Meadowhall Shopping Centre Property Holdings Limited LONDON


Meadowhall Shopping Centre Property Holdings started in year 2001 as Private Limited Company with registration number 04276590. The Meadowhall Shopping Centre Property Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The firm has 5 directors, namely Hursh S., Jonathan B. and Robert P. and others. Of them, Jayesh P. has been with the company the longest, being appointed on 24 December 2015 and Hursh S. and Jonathan B. have been with the company for the least time - from 29 November 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meadowhall Shopping Centre Property Holdings Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276590
Date of Incorporation Fri, 24th Aug 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Hursh S.

Position: Director

Appointed: 29 November 2019

Jonathan B.

Position: Director

Appointed: 29 November 2019

Robert P.

Position: Director

Appointed: 10 June 2019

Paul C.

Position: Director

Appointed: 04 December 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jayesh P.

Position: Director

Appointed: 24 December 2015

Robert P.

Position: Director

Appointed: 04 December 2017

Resigned: 05 December 2017

Egil S.

Position: Director

Appointed: 17 July 2017

Resigned: 10 June 2019

Ndiana E.

Position: Secretary

Appointed: 01 August 2014

Resigned: 06 December 2016

Hursh S.

Position: Director

Appointed: 25 April 2014

Resigned: 29 November 2019

Richard W.

Position: Director

Appointed: 25 April 2014

Resigned: 04 December 2017

Claire B.

Position: Director

Appointed: 25 April 2014

Resigned: 29 November 2019

Richard F.

Position: Director

Appointed: 20 March 2014

Resigned: 17 July 2017

Simon C.

Position: Director

Appointed: 17 October 2012

Resigned: 09 April 2014

Christopher F.

Position: Director

Appointed: 17 October 2012

Resigned: 05 April 2017

Sebastian H.

Position: Director

Appointed: 06 October 2012

Resigned: 20 March 2014

Giovanni M.

Position: Director

Appointed: 06 October 2012

Resigned: 24 December 2015

Darren R.

Position: Director

Appointed: 06 October 2012

Resigned: 25 April 2014

Simon C.

Position: Director

Appointed: 08 September 2010

Resigned: 08 September 2010

Stephen S.

Position: Director

Appointed: 08 September 2010

Resigned: 06 October 2012

Marion D.

Position: Director

Appointed: 06 November 2009

Resigned: 08 September 2010

Benjamin G.

Position: Director

Appointed: 06 November 2009

Resigned: 08 September 2010

Nigel W.

Position: Director

Appointed: 08 April 2009

Resigned: 17 October 2012

Jeremy B.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Jadzia D.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Timothy R.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Patrick V.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Christopher F.

Position: Director

Appointed: 06 March 2009

Resigned: 06 October 2012

Anthony B.

Position: Secretary

Appointed: 11 February 2009

Resigned: 31 July 2014

Martin M.

Position: Director

Appointed: 11 February 2009

Resigned: 06 October 2012

Harold M.

Position: Director

Appointed: 11 February 2009

Resigned: 06 October 2012

Stewart L.

Position: Director

Appointed: 11 February 2009

Resigned: 06 October 2012

Mark S.

Position: Director

Appointed: 04 February 2009

Resigned: 06 November 2009

Andrew J.

Position: Director

Appointed: 04 February 2009

Resigned: 06 November 2009

Andrew S.

Position: Director

Appointed: 04 February 2009

Resigned: 09 April 2014

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Anthony B.

Position: Director

Appointed: 19 February 2004

Resigned: 04 February 2009

Peter C.

Position: Director

Appointed: 10 April 2003

Resigned: 04 February 2009

Rebecca S.

Position: Secretary

Appointed: 10 April 2003

Resigned: 11 February 2009

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2009

Lucinda B.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2009

John R.

Position: Director

Appointed: 08 October 2001

Resigned: 31 December 2006

John W.

Position: Director

Appointed: 31 August 2001

Resigned: 14 July 2006

Anthony B.

Position: Secretary

Appointed: 31 August 2001

Resigned: 10 April 2003

Cyril M.

Position: Director

Appointed: 31 August 2001

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 31 August 2001

Resigned: 31 August 2005

Robert B.

Position: Director

Appointed: 31 August 2001

Resigned: 31 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Jordan Nominees (i.o.m.) Limited

Position: Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Fort Street Nominees Limited

Position: Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2001

Resigned: 31 August 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Msc Property Intermediate Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Msc Property Intermediate Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Msc Property Intermediate Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Msc Property Intermediate Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 4276612
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (19 pages)

Company search

Advertisements