MEADFLEET LIMITED

  • Company statusactive
  • Company No03022583
  • Age30 years 5 months Incorporated 16 February 1995
  • Officers4

Address

Unit 2 Meadway Court Meadway Technology Park, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF, England

MEADFLEET LIMITED is an active company incorporated on 16 February 1995 and based in Stevenage, Hertfordshire, England. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 July 2025. Next accounts due by 30 April 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 15 Apr 2025

Confirmation Statement With No Updates

5 Months Ago on 17 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 03 Feb 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 23 Feb 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 02 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Feb 2023

Confirmation Statement With Updates

3 Years Ago on 01 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 01 Mar 2022

Notification Of A Person With Significant Control

3 Years Ago on 28 Feb 2022

Cessation Of A Person With Significant Control

3 Years Ago on 28 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 26 Feb 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 19 Nov 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 06 Apr 2020

Capital Name Of Class Of Shares

5 Years Ago on 30 Mar 2020

Capital Variation Of Rights Attached To Shares

5 Years Ago on 30 Mar 2020

Resolution

5 Years Ago on 19 Mar 2020

Resolution

5 Years Ago on 12 Mar 2020

Capital Variation Of Rights Attached To Shares

5 Years Ago on 11 Mar 2020

Capital Name Of Class Of Shares

5 Years Ago on 11 Mar 2020

Confirmation Statement With Updates

5 Years Ago on 21 Feb 2020

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 03 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 18 Feb 2019

Notification Of A Person With Significant Control

6 Years Ago on 10 Dec 2018

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
CARTER, Stephen Edwarddirector Mar 195501 Oct 2014
HUNT, Graham Gordondirector May 194701 Oct 2014
KING, David Bruce Stuartdirector Aug 199016 Feb 2018
MILLER, Paul Grahamdirector Dec 196401 Oct 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Land Management Holdings Limited 01 Dec 2021
Coyle Ltd 10 Dec 2018
Hunt Arnison Limited 06 Apr 2016
Mr John William Cawthorn Aug 194106 Apr 2016
Mr Paul Graham Miller Dec 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.