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MARGARET STEVENS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID MITCHELL
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-24363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: FLAT 51 MEADOWSIDE CAMBRIDGE PARK TWICKENHAM MIDDLESEX TW1 2JQ
2006-11-14RES13SHARE CERT,APT CHAIR,T 13/10/06
2006-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-14123NC INC ALREADY ADJUSTED 01/11/06
2006-11-14RES04£ NC 75/77 01/11/06
2006-11-1488(2)RAD 01/11/06--------- £ SI 75@1=75 £ IC 2/77
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 45 PONT STREET LONDON SW1X 0BX
2006-06-08288bSECRETARY RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-13363aRETURN MADE UP TO 05/04/06; NO CHANGE OF MEMBERS
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MEADOWSIDE FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEADOWSIDE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEADOWSIDE FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEADOWSIDE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of MEADOWSIDE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWSIDE FREEHOLD LIMITED
Trademarks
We have not found any records of MEADOWSIDE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWSIDE FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MEADOWSIDE FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWSIDE FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEADOWSIDE FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEADOWSIDE FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.