Background WavePink WaveYellow Wave

MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED (02256861)

MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED (02256861) is an active UK company. incorporated on 12 May 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include MOORE, David Peter, STORFER, Michael.

Company Number
02256861
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
8 Cumbrian House, London, E14 9FJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOORE, David Peter, STORFER, Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED

MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02256861

LTD Company

Age

37 Years

Incorporated 12 May 1988

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

MERIDIAN GATE PHASE 2 PROPERTY MANAGEMENT COMPANY LIMITED
From: 3 January 1989To: 17 January 1989
FRONTZONE PROPERTY MANAGEMENT LIMITED
From: 12 May 1988To: 3 January 1989
Contact
Address

8 Cumbrian House 217 Marsh Wall London, E14 9FJ,

Previous Addresses

C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE
From: 9 December 2014To: 10 August 2015
6 Cairngorm House Meridian Gate London E14 9YT
From: 12 October 2010To: 9 December 2014
, 116 Meridian Place, London, E14 9FE
From: 12 May 1988To: 12 October 2010
Timeline

3 key events • 1988 - 2013

Funding Officers Ownership
Company Founded
May 88
Director Left
Sept 13
Director Joined
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PARC PROPERTIES MANAGEMENT LTD

Active
217 Marsh Wall, LondonE14 9FJ
Corporate secretary
Appointed 10 Dec 2002

MOORE, David Peter

Active
217 Marsh Wall, LondonE14 9FJ
Born January 1958
Director
Appointed 12 Apr 2002

STORFER, Michael

Active
217 Marsh Wall, LondonE14 9FJ
Born June 1950
Director
Appointed 01 Aug 2013

M & N SECRETARIES LIMITED

Resigned
The Glassmill, LondonSW11 3BZ
Corporate secretary
Appointed 25 Dec 1990
Resigned 12 Apr 2002

PARC PROPERTIES LTD

Resigned
64 Meridian Place, LondonE14 9FE
Corporate secretary
Appointed 12 Apr 2002
Resigned 10 Dec 2002

AMANDINI, Paul Fuglio Garrard

Resigned
71 Cloncurry Street, LondonSW6 6DT
Born May 1955
Director
Appointed N/A
Resigned 03 Oct 1994

ELDRIDGE, David John

Resigned
40 Groom Place, LondonSW1X 7BA
Born January 1935
Director
Appointed N/A
Resigned 03 Oct 1994

MALDE, Vijay Kumar

Resigned
23 Lancaster Court, LondonW2 3NY
Born December 1949
Director
Appointed 12 Apr 2002
Resigned 24 Sept 2013

GLASSMILL LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate director
Appointed 03 Oct 1994
Resigned 12 Apr 2002

Persons with significant control

1

Mofed Ltd

Active
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Auditors Resignation Company
27 March 2006
AUDAUD
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363aAnnual Return
Legacy
14 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
28 January 2001
363aAnnual Return
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
19 January 2000
288cChange of Particulars
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
28 January 1999
363aAnnual Return
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
225(1)225(1)
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Resolution
22 November 1989
RESOLUTIONSResolutions
Resolution
22 November 1989
RESOLUTIONSResolutions
Legacy
27 October 1989
363363
Legacy
2 February 1989
122122
Resolution
2 February 1989
RESOLUTIONSResolutions
Resolution
31 January 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
287Change of Registered Office
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Certificate Change Of Name Company
16 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1988
NEWINCIncorporation