Meridian Development Company Limited OLDHAM


Founded in 1991, Meridian Development Company, classified under reg no. 02579560 is an active company. Currently registered at Meridian Business Centre OL8 1EZ, Oldham the company has been in the business for 33 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Arooj S., Rebecca C.. Of them, Rebecca C. has been with the company the longest, being appointed on 12 August 1999 and Arooj S. has been with the company for the least time - from 22 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meridian Development Company Limited Address / Contact

Office Address Meridian Business Centre
Office Address2 King Street
Town Oldham
Post code OL8 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579560
Date of Incorporation Mon, 4th Feb 1991
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Arooj S.

Position: Director

Appointed: 22 June 2023

Rebecca C.

Position: Director

Appointed: 12 August 1999

Amanda C.

Position: Director

Appointed: 25 May 2022

Resigned: 22 June 2023

Arooj S.

Position: Director

Appointed: 09 September 2021

Resigned: 25 May 2022

Sean F.

Position: Director

Appointed: 25 March 2020

Resigned: 09 September 2021

Jean S.

Position: Director

Appointed: 27 January 2016

Resigned: 25 March 2020

James M.

Position: Director

Appointed: 11 June 2014

Resigned: 15 January 2016

Muhammad U.

Position: Director

Appointed: 20 January 2009

Resigned: 31 May 2010

David H.

Position: Director

Appointed: 03 December 2003

Resigned: 20 January 2009

James M.

Position: Director

Appointed: 12 December 2000

Resigned: 03 December 2003

John S.

Position: Director

Appointed: 12 August 1999

Resigned: 30 July 2001

Alan R.

Position: Director

Appointed: 12 August 1999

Resigned: 20 July 2003

John H.

Position: Director

Appointed: 12 August 1999

Resigned: 09 September 2021

John J.

Position: Director

Appointed: 27 November 1996

Resigned: 12 December 2000

Brian M.

Position: Director

Appointed: 23 June 1995

Resigned: 12 August 1999

Margaret R.

Position: Director

Appointed: 23 June 1995

Resigned: 27 November 1996

Keith C.

Position: Director

Appointed: 23 June 1995

Resigned: 12 August 1999

John H.

Position: Secretary

Appointed: 30 November 1994

Resigned: 09 September 2021

Anthony P.

Position: Secretary

Appointed: 28 April 1993

Resigned: 30 November 1994

Anthony P.

Position: Director

Appointed: 04 February 1991

Resigned: 09 September 2021

John S.

Position: Secretary

Appointed: 01 February 1991

Resigned: 28 April 1993

John H.

Position: Director

Appointed: 01 February 1991

Resigned: 30 November 1994

John S.

Position: Director

Appointed: 01 February 1991

Resigned: 31 October 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Oldham Metropolitan Borough Council from Oldham, United Kingdom. The abovementioned PSC is classified as "a local authority", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anthony P. This PSC owns 25-50% shares.

Oldham Metropolitan Borough Council

Civic Centre West Street, Oldham, OL1 1NL, United Kingdom

Legal authority Local Government Acts
Legal form Local Authority
Country registered United Kingdom
Place registered N/A
Registration number N/A
Notified on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony P.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 460 1471 211 7001 182 208237 34443 977
Current Assets3 343 1913 314 3233 299 2342 173 9061 935 347
Debtors1 883 0442 102 6232 117 0261 936 5621 891 370
Net Assets Liabilities5 904 0945 893 0975 880 9044 539 7594 534 093
Other Debtors303 309295 110294 85982 77082 645
Property Plant Equipment508 333508 333508 333508 333 
Other
Amounts Owed By Associates44 02865 77776 47782 47747 517
Amounts Owed By Group Undertakings1 511 4051 732 6931 738 9341 764 5591 760 559
Creditors39 00321 13218 236234 0531 160
Fixed Assets2 631 4792 631 4792 631 4792 631 4792 631 479
Investments2 123 1462 123 1462 123 1462 123 1462 123 146
Investments Fixed Assets2 123 1462 123 1462 123 1462 123 1462 123 146
Investments In Group Undertakings1 167 0131 167 0131 167 0131 167 0131 167 013
Loans To Group Undertakings956 133956 133956 133956 133956 133
Net Assets Liabilities Subsidiaries-962 477-922 489-894 315-861 315-802 752
Net Current Assets Liabilities3 304 1883 293 1913 280 9981 939 8531 934 187
Other Creditors19 28514 48413 55912 9341 425
Other Taxation Social Security Payable   219 046-1 329
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss  -12 1931 003 299-5 666
Profit Loss Subsidiaries-25 647-39 988-28 174-20 290-58 563
Property Plant Equipment Gross Cost508 333508 333508 333508 333 
Provisions For Liabilities Balance Sheet Subtotal31 57331 57331 57331 57331 573
Total Assets Less Current Liabilities5 935 6675 924 6705 912 4774 571 3324 565 666
Trade Creditors Trade Payables19 7186 6484 6772 0731 059
Trade Debtors Trade Receivables24 3029 0436 7566 756649
Average Number Employees During Period4    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements