YE MEADS HOUSE LIMITED

Address:
Flat One Ye Meads House, Marsh Lane, Taplow, Buckinghamshire, SL6 0DH

YE MEADS HOUSE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02981399. The registration start date is October 20, 1994. The current status is Active.

Company Overview

Company Number 02981399
Company Name YE MEADS HOUSE LIMITED
Registered Address Flat One Ye Meads House
Marsh Lane
Taplow
Buckinghamshire
SL6 0DH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-10-20
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-17
Returns Last Update 2015-10-20
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT ONE YE MEADS HOUSE
MARSH LANE
Post Town TAPLOW
County BUCKINGHAMSHIRE
Post Code SL6 0DH

Companies with the same post code

Entity Name Office Address
SECURE HOSPITAL TRANSPORT LIMITED Flat 3 Ye Meads House Ye Meads, Taplow, Maidenhead, SL6 0DH, England
THE EATON PRACTICE LTD 4 Ye Meads Cottages Ye Meads, Taplow, Maidenhead, SL6 0DH, England
GALAXY PROFESSIONALS LTD Flat 3, Ye Meads House, Ye Meads, Taplow, Maidenhead, SL6 0DH, United Kingdom
NJC HEATING LIMITED 2 Ye Meads Cottages Ye Meads, Taplow, Maidenhead, SL6 0DH, England
MOOGBREW LTD Meads End Ye Meads, Taplow, Maidenhead, SL6 0DH, England
PURPLEPIG IT SOLUTIONS LTD 6 Ye Meads Cottages, Ye Meads Taplow, Maidenhead, Bucks, SL6 0DH
VORE LTD 3 Ye Meads House, Ye Meads, Taplow, SL6 0DH

