Company NameMead Court (Kingsmead) Management Company Limited
Company StatusActive
Company Number04271480
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2001(22 years, 8 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 NameMrs Suzanne Nina Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RolePackaging Technologist
Country of ResidenceUnited Kingdom
Correspondence Address35 Firth Fields
Davenham
Northwich
CW9 8JB
Director NameMiss Helen Waterman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCustoms Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary NameMrs Danielle O'Brien
StatusCurrent
Appointed26 March 2023(21 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMrs Sarah Elizabeth Hayward
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(21 years, 10 months after company formation)
Appointment Duration10 months
RoleGlobal Implementation Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMr Colin James Smethurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address15 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales
Director NameMr Ian David Wilkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stanneybrook Close
Norley
Warrington
Cheshire
WA6 8PZ
Director NameJohn Grime
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2004)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Lymm
Warrington
Cheshire
WA13 9DY
Director NameJason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address205 Upton Lane
Widnes
Cheshire
WA8 9PB
Director NameMr Shaun Sumner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 November 2004)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Cashmore Drive
Hindley
Wigan
Lancashire
WN2 3JP
Director NameSteven David Bowman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2006)
RoleSurveyor
Correspondence Address14 Eccleston Court
Kingsmead
Northwich
Cheshire
CW9 8UX
Director NameJohn Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2010)
RoleNetwork Architect
Correspondence Address1116 Saint Georges Island
1 Kelso Place
Castlefield
Manchester
CW9 8UX
Director NameMark Holstead
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2005)
RoleDerivatives Trader
Correspondence Address7 Eccleston Court
Northwich
Cheshire
CW9 8UX
Secretary NameNicholas Anthony Johnson
NationalityBritish
StatusResigned
Appointed28 January 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address3 Eccleston Court
Kingsmead
Northwich
Cheshire
CW9 8UX
Director NameMrs Freda Frodsham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameNorman Frodsham
NationalityBritish
StatusResigned
Appointed26 April 2006(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 March 2023)
RoleHighway Technician
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameIan Richard Spencer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(8 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameDennis Michael Gore
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 2015)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed18 June 2013(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2022)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRiverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

7 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 October 2016Appointment of Mrs Suzanne Nina Wilson as a director on 13 September 2016 (2 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Termination of appointment of Dennis Michael Gore as a director on 30 July 2015 (1 page)
20 August 2015Annual return made up to 16 August 2015 no member list (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Director's details changed for Dennis Michael Gore on 15 August 2013 (2 pages)
19 August 2014Secretary's details changed for Norman Frodsham on 15 August 2013 (1 page)
19 August 2014Annual return made up to 16 August 2014 no member list (4 pages)
19 August 2014Director's details changed for Ian Richard Spencer on 15 August 2013 (2 pages)
19 August 2014Director's details changed for Freda Frodsham on 15 August 2013 (2 pages)
28 August 2013Annual return made up to 16 August 2013 no member list (5 pages)
27 August 2013Appointment of Mr Christopher Holdcroft as a secretary (1 page)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 August 2012Annual return made up to 16 August 2012 no member list (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 August 2011Annual return made up to 16 August 2011 no member list (5 pages)
19 August 2011Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 19 August 2011 (1 page)
18 August 2011Director's details changed for Freda Frodsham on 18 August 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Annual return made up to 16 August 2010 no member list (5 pages)
29 January 2010Termination of appointment of John Evans as a director (1 page)
11 November 2009Appointment of Dennis Michael Gore as a director (1 page)
11 November 2009Appointment of Ian Richard Spencer as a director (1 page)
10 September 2009Annual return made up to 16/08/09 (2 pages)
10 September 2009Director's change of particulars / john evans / 17/08/2008 (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2008Annual return made up to 16/08/08 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Annual return made up to 16/08/07 (4 pages)
26 July 2007Registered office changed on 26/07/07 from: stanhope house mark rake bromborough wirral CH62 2DN (1 page)
29 November 2006Registered office changed on 29/11/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
15 September 2006Director resigned (1 page)
11 September 2006Annual return made up to 16/08/06 (4 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (2 pages)
6 October 2005Director resigned (1 page)
4 October 2005Annual return made up to 16/08/05
  • 363(287) ‐ Registered office changed on 04/10/05
(4 pages)
19 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
7 July 2005Full accounts made up to 31 August 2004 (10 pages)
15 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Annual return made up to 16/08/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 September 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 August 2003 (10 pages)
9 June 2004Director resigned (1 page)
29 August 2003Annual return made up to 16/08/03 (5 pages)
30 June 2003Full accounts made up to 31 August 2002 (9 pages)
27 September 2002Annual return made up to 16/08/02 (5 pages)
24 April 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
16 August 2001Incorporation (40 pages)