Background WavePink WaveYellow Wave

MERESGROVE LIMITED (01266254)

MERESGROVE LIMITED (01266254) is an active UK company. incorporated on 30 June 1976. with registered office in 41 Montpelier Grove. The company operates in the Real Estate Activities sector, engaged in residents property management. MERESGROVE LIMITED has been registered for 49 years. Current directors include ARONOVA, Tatiana, BROOKES, Ellen Mary Pierson, CHATELAIN, Florence and 3 others.

Company Number
01266254
Status
active
Type
ltd
Incorporated
30 June 1976
Age
49 years
Address
41 Montpelier Grove, NW5 2XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARONOVA, Tatiana, BROOKES, Ellen Mary Pierson, CHATELAIN, Florence, DICKSON, Kathleen Joyce, MCDOUGALL, David Leslie, ZHELUDKOV, Rodion
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERESGROVE LIMITED

MERESGROVE LIMITED is an active company incorporated on 30 June 1976 with the registered office located in 41 Montpelier Grove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERESGROVE LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01266254

LTD Company

Age

49 Years

Incorporated 30 June 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

41 Montpelier Grove London , NW5 2XE,

Timeline

13 key events • 1976 - 2022

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROOKES, Ellen Mary Pierson

Active
41 Montpelier GroveNW5 2XE
Secretary
Appointed 15 Oct 2022

ARONOVA, Tatiana

Active
41 Montpelier GroveNW5 2XE
Born July 1987
Director
Appointed 24 Oct 2022

BROOKES, Ellen Mary Pierson

Active
41 Montpelier GroveNW5 2XE
Born September 1991
Director
Appointed 16 Aug 2019

CHATELAIN, Florence

Active
41a Montpelier Grove, LondonNW5 2XE
Born October 1973
Director
Appointed 01 Sept 2004

DICKSON, Kathleen Joyce

Active
First Floor, LondonNW5 2XE
Born October 1961
Director
Appointed 28 Feb 1994

MCDOUGALL, David Leslie

Active
41a Montpelier Grove, LondonNW5 2XE
Born February 1977
Director
Appointed 01 Sept 2004

ZHELUDKOV, Rodion

Active
41 Montpelier GroveNW5 2XE
Born September 1985
Director
Appointed 24 Oct 2022

ANDREWS, Lucy

Resigned
41b Montpelier Grove, LondonNW5 2XE
Secretary
Appointed 24 Oct 1994
Resigned 18 Nov 1997

DICKSON, Kathleen Joyce

Resigned
41 Montpelier GroveNW5 2XE
Secretary
Appointed 06 Sept 2012
Resigned 05 Nov 2017

DICKSON, Kathleen Joyce

Resigned
First Floor, LondonNW5 2XE
Secretary
Appointed 11 Oct 2001
Resigned 31 Dec 2001

DUGGAN, Fiona

Resigned
Top Floor 41 Montpelier Grove, LondonNW5 2XE
Secretary
Appointed 01 Sept 2004
Resigned 16 Jun 2008

FULFORD, Charles Musgrave

Resigned
Flat B1 Lloyds Wharf, LondonSE1
Secretary
Appointed 12 May 1994
Resigned 10 Aug 2001

HENDRY, Arthur Cameron

Resigned
Hales Farm Little Braxted, WithamCM8 3ET
Secretary
Appointed N/A
Resigned 22 Oct 1992

LAROUX, Hanri

Resigned
41 Montpelier GroveNW5 2XE
Secretary
Appointed 16 Aug 2019
Resigned 21 Oct 2022

MALHOUTRA, Shabnam

Resigned
41a Montpelier Grove, LondonNW5 2XE
Secretary
Appointed N/A
Resigned 24 Oct 1994

MCDOUGALL, David Leslie

Resigned
A Montpelier Grove, LondonNW52XE
Secretary
Appointed 16 Jun 2008
Resigned 27 Jul 2010

