MEADOWHALL SUBCO LIMITED - LONDON


Company Profile Company Filings

Overview

MEADOWHALL SUBCO LIMITED is a Private Limited Company from LONDON and has the status: Active.
MEADOWHALL SUBCO LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05987096. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MEADOWHALL SUBCO LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
JONATHAN PETER ANTHONY BROOKES Jul 1966 British Director 2019-11-29 CURRENT
MR JAYESH PATEL Apr 1980 British Director 2015-12-24 CURRENT
PAUL CASE Jan 1967 British Director 2017-12-04 CURRENT
MR ROBERT PEEL Jun 1973 British Director 2019-06-10 CURRENT
HURSH SHAH Oct 1976 British Director 2019-11-29 CURRENT
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2006-11-02 UNTIL 2006-12-31 RESIGNED
HURSH SHAH Oct 1976 British Director 2014-04-25 UNTIL 2019-11-29 RESIGNED
MR STEWART MARSHALL LITTLE Feb 1973 British Director 2009-02-11 UNTIL 2012-10-06 RESIGNED
MR GIOVANNI MANFREDI Aug 1978 Italian Director 2012-10-06 UNTIL 2015-12-24 RESIGNED
MR MARTIN FRANCIS MCGANN Jan 1961 British Director 2009-02-11 UNTIL 2012-10-06 RESIGNED
MR HAROLD RAYMOND MOULD Dec 1940 British Director 2009-02-11 UNTIL 2012-10-06 RESIGNED
MR ROBERT PEEL Jun 1973 British Director 2017-12-04 UNTIL 2017-12-05 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
MR EGIL STRYSSE Aug 1964 Norwegian Director 2017-07-17 UNTIL 2019-06-10 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2009-11-06 UNTIL 2010-09-08 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2009-02-04 UNTIL 2009-11-06 RESIGNED
SEBASTIAN HUERGO Jan 1973 British Director 2012-10-06 UNTIL 2014-03-20 RESIGNED
DARREN WINDSOR RICHARDS Aug 1972 British Director 2012-10-06 UNTIL 2014-04-25 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2009-03-06 UNTIL 2012-10-06 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2006-11-02 UNTIL 2009-02-11 RESIGNED
NDIANA EKPO Secretary 2014-08-01 UNTIL 2016-12-06 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2009-02-11 UNTIL 2014-07-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-11-02 UNTIL 2006-11-02 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2006-11-02 UNTIL 2006-11-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2006-11-02 UNTIL 2006-11-02 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2012-10-17 UNTIL 2017-04-05 RESIGNED
PATRICK LIONEL VAUGHAN Oct 1947 British Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2009-04-08 UNTIL 2012-10-17 RESIGNED
MS JADZIA ZOFIA DUZNIAK Jan 1967 Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MARION JUSTINE DILLON Sep 1967 British Director 2009-11-06 UNTIL 2010-09-08 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-09-08 UNTIL 2012-10-06 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-09-08 UNTIL 2012-10-06 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2012-10-17 UNTIL 2014-04-09 RESIGNED
MR ANDREW DAVID SMITH Nov 1976 British Director 2009-02-04 UNTIL 2014-04-09 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2006-11-02 UNTIL 2007-12-31 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2006-11-02 UNTIL 2009-02-04 RESIGNED
MS CLAIRE ANN BARBER Sep 1974 British Director 2014-04-25 UNTIL 2019-11-29 RESIGNED
MR RICHARD JOHN WISE Jun 1963 British Director 2014-04-25 UNTIL 2017-12-04 RESIGNED
MR JEREMY BISHOP Jul 1970 British Director 2009-04-08 UNTIL 2012-10-06 RESIGNED
MR RICHARD JULIAN FORD Oct 1977 British Director 2014-03-20 UNTIL 2017-07-17 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2006-11-02 UNTIL 2008-11-15 RESIGNED
MR MARK ANDREW STIRLING Jun 1963 British Director 2009-02-04 UNTIL 2009-11-06 RESIGNED
STEPHEN PAUL SMITH Aug 1953 British Director 2010-09-08 UNTIL 2012-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Meadowhall Holdco Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUMBER 80 CHEAPSIDE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
NEWCOMBE PROPERTIES LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
BRITISH LAND OFFICES NO.1 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CASHHOLD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ARLINGTON ESTATES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GOODMAN KETTERING (UK) LIMITED SOLIHULL Dissolved... DORMANT 99999 - Dormant Company
PARINV NORTHERN LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
PARDEV (BROADWAY) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BRITISH LAND HERCULES NO.4 LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
35 BASINGHALL STREET SECOND LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
35 BASINGHALL STREET FIRST LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
PILLAR CITY LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MSC (CASH MANAGEMENT) LIMITED LONDON Active FULL 41100 - Development of building projects
BRITISH LAND FUND MANAGEMENT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
LSI DEVELOPMENTS LIMITED LONDON Active DORMANT 68209 - Other letting and operating of own or leased real estate
MEADOWHALL (MLP) LIMITED LONDON Active FULL 41100 - Development of building projects
MEADOWHALL HOLDCO LIMITED LONDON Active DORMANT 41100 - Development of building projects
MEADOWHALL FINANCE PLC LONDON Active FULL 41100 - Development of building projects
MEADOWHALL CONTRACTS LIMITED LONDON Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDUSTRIAL REAL ESTATE LIMITED LONDON Active DORMANT 41100 - Development of building projects
HEMPEL HOTELS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 55100 - Hotels and similar accommodation
IVORYDELL LIMITED LONDON Active DORMANT 41100 - Development of building projects
HERCULES PROPERTY UK LIMITED LONDON Active DORMANT 41100 - Development of building projects
INSISTMETAL 2 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HEMPEL HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HERCULES PROPERTY UK HOLDINGS LIMITED LONDON Active DORMANT 41100 - Development of building projects
HEREFORD SHOPPING CENTRE GP LIMITED LONDON Active DORMANT 41100 - Development of building projects
BL RETAIL PROPERTY HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BL RETAIL PROPERTIES LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company