Meribel Square Management Services Limited SHREWSBURY


Founded in 2005, Meribel Square Management Services, classified under reg no. 05448634 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Jonathan E., Lisa F.. Of them, Lisa F. has been with the company the longest, being appointed on 4 November 2013 and Jonathan E. has been with the company for the least time - from 23 January 2023. 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.

Meribel Square Management Services Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05448634
Date of Incorporation Tue, 10th May 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jonathan E.

Position: Director

Appointed: 23 January 2023

Cosec Managment Services

Position: Corporate Secretary

Appointed: 21 August 2020

Lisa F.

Position: Director

Appointed: 04 November 2013

Fergus M.

Position: Director

Appointed: 12 April 2012

Resigned: 23 January 2023

John M.

Position: Director

Appointed: 06 July 2009

Resigned: 10 September 2019

Roy B.

Position: Director

Appointed: 25 October 2007

Resigned: 24 March 2010

Venmore Partnership Llp

Position: Corporate Secretary

Appointed: 25 October 2007

Resigned: 30 April 2012

Jean K.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 August 2007

Brian K.

Position: Director

Appointed: 01 February 2007

Resigned: 31 August 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 May 2005

Resigned: 02 February 2006

Hazel K.

Position: Director

Appointed: 10 May 2005

Resigned: 01 January 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2005

Resigned: 10 May 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 2005

Resigned: 10 May 2005

George G.

Position: Secretary

Appointed: 10 May 2005

Resigned: 01 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets23 18718 89411 75216 98420 76328 801
Net Assets Liabilities24 13821 6499 21412 93916 82622 677
Other
Creditors4 3122 5345 1816 2386 4038 851
Net Current Assets Liabilities24 13821 6499 21412 93916 82622 677
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 2635 2892 6432 1932 4662 727
Total Assets Less Current Liabilities24 13821 6499 21412 93916 82622 677

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, February 2023
Free Download (3 pages)

Company search