Background WavePink WaveYellow Wave

MELDORNA RESIDENTS COMPANY LIMITED (02336521)

MELDORNA RESIDENTS COMPANY LIMITED (02336521) is an active UK company. incorporated on 18 January 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MELDORNA RESIDENTS COMPANY LIMITED has been registered for 37 years. Current directors include BROADHURST, Maria Luisa, BROSCH, Roger Nicholas, DHANANI, Shenan.

Company Number
02336521
Status
active
Type
ltd
Incorporated
18 January 1989
Age
37 years
Address
Flat 2, 15 The Grange, London, SW19 4PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROADHURST, Maria Luisa, BROSCH, Roger Nicholas, DHANANI, Shenan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELDORNA RESIDENTS COMPANY LIMITED

MELDORNA RESIDENTS COMPANY LIMITED is an active company incorporated on 18 January 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MELDORNA RESIDENTS COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02336521

LTD Company

Age

37 Years

Incorporated 18 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Flat 2, 15 The Grange Wimbledon Village London, SW19 4PS,

Timeline

3 key events • 1989 - 2019

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BROADHURST, Maria Luisa

Active
15 The Grange, LondonSW19 4PS
Secretary
Appointed 18 Mar 2007

BROADHURST, Maria Luisa

Active
The Grange, LondonSW19 4PS
Born June 1946
Director
Appointed 30 Jan 2019

BROSCH, Roger Nicholas

Active
Flat 2 The Grange, LondonSW19 4PT
Born July 1962
Director
Appointed 01 Feb 1991

DHANANI, Shenan

Active
Flat 4, LondonSW19 4PS
Born January 1975
Director
Appointed 03 Mar 2009

BROADHURST, Charles Jeremy

Resigned
Flat 1 15 The Grange, LondonSW19 4PS
Secretary
Appointed 25 Nov 2005
Resigned 25 Nov 2005

BROSCH, Roger Nicholas

Resigned
Flat 2 The Grange, LondonSW19 4PT
Secretary
Appointed 14 Jul 2006
Resigned 18 Mar 2007

BROSCH, Roger Nicholas

Resigned
Flat 2 The Grange, LondonSW19 4PT
Secretary
Appointed 01 Jan 2000
Resigned 16 Jan 2003

BROSCH, Roger Nicholas

Resigned
Flat 2 The Grange, LondonSW19 4PT
Secretary
Appointed N/A
Resigned 12 Oct 1992

MARRIOTT, Timothy

Resigned
Flat 4, LondonSW19 4PS
Secretary
Appointed N/A
Resigned 31 Dec 1999

PAUL, Geoffrey Alan

Resigned
23 Vineyard Hill Road, LondonSW19 7JL
Secretary
Appointed 17 Dec 2004
Resigned 14 Jul 2006

WEISER, Catriona Margaret Munro

Resigned
Flat 4 15 The Grange, LondonSW19 4PS
Secretary
Appointed 16 Jan 2003
Resigned 01 Dec 2004

BROADHURST, Charles Jeremy

Resigned
Flat 1 15 The Grange, LondonSW19 4PS
Born February 1943
Director
Appointed 25 Nov 2005
Resigned 25 Feb 2018

LODER, Edwin Thomas

Resigned
Flat 3 15 The Grange, LondonSW19 4PS
Born May 1941
Director
Appointed N/A
Resigned 22 Jul 2006

LODER, Mark Andrew

Resigned
Flat 3, LondonSW19 4PS
Born January 1978
Director
Appointed 04 Jun 2007
Resigned 29 Apr 2008

MARRIOTT, Timothy

Resigned
Flat 4, LondonSW19 4PS
Born July 1971
Director
Appointed N/A
Resigned 16 Jul 2002

RAYNER, Sidney Eric William

Resigned
Flat 1, Wimbledon VillageSW19 4PS
Born February 1910
Director
Appointed 01 Jan 1994
Resigned 25 Nov 2005

WEISER, Catriona Margaret Munro

Resigned
Flat 4 15 The Grange, LondonSW19 4PS
Born July 1970
Director
Appointed 16 Jan 2003
Resigned 08 Dec 2006

Persons with significant control

1

Mr Roger Nicholas Brosch

Active
Flat 2, 15 The Grange, LondonSW19 4PS
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Resolution
19 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1998
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Legacy
9 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
10 February 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1993
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
288288
Accounts With Accounts Type Dormant
3 October 1991
AAAnnual Accounts
Legacy
2 October 1991
287Change of Registered Office
Resolution
28 March 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
363aAnnual Return
Legacy
8 January 1991
287Change of Registered Office
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
29 November 1989
288288
Incorporation Company
18 January 1989
NEWINCIncorporation