Background WavePink WaveYellow Wave

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994)

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994) is an active UK company. incorporated on 16 April 1992. with registered office in Clifton. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include GOULD, Adam William, NEVILLE, Brian Harry, PENNINGTON, Christine Margaret and 2 others.

Company Number
02707994
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1992
Age
33 years
Address
C/O Gordon Wood Scott & Partners Ltd Dean House, Clifton, BS8 2QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOULD, Adam William, NEVILLE, Brian Harry, PENNINGTON, Christine Margaret, PRITCHARD, Joanne Mary, SAUNDERS, Ann-Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 1992 with the registered office located in Clifton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02707994

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 16 April 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

C/O Gordon Wood Scott & Partners Ltd Dean House 94 Whiteladies Road Clifton, BS8 2QX,

Previous Addresses

Wade Hill Farm Hill Street Calmore Southampton SO40 2RX England
From: 19 May 2021To: 19 July 2021
3 the Yannons Teignmouth TQ14 9UE England
From: 1 July 2019To: 19 May 2021
51 Bellevue Crescent Bristol BS8 4TF
From: 16 April 1992To: 1 July 2019
Timeline

7 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PENNINGTON, Christine Margaret

Active
2 Meridian Place, BristolBS8 1JG
Secretary
Appointed 17 May 2021

GOULD, Adam William

Active
Woodcroft Terrace, ChepstowNP16 7QA
Born May 1987
Director
Appointed 08 May 2024

NEVILLE, Brian Harry

Active
3 The Yannons, TeignmouthTQ14 9UE
Born May 1946
Director
Appointed 26 Nov 1997

PENNINGTON, Christine Margaret

Active
2 Meridian Place, BristolBS8 1JG
Born June 1965
Director
Appointed 13 Jul 2018

PRITCHARD, Joanne Mary

Active
The Batch, BristolBS48 1PU
Born November 1971
Director
Appointed 05 Oct 2006

SAUNDERS, Ann-Marie

Active
Grove Park Terrace, BristolBS16 2BN
Born July 1953
Director
Appointed 25 Jul 2024

BOURNE, Andrew Nicholas

Resigned
22 West Mall, BristolBS8 4BQ
Secretary
Appointed 10 Aug 2005
Resigned 19 Apr 2007

CAMBRIDGE, Saul

Resigned
2 Meridian Place, BristolBS8 1JG
Secretary
Appointed 17 Apr 1997
Resigned 26 Aug 1998

CAMPION, Nicholas Paul

Resigned
51 Bellevue Crescent, BristolBS8 4TF
Secretary
Appointed 15 Apr 2007
Resigned 17 Nov 2018

DOWN, Sandra Caroline

Resigned
Hall Floor Flat 2 Meridian Place, BristolBS8 1JG
Secretary
Appointed 26 Aug 1998
Resigned 30 Apr 2003

HORSWELL, Tessa Mary

Resigned
12 Cavendish Road, BristolBS9 4DZ
Secretary
Appointed 16 Apr 1992
Resigned 29 Jan 1993

NEVILLE, Brian Harry

Resigned
The Yannons, TeignmouthTQ14 9UE
Secretary
Appointed 08 Dec 2018
Resigned 17 May 2021

REEVES, Stephen John

Resigned
First Floor Flat, BristolBS8 1JG
Secretary
Appointed 29 Jan 1993
Resigned 20 May 1996

RUST, Clair

Resigned
Top Floor Flat 2 Meridian Place, BristolBS8 1JG
Secretary
Appointed 23 Aug 2002
Resigned 10 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1992
Resigned 12 Apr 1992

BLOUNT, James Hillier

Resigned
2 Meridian Place, BristolBS8 1JG
Born February 1974
Director
Appointed 18 Jan 1994
Resigned 20 May 1996

BOURNE, Andrew Nicholas

Resigned
22 West Mall, BristolBS8 4BQ
Born January 1973
Director
Appointed 28 Apr 2000
Resigned 10 Jul 2007

CAMPION, Nicholas Paul

Resigned
51 Bellevue Crescent, BristolBS8 4TF
Born March 1953
Director
Appointed 16 Jul 2002
Resigned 17 Nov 2018

CLAYTON, Peter Robert

Resigned
Hollywood Lane, BristolBS35 5RT
Born September 1961
Director
Appointed 08 Dec 2018
Resigned 08 May 2024

EATHERLEY, Daniel Mortimer Reid

Resigned
2 Meridian Place, BristolBS8 1JG
Born October 1972
Director
Appointed 09 Apr 2004
Resigned 15 Jun 2006

HORSWELL, Tessa Mary

Resigned
12 Cavendish Road, BristolBS9 4DZ
Born July 1960
Director
Appointed 16 Apr 1992
Resigned 29 Jan 1993

HORSWELL, Timothy Francis

Resigned
12 Cavendish Road, BristolBS9 4DZ
Born March 1959
Director
Appointed 16 Apr 1992
Resigned 29 Jan 1993

LAKE, Joanne

Resigned
2 Meridian Place, BristolBS8 1JG
Born April 1970
Director
Appointed 26 Aug 1998
Resigned 01 Oct 1999

LANG, Sarah

Resigned
2 Meridian Place, BristolBS8 1JG
Born December 1967
Director
Appointed 20 May 1996
Resigned 31 Oct 1997

MALTBY, Robert Edmund

Resigned
2 Meridian Place, BristolBS8 1JG
Born January 1967
Director
Appointed 29 Jan 1993
Resigned 18 Jan 1994

REEVES, Stephen John

Resigned
First Floor Flat, BristolBS8 1JG
Born October 1966
Director
Appointed 23 Dec 1993
Resigned 26 Aug 1998

SAUNDERS, Charlotte Victoria

Resigned
2 Meridian Place, BristolBS8 1JG
Born July 1972
Director
Appointed 26 Aug 1998
Resigned 23 Aug 2002
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 July 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 July 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 July 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
5 July 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 July 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
1 July 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2003
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
363b363b
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
287Change of Registered Office
Legacy
25 April 1992
288288
Incorporation Company
16 April 1992
NEWINCIncorporation