Company NameMeadowcroft Estate Management Limited
DirectorGeoffrey John Glover
Company StatusActive
Company Number04278490
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey John Glover
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(1 year after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carr Lane
Wigan
Lancashire
WN3 5NL
Director NameWilliam Leslie Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadowcroft
Ashton In Makerfield
Wigan
Lancashire
WN4 0LH
Secretary NameGeoffrey John Glover
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Geurnsey Avenue
Euxton
Lancashire
PR7 7AG
Secretary NameWilliam Leslie Glover
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year after company formation)
Appointment Duration9 years (resigned 31 August 2011)
RoleCompany Director
Correspondence Address2 Meadowcroft
Ashton In Makerfield
Wigan
Lancashire
WN4 0LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Buxton Accounting Llp
98 Middlewich Road
Northwich
Cheshire
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches6 other UK companies use this postal address

Shareholders

6 at £1Geoffrey John Glover
60.00%
Ordinary
2 at £1Martyn William Glover
20.00%
Ordinary
2 at £1Matthew James Glover
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,123
Cash£498
Current Liabilities£1,660

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

6 September 2017Confirmation statement made on 31 August 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 October 2011Termination of appointment of William Glover as a secretary (1 page)
20 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 29/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 November 2007Return made up to 29/08/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o buxton accounting 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
17 November 2006Ad 08/11/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 October 2006Return made up to 29/08/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 December 2005Return made up to 29/08/05; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 October 2004Return made up to 29/08/04; full list of members (6 pages)
10 August 2004Registered office changed on 10/08/04 from: 2 meadowcroft ashton in makerfield wigan lancashire WN4 0LH (1 page)
10 August 2004Director's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Return made up to 29/08/02; full list of members (6 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
5 September 2001Director resigned (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (2 pages)
29 August 2001Incorporation (11 pages)