Companies with the same post town

Entity Name Office Address
TAPLOW TECHNOLOGIES LTD 11 Hag Hill Lane, Taplow, Buckinghamshire, SL6 0JH, United Kingdom
NATURE'S FINGERPRINT LTD 3 Langton Green, Taplow, Maidenhead, SL6 0FF, United Kingdom
SMART E-ESTATES LTD 765 Bath Road, Taplow, South Bucks, SL6 0PR, United Kingdom
MULBERRY&ORCHARD LTD Walter Court 3 Walter Court, 811 Bath Road, Taplow, Berkshire, SL6 0PR, United Kingdom
KNIGHT ARCHITECTS GROUP LIMITED 19 Cedar Chase, Taplow, Maidenhead, SL6 0EU, United Kingdom
HM TAPLOW LIMITED Hitchambury Manor, Hunts Lane, Taplow, SL6 0HH, United Kingdom
BYRNISON LTD Rozel, High Street, Taplow, Bucks, SL6 0EX, United Kingdom
KANJI P.D LIMITED 41 Taplow Road, Taplow, Buckinghamshire, SL6 0JN, England
RIZQ HOLDINGS LTD. 2 Marsh Court 2 Marsh Court, 668 Bath Road, Taplow, SL6 0NZ, England
CUB INTERNATIONAL LTD 2 Mallards Reach, Mill Lane, Taplow, SL6 0AA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DEVINE, Pauline Ann Secretary (Active) 1 Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, Berkshire, SL6 0DE /
20 October 1994
/
DEVINE, Pauline Ann Director (Active) 1 Ye Meads House, Marsh Lane Dorney Reach, Maidenhead, Berkshire, SL6 0DE September 1959 /
20 October 1994
British /
United Kingdom
Accounts Consultant
EDMOND, Pamela Yvonne Director (Active) Flat 2 Ye Meads House, Ye Meads, Taplow, Berkshire, SL6 0DH December 1971 /
8 September 2005
Australian /
United Kingdom
Marketing Manager
EDWARDS, Natalie Director (Active) Flat One Ye Meads House, Marsh Lane, Taplow, Buckinghamshire, SL6 0DH June 1972 /
3 February 2014
British /
United Kingdom
Business Administrator
JACOBSEN, Charles William Director (Active) 35 Ray Park Avenue, Maidenhead, Berkshire, England, SL6 8DZ March 1960 /
29 July 2014
British /
England
Company Director
O'REGAN, Allison Director (Active) 48 48 Maplin Park, Langley, Berkshire, United Kingdom, SL3 8XY February 1980 /
14 April 2013
British /
United Kingdom
Secretary
SANZ, Javier Director (Active) Flat One Ye Meads House, Marsh Lane, Taplow, Buckinghamshire, SL6 0DH April 1976 /
3 February 2014
Spanish /
United Kingdom
Sales Director
BALDWIN, Andrew Mark Director (Resigned) Flat 5 Ye Meads House Ye Meads, Taplow, Maidenhead, Berkshire, SL6 0DH February 1972 /
25 October 2003
British /
Software Developer
BASNETT, Timothy Director (Resigned) Flat 3 Ye Meads House, Marsh Lane, Maidenhead, Berkshire, SL6 0DH August 1971 /
12 February 2000
British /
Marketing Manager
CURRAN, Elsa Director (Resigned) 38 Birch Grove, London, W3 9SS December 1967 /
20 October 1994
British /
United Kingdom
Cabin Crew
DHOKIA, Anila Director (Resigned) Flat 3 Ye Mead House, Marsh Lane Taplow, Maidenhead, Berkshire, SL6 0DH August 1962 /
11 November 1996
British /
Finance Manager
DHOKIA, Yogesh Director (Resigned) Flat 3 Ye Meads House, Marsh Lane Taplow, Maidenhead, Berkshire, SL6 0DH May 1966 /
11 November 1996
British /
Youth Worker
GUMBRILL, Jennifer Director (Resigned) Flt 6 Ye Meads House Marsh Lane, Taplow, Maidenhead, Berkshire, SL6 0DH July 1934 /
20 October 1994
British /
Secretary
HADDON, Timothy Joseph Director (Resigned) Flat 3 Ye Meads House Ye Meads, Taplow, Maidenhead, Berkshire, SL6 0DH September 1977 /
1 August 2004
British /
Category Manager
HIGGINS, Craig John Director (Resigned) Flat 3 Ye Meads House, Marsh Lane, Taplow, Berkshire, SL6 0DH March 1969 /
20 October 1994
British /
Merchant Banker
LEITSO, Melanie Jane Director (Resigned) Flat 3 Ye Meads House, Marsh Lane, Taplow, Buckinghamshire, SL6 0DH June 1970 /
20 October 1994
British /
Trainee Accountant
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
20 October 1994
/
MICHAEL, Ian David Director (Resigned) Flat 2 Ye Meads House, Marsh Lane, Taplow, Buckinghamshire, SL6 0DH September 1965 /
20 October 1994
British /
Merchant Banker
NICHOLS, Timothy Director (Resigned) 5 Ye Meads House, Ye Meads, Taplow, Berkshire, SL6 0DH August 1973 /
8 October 2001
British /
Marketing Manager
SIMMONS, Benjamin Thomas Eric Director (Resigned) Flat 5 Ye Meads House, Marsh Lane, Taplow, Buckinghamshire, SL6 0DH May 1970 /
20 October 1994
British /
National Account Executive
STACK, Robert William Gordon Director (Resigned) 38 Birch Grove, London, W3 9SS January 1962 /
12 July 1999
British /
Director
TUCKER, Stephen James Director (Resigned) Flat 5 Ye Meads House, Ye Meads, Taplow, Maidenhead, Berkshire, SL6 0DH April 1975 /
30 September 1998
British /
Buyer

Competitor

Search similar business entities

Post Town TAPLOW
Post Code SL6 0DH
SIC Code 98000 - Residents property management

Improve Information

Please provide details on YE MEADS HOUSE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches