Meridian Place Management Limited LONDON


Meridian Place Management started in year 1996 as Private Limited Company with registration number 03269181. The Meridian Place Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 8 Cumbrian House. Postal code: E14 9FJ.

The firm has 6 directors, namely Richard P., David W. and Jacqueline C. and others. Of them, Keith W., Kevin K. have been with the company the longest, being appointed on 16 May 2011 and Richard P. has been with the company for the least time - from 12 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Parc Properties Limited who worked with the the firm until 10 December 2002.

Meridian Place Management Limited Address / Contact

Office Address 8 Cumbrian House
Office Address2 217 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269181
Date of Incorporation Fri, 25th Oct 1996
Industry Residents property management
End of financial Year 24th December
Company age 28 years old
Account next due date Tue, 24th Sep 2024 (100 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Richard P.

Position: Director

Appointed: 12 February 2024

David W.

Position: Director

Appointed: 12 November 2018

Jacqueline C.

Position: Director

Appointed: 19 September 2015

Neil P.

Position: Director

Appointed: 23 September 2013

Keith W.

Position: Director

Appointed: 16 May 2011

Kevin K.

Position: Director

Appointed: 16 May 2011

Parc Properties Management Ltd

Position: Corporate Secretary

Appointed: 10 December 2002

Shehreyar A.

Position: Director

Appointed: 13 May 2014

Resigned: 27 August 2015

Diane M.

Position: Director

Appointed: 30 September 2013

Resigned: 03 September 2015

Stephen M.

Position: Director

Appointed: 01 October 2011

Resigned: 09 October 2014

David P.

Position: Director

Appointed: 28 June 2008

Resigned: 26 July 2011

Majid K.

Position: Director

Appointed: 10 August 2006

Resigned: 14 May 2014

Claude P.

Position: Director

Appointed: 28 October 2005

Resigned: 28 June 2008

Karen H.

Position: Director

Appointed: 07 October 2003

Resigned: 26 July 2011

Stuart B.

Position: Director

Appointed: 07 October 2003

Resigned: 01 October 2004

Ronald W.

Position: Director

Appointed: 12 August 2002

Resigned: 22 September 2005

Tazeen H.

Position: Director

Appointed: 12 August 2002

Resigned: 26 July 2011

Parc Properties Limited

Position: Secretary

Appointed: 08 February 2001

Resigned: 10 December 2002

Nicole B.

Position: Director

Appointed: 29 November 2000

Resigned: 02 April 2003

Brendon H.

Position: Director

Appointed: 29 November 2000

Resigned: 20 February 2023

Anton E.

Position: Director

Appointed: 29 November 2000

Resigned: 12 August 2002

Malcolm J.

Position: Director

Appointed: 29 November 2000

Resigned: 12 August 2002

Jeffrey J.

Position: Director

Appointed: 29 November 2000

Resigned: 31 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1996

Resigned: 25 October 1996

Glassmill Limited

Position: Corporate Director

Appointed: 25 October 1996

Resigned: 29 November 2000

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 25 October 1996

Resigned: 08 February 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 25 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth113113      
Balance Sheet
Debtors113113636363636363
Other Debtors113113636363636363
Reserves/Capital
Called Up Share Capital113113      
Shareholder Funds113113      
Other
Investments 5050     
Investments Fixed Assets 50505050505050
Investments In Associates Joint Ventures Participating Interests 5050     
Net Current Assets Liabilities 63636363636363
Total Assets Less Current Liabilities 113113113113113113113
Net Assets Liabilities Subsidiaries   -100-100-100-100-100
Percentage Class Share Held In Subsidiary    50505050
Called Up Share Capital Not-paid Current Asset11      
Number Shares Allotted113113      
Par Value Share 1      
Share Capital Allotted Called Up Paid-113-113      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 24th Dec 2022
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements