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

MEAD PROPERTY HOLDINGS LIMITED

THE OLD COACH HOUSE, HORSE FAIR, RUGELEY, STAFFORDSHIRE, WS15 2EL,
Company Registration Number
05434679
Private Limited Company
Active

Company Overview

About Mead Property Holdings Ltd
MEAD PROPERTY HOLDINGS LIMITED was founded on 2005-04-25 and has its registered office in Rugeley. The organisation's status is listed as "Active". Mead Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEAD PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
THE OLD COACH HOUSE
HORSE FAIR
RUGELEY
STAFFORDSHIRE
WS15 2EL
Other companies in BA6
 
Filing Information
Company Number 05434679
Company ID Number 05434679
Date formed 2005-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869748840  
Last Datalog update: 2024-01-08 00:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEAD PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   S & W BOOKKEEPING LIMITED   WYNNIATT-HUSEY 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.
Companies with same name MEAD PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as MEAD PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mead Property Holdings LLC Indiana Unknown

Company Officers of MEAD PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY MEAD
Company Secretary 2005-04-29
ANDREW MEAD
Director 2005-04-29
TRACEY MEAD
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW COOK
Company Secretary 2005-04-25 2005-04-29
EDWARD JAMES HOWELLS
Director 2005-04-25 2005-04-29
7SIDE SECRETARIAL LIMITED
Company Secretary 2005-04-25 2005-04-25
7SIDE NOMINEES LIMITED
Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MEAD JUST VANS (SOUTH WEST) LIMITED Director 2001-10-30 CURRENT 2001-10-24 Active
TRACEY MEAD JUST VANS (SOUTH WEST) LIMITED Director 2001-10-30 CURRENT 2001-10-24 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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18Director's details changed for Mts Tracey Mead on 2023-10-17
2023-10-18Change of details for Mts Tracey Mead as a person with significant control on 2023-10-17
2023-10-18Change of details for Mts Tracey Mead as a person with significant control on 2023-10-18
2023-10-18SECRETARY'S DETAILS CHNAGED FOR MTS TRACEY MEAD on 2023-10-18
2023-10-17Change of details for Mr Andrew Mead as a person with significant control on 2023-10-17
2023-10-17Director's details changed for Mr Andrew Mead on 2023-10-17
2023-06-15CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM 20a High Street Glastonbury Somerset BA6 9DU
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM 20a High Street Glastonbury Somerset BA6 9DU
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054346790005
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054346790004
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0115/04/12 ANNUAL RETURN FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MEAD / 15/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEAD / 15/04/2012
2012-04-16CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY MEAD on 2012-04-15
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/11 FROM Goss House 26 High Street Street Somerset BA16 0EB
2011-06-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-17AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-06DISS40Compulsory strike-off action has been discontinued
2011-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-04-16AR0115/04/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-14363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27288bSECRETARY RESIGNED
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-27225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-2788(2)RAD 29/04/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MEAD PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against MEAD PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 976,437
Creditors Due After One Year 2012-03-31 £ 954,884
Creditors Due Within One Year 2013-03-31 £ 90,500
Creditors Due Within One Year 2012-03-31 £ 121,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MEAD PROPERTY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,954
Current Assets 2013-03-31 £ 80,729
Current Assets 2012-03-31 £ 91,631
Debtors 2013-03-31 £ 70,775
Debtors 2012-03-31 £ 91,631
Secured Debts 2013-03-31 £ 1,019,437
Secured Debts 2012-03-31 £ 1,002,993
Shareholder Funds 2013-03-31 £ 347,054
Shareholder Funds 2012-03-31 £ 348,058
Tangible Fixed Assets 2013-03-31 £ 1,333,262
Tangible Fixed Assets 2012-03-31 £ 1,333,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEAD PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEAD PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of MEAD PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEAD PROPERTY HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as MEAD PROPERTY HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MEAD PROPERTY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMEAD PROPERTY HOLDINGS LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEAD PROPERTY HOLDINGS LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEAD PROPERTY HOLDINGS 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 MEAD PROPERTY HOLDINGS 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.