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

MEADOWLAND PROPERTIES LIMITED

12 FRATTON ROAD, PORTSMOUTH, HAMPSHIRE, PO1 5BX,
Company Registration Number
05660813
Private Limited Company
Active

Company Overview

About Meadowland Properties Ltd
MEADOWLAND PROPERTIES LIMITED was founded on 2005-12-21 and has its registered office in Hampshire. The organisation's status is listed as "Active". Meadowland Properties Limited is a Private Limited Company registered in 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
MEADOWLAND PROPERTIES LIMITED
 
Legal Registered Office
12 FRATTON ROAD
PORTSMOUTH
HAMPSHIRE
PO1 5BX
Other companies in PO1
 
Previous Names
DILGOLD LIMITED27/02/2018
Filing Information
Company Number 05660813
Company ID Number 05660813
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEADOWLAND PROPERTIES LIMITED
The accountancy firm based at this address is JONATHAN SANDS ASSOCIATES 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 MEADOWLAND PROPERTIES LIMITED
The following companies were found which have the same name as MEADOWLAND PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEADOWLAND PROPERTIES LLC 2137 RIVERSIDE DR. - CINCINNATI OH 45202 Active Company formed on the 2013-09-11
Meadowland Properties LLC 70 Elm Place Clarksville VA 23927 Active Company formed on the 2016-04-18
MEADOWLAND PROPERTIES LLC Delaware Unknown
MEADOWLAND PROPERTIES INC Georgia Unknown
MEADOWLAND PROPERTIES LLC Michigan UNKNOWN
MEADOWLAND PROPERTIES LLC North Carolina Unknown
Meadowland Properties LLC Maryland Unknown
MEADOWLAND PROPERTIES INC Georgia Unknown
MEADOWLAND PROPERTIES, LLC 17040 PILKINGTON ROAD SUITE 200 LAKE OSWEGO OR 97035 Active Company formed on the 2023-03-21

Company Officers of MEADOWLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE WARMAN
Company Secretary 2007-08-01
CHARLOTTE ANN WILSON
Director 2018-02-26
SIMON JOHN WILSON
Director 2006-01-03
STUART ANTHONY WILSON
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN WILSON
Company Secretary 2006-01-03 2007-08-01
DAWN ANGELA WILSON
Director 2006-01-03 2007-08-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2005-12-21 2006-01-03
BUYVIEW LTD
Nominated Director 2005-12-21 2006-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JAYNE WARMAN SPINNAKER MORTGAGES LIMITED Company Secretary 2006-04-03 CURRENT 2006-04-03 Active - Proposal to Strike off
SAMANTHA JAYNE WARMAN WILSON DESIGNER HOMES LIMITED Company Secretary 2005-07-21 CURRENT 2002-06-26 Active
SIMON JOHN WILSON WILSON DESIGNER HOMES LIMITED Director 2002-08-14 CURRENT 2002-06-26 Active
SIMON JOHN WILSON DAZEFIELD 2000 LIMITED Director 1991-12-31 CURRENT 1964-10-28 Active
SIMON JOHN WILSON LEYDENE PROPERTIES LIMITED Director 1990-12-31 CURRENT 1986-02-27 Active
STUART ANTHONY WILSON WDH GROUP LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
STUART ANTHONY WILSON @HOME ESTATE AGENTS SOUTHERN LIMITED Director 2012-08-31 CURRENT 2012-08-31 Dissolved 2017-09-19
STUART ANTHONY WILSON DWELL PROJECTS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
STUART ANTHONY WILSON LEYDENE PROPERTIES LIMITED Director 2012-03-28 CURRENT 1986-02-27 Active
STUART ANTHONY WILSON WILSON DESIGNER HOMES LIMITED Director 2005-03-08 CURRENT 2002-06-26 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
2023-07-14CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 056608130004
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-06CH01Director's details changed for Mr Stuart Anthony Wilson on 2020-02-28
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056608130003
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056608130002
2018-02-27RES15CHANGE OF COMPANY NAME 27/02/18
2018-02-27CERTNMCOMPANY NAME CHANGED DILGOLD LIMITED CERTIFICATE ISSUED ON 27/02/18
2018-02-26AP01DIRECTOR APPOINTED MISS CHARLOTTE ANN WILSON
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0121/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01Director's details changed for Mr Stuart Anthony Wilson on 2014-01-08
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0121/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04MG01Particulars of a mortgage or charge / charge no: 1
2012-01-19AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-21CH01Director's details changed for Stuart Wilson on 2011-11-18
2011-10-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0121/12/10 ANNUAL RETURN FULL LIST
2010-10-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0121/12/09 FULL LIST
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-22225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-01-22363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-01-09363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-04-07288bSECRETARY RESIGNED
2006-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2006-01-2488(2)RAD 03/01/06--------- £ SI 99@1=99 £ IC 1/100
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 MEADOWLAND PROPERTIES 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 MEADOWLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN NOTE INSTRUMENT 2012-04-04 Outstanding SIMON JOHN WILSON DAWN ANGELA WILSON
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,302,605
Creditors Due Within One Year 2012-03-31 £ 912,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 MEADOWLAND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 6,687
Current Assets 2013-03-31 £ 725,201
Current Assets 2012-03-31 £ 357,605
Debtors 2013-03-31 £ 2,668
Debtors 2012-03-31 £ 2,603
Stocks Inventory 2013-03-31 £ 722,518
Stocks Inventory 2012-03-31 £ 348,315

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEADOWLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEADOWLAND PROPERTIES LIMITED
Trademarks
We have not found any records of MEADOWLAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEADOWLAND PROPERTIES 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 (41100 - Development of building projects) as MEADOWLAND PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MEADOWLAND PROPERTIES 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 MEADOWLAND PROPERTIES 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 MEADOWLAND PROPERTIES 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.