MILBURN, Helen Louise

Resigned
41 Montpelier GroveNW5 2XE
Secretary
Appointed 05 Nov 2017
Resigned 16 Aug 2019

RYAN, Kathryn Teresa

Resigned
41 Montpelier GroveNW5 2XE
Secretary
Appointed 27 Jul 2010
Resigned 06 Sept 2012

SWEETEN, Ruth

Resigned
Flat D, LondonNW5 2XE
Secretary
Appointed N/A
Resigned 01 Mar 1994

VICINANZA, Jason

Resigned
41 Montpelier Grove, LondonNW5 2XE
Secretary
Appointed 01 Jan 2002
Resigned 02 Sept 2004

ALESSANDRO, Teresa

Resigned
41 Montpelier Grove, LondonNW5 2XE
Born March 1971
Director
Appointed 18 Nov 1997
Resigned 02 Sept 2004

ALLPORT, Thomas Denison, Dr

Resigned
41a Montpelier Grove, LondonNW5 2XE
Born October 1967
Director
Appointed 05 Nov 1999
Resigned 30 Sept 2004

ANDREWS, Lucy

Resigned
41b Montpelier Grove, LondonNW5 2XE
Born February 1968
Director
Appointed 15 Oct 1993
Resigned 18 Nov 1997

ARMITAGE, Valerie Margaret

Resigned
125 Wilberforce Road, LondonN4 2SX
Born April 1947
Director
Appointed N/A
Resigned 29 Oct 1992

DUGGAN, Fiona

Resigned
Top Floor 41 Montpelier Grove, LondonNW5 2XE
Born April 1962
Director
Appointed 10 Aug 2001
Resigned 11 Aug 2008

FULFORD, Charles Musgrave

Resigned
Flat B1 Lloyds Wharf, LondonSE1
Born February 1969
Director
Appointed 30 Oct 1992
Resigned 10 Aug 2001

HENDRY, Arthur Cameron

Resigned
Hales Farm Little Braxted, WithamCM8 3ET
Born April 1950
Director
Appointed N/A
Resigned 01 Mar 1994

KLEIN, Leonora Jane

Resigned
Ground Floor Flat 41 Montpelier Grove, LondonNW5 2XE
Born August 1963
Director
Appointed N/A
Resigned 15 Oct 1993

LA ROUX, Hanri

Resigned
41 Montpelier GroveNW5 2XE
Born March 1981
Director
Appointed 19 Jan 2018
Resigned 21 Oct 2022

LE ROUX, Agnieszka Nina

Resigned
41 Montpelier GroveNW5 2XE
Born December 1980
Director
Appointed 19 Jan 2018
Resigned 06 Nov 2022

MALHOUTRA, Shabnam

Resigned
41a Montpelier Grove, LondonNW5 2XE
Born May 1965
Director
Appointed 22 Oct 1992
Resigned 05 Nov 1999

MALHOUTRA, Shabnam

Resigned
41a Montpelier Grove, LondonNW5 2XE
Born May 1965
Director
Appointed N/A
Resigned 24 Oct 1994

MILBURN, Helen

Resigned
Montpelier Grove, LondonNW5 2XE
Born July 1983
Director
Appointed 01 Jun 2015
Resigned 16 Aug 2019

RAMBAUT, Harry James

Resigned
Montpelier Grove, LondonNW5 2XE
Born April 1973
Director
Appointed 27 Aug 2008
Resigned 19 Jan 2018

RYAN, Kathryn

Resigned
Flat 41, LondonNW5 2XE
Born October 1978
Director
Appointed 28 Oct 2008
Resigned 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Appoint Person Secretary Company With Name
28 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Appoint Person Secretary Company With Name
21 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
15 November 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
15 March 1994
363b363b
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Legacy
31 May 1989
363363
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
30 November 1987
288288
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
23 October 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
363363
Legacy
9 June 1986
288288
Incorporation Company
30 June 1976
NEWINCIncorporation