Meridian Property Group Limited HAMPSHIRE


Founded in 1988, Meridian Property Group, classified under reg no. 02306958 is an active company. Currently registered at Queensway House 11 Queensway BH25 5NR, Hampshire the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. At the moment 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.

Meridian Property Group Limited Address / Contact

Office Address Queensway House 11 Queensway
Office Address2 New Milton
Town Hampshire
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02306958
Date of Incorporation Wed, 19th Oct 1988
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (431 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 07 June 2013

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Nigel H.

Position: Director

Appointed: 18 February 2015

Resigned: 18 August 2022

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Catriona W.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2012

Philip C.

Position: Director

Appointed: 07 July 2011

Resigned: 28 July 2013

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 21 March 2011

David E.

Position: Director

Appointed: 24 January 2008

Resigned: 14 July 2011

Keith E.

Position: Director

Appointed: 28 September 2007

Resigned: 02 May 2012

William P.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

Michael G.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 14 July 2011

Richard B.

Position: Secretary

Appointed: 02 February 2001

Resigned: 02 January 2007

Keith R.

Position: Director

Appointed: 02 July 1999

Resigned: 24 January 2008

Martin D.

Position: Secretary

Appointed: 02 July 1999

Resigned: 02 January 2002

Martin D.

Position: Director

Appointed: 02 July 1999

Resigned: 14 July 2003

Nigel B.

Position: Director

Appointed: 02 July 1999

Resigned: 31 March 2011

Joan B.

Position: Secretary

Appointed: 03 April 1996

Resigned: 02 July 1999

Michael K.

Position: Director

Appointed: 02 April 1996

Resigned: 02 July 1999

Brian L.

Position: Director

Appointed: 02 April 1996

Resigned: 02 July 1999

Michael K.

Position: Secretary

Appointed: 02 April 1996

Resigned: 03 April 1996

Stephen B.

Position: Director

Appointed: 01 August 1993

Resigned: 02 April 1996

Peter H.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 1996

Simon H.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 1996

David L.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 1996

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Emeria Uk Dormants Limited from Hampshire, United Kingdom. This PSC is classified as "a 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 entity in the PSC register is Firstport Group Limited that entered New Milton, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Knight Square Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Emeria Uk Dormants Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14758404
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Group Limited

Queensway House Queensway, New Milton, BH25 5NR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04352396
Notified on 1 January 2018
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knight Square Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07925019
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 22nd, October 2024
Free Download (5 pages)

Company search

Advertisements