Background WavePink WaveYellow Wave

MERIDIAN NEW HOMES LIMITED (02682974)

MERIDIAN NEW HOMES LIMITED (02682974) is an active UK company. incorporated on 31 January 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERIDIAN NEW HOMES LIMITED has been registered for 34 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
02682974
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1992
Age
34 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN NEW HOMES LIMITED

MERIDIAN NEW HOMES LIMITED is an active company incorporated on 31 January 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERIDIAN NEW HOMES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02682974

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 31 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ROLEPERMIT LIMITED
From: 31 January 1992To: 16 March 1992
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 31 January 1992To: 2 February 2026
Timeline

17 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 14 Jul 2011

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

BAGLEY, Richard David Francis

Resigned
82 Haven Road, PooleBH13 7LZ
Secretary
Appointed 02 Jan 2002
Resigned 02 Jan 2007

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed 18 Dec 1996
Resigned 02 Jul 1999

BREE, Anton Gerard Kudlacek

Resigned
Jevington Gardens, EastbourneBN21 4HN
Secretary
Appointed 17 May 1996
Resigned 18 Dec 1996

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed N/A
Resigned 03 Jul 1995

CULLEY, Lisa

Resigned
36a Limbrick Lane, WorthingBN12 6AA
Secretary
Appointed 21 Jul 1995
Resigned 17 May 1996

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Secretary
Appointed 02 Jul 1999
Resigned 02 Jan 2002

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 02 Jan 2007
Resigned 14 Jul 2011

HOPPEN, Alan

Resigned
12 Park Village East, LondonNW1 7PX
Secretary
Appointed 03 Jul 1995
Resigned 18 Dec 1996

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 02 Jul 1999
Resigned 31 Mar 2011

BREE, Anton Gerard Kudlacek

Resigned
Jevington Gardens, EastbourneBN21 4HN
Born November 1964
Director
Appointed 17 May 1996
Resigned 18 Dec 1996

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Born March 1966
Director
Appointed 17 Feb 1994
Resigned 03 Jul 1995

CULLEY, Lisa

Resigned
36a Limbrick Lane, WorthingBN12 6AA
Born September 1971
Director
Appointed 21 Jul 1995
Resigned 17 May 1996

CUMMINGS, Philip James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1975
Director
Appointed 07 Jul 2011
Resigned 28 Jul 2013

DALBY, Martin Lee

Resigned
5 Chewton Way, ChristchurchBH23 5LS
Born February 1957
Director
Appointed 02 Jul 1999
Resigned 14 Jul 2003

EDGAR, Keith Alan

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1952
Director
Appointed 28 Sept 2007
Resigned 02 May 2012

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1957
Director
Appointed 24 Jan 2008
Resigned 14 Jul 2011

ENTWISTLE, Janet Elizabeth

Resigned
Queensway House 11 Queensway, HampshireBH25 5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

GASTON, Michael John

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1959
Director
Appointed 31 May 2007
Resigned 11 Jun 2010

HAMBLYN, Gary Robert

Resigned
106 Church Street, EastbourneBN22 0HU
Born February 1965
Director
Appointed 03 Jul 1995
Resigned 18 Dec 1996

HOPPEN, Alan

Resigned
12 Park Village East, LondonNW1 7PX
Born December 1947
Director
Appointed 03 Jul 1995
Resigned 18 Dec 1996

HOWELL, Nigel, Mr.

Resigned
Queensway House 11 Queensway, HampshireBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

KAUFMAN, Michael Stephen

Resigned
7 Needham Road, LondonW11 2RP
Born December 1943
Director
Appointed 18 Dec 1996
Resigned 02 Jul 1999

LEADER CRAMER, Brian Victor

Resigned
Edgewood 21 Prowse Avenue, WatfordWD2 1JS
Born May 1945
Director
Appointed N/A
Resigned 17 Feb 1994

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 24 Aug 2009
Resigned 21 Mar 2011

PROCTER, William Kenneth, Mr.

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 31 May 2007
Resigned 11 Jun 2010

RUTHERFORD, Keith Charles

Resigned
Sea Spray, PooleBH13 7JD
Born September 1952
Director
Appointed 02 Jul 1999
Resigned 24 Jan 2008

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 07 Jul 2011
Resigned 31 Aug 2012

WAGMAN, Colin Barry

Resigned
North Lodge, LondonN2 9NT
Born May 1946
Director
Appointed 19 Feb 1993
Resigned 03 Jul 1995

WILSON, Alan James

Resigned
30 Broxbourne Road, OrpingtonBR6 0AY
Born September 1932
Director
Appointed N/A
Resigned 19 Feb 1993
Fundings
Financials
Latest Activities

Filing History

198

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
18 November 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288cChange of Particulars
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
24 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Made Up Date
20 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Legacy
25 January 2006
363aAnnual Return
Accounts With Made Up Date
18 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288cChange of Particulars
Accounts With Made Up Date
21 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
363aAnnual Return
Accounts With Made Up Date
11 June 2001
AAAnnual Accounts
Accounts With Made Up Date
22 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
353353
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
155(6)a155(6)a
Legacy
25 April 2000
155(6)a155(6)a
Legacy
25 April 2000
155(6)a155(6)a
Legacy
20 April 2000
155(6)a155(6)a
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
9 July 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Legacy
6 February 1998
363aAnnual Return
Legacy
6 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
6 October 1997
287Change of Registered Office
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 January 1997
AUDAUD
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Legacy
3 January 1997
403aParticulars of Charge Subject to s859A
Resolution
27 December 1996
RESOLUTIONSResolutions
Legacy
24 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
155(6)a155(6)a
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
288288
Legacy
25 May 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Auditors Resignation Company
18 July 1995
AUDAUD
Legacy
6 July 1995
395Particulars of Mortgage or Charge
Legacy
17 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
288288
Legacy
10 February 1994
363x363x
Legacy
23 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 February 1993
363x363x
Legacy
17 August 1992
224224
Certificate Change Of Name Company
16 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
287Change of Registered Office
Legacy
9 March 1992
288288
Incorporation Company
31 January 1992
NEWINCIncorporation