Background WavePink WaveYellow Wave

MERIDON MANAGEMENT LIMITED (02958772)

MERIDON MANAGEMENT LIMITED (02958772) is an active UK company. incorporated on 15 August 1994. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. MERIDON MANAGEMENT LIMITED has been registered for 31 years. Current directors include HAWORTH, Philip John, READ, Micheal John, SPRIGGINS, Paul Charles.

Company Number
02958772
Status
active
Type
ltd
Incorporated
15 August 1994
Age
31 years
Address
307 Unthank Road, Norwich, NR4 7QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWORTH, Philip John, READ, Micheal John, SPRIGGINS, Paul Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDON MANAGEMENT LIMITED

MERIDON MANAGEMENT LIMITED is an active company incorporated on 15 August 1994 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERIDON MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02958772

LTD Company

Age

31 Years

Incorporated 15 August 1994

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 22 April 2025 (1 year 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

307 Unthank Road Norwich, NR4 7QA,

Previous Addresses

Flat2 Flat2 Albermarle Court 32 North Drive Great Yarmouth Norfolk NR30 4EP England
From: 14 January 2025To: 12 February 2025
Flat2 North Drive Great Yarmouth NR30 4EP England
From: 11 January 2025To: 14 January 2025
Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England
From: 31 October 2022To: 11 January 2025
92 C/O Steel & Co High Street Lowestoft Suffolk NR32 1XW England
From: 28 August 2018To: 31 October 2022
42 Highgrove Close Lowestoft NR32 2RG England
From: 25 August 2017To: 28 August 2018
11 Kingston Close Lowestoft Suffolk NR33 7DR
From: 15 August 1994To: 25 August 2017
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Apr 14
Director Left
Feb 19
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HAWORTH, Philip John

Active
Unthank Road, NorwichNR4 7QA
Born September 1960
Director
Appointed 12 Feb 2025

READ, Micheal John

Active
Unthank Road, NorwichNR4 7QA
Born September 1960
Director
Appointed 06 Apr 2025

SPRIGGINS, Paul Charles

Active
Unthank Road, NorwichNR4 7QA
Born August 1976
Director
Appointed 12 Feb 2025

FOX, Ronald Edward

Resigned
11 Kingston Close, LowestoftNR33 7DR
Secretary
Appointed 15 May 2003
Resigned 23 May 2009

GROUP LTD, Watsons Property

Resigned
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 31 Oct 2022
Resigned 15 Nov 2023

WRIGHT, Gary Frederick Albert

Resigned
Little Port Back Path Winterton On S, Great YarmouthNR29 4BB
Secretary
Appointed 18 Aug 1994
Resigned 15 May 2003

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 15 Aug 1994
Resigned 18 Aug 1994

BEDFORD, John

Resigned
11 Queen Elizabeth Court, Great YarmouthNR30 3JW
Born June 1954
Director
Appointed 19 Jun 2004
Resigned 26 Feb 2005

BRIGHT, John Beckett

Resigned
Church Road, WatfordWD17 4PU
Born April 1944
Director
Appointed 15 May 2003
Resigned 15 Aug 2005

FAIRBROTHER, Mary Evelyn

Resigned
North Drive, Great YarmouthNR30 4EP
Born October 1950
Director
Appointed 11 Aug 2009
Resigned 12 Feb 2025

FOX, Lynne

Resigned
High Street, LowestoftNR32 1XW
Born January 1958
Director
Appointed 11 Aug 2009
Resigned 11 Feb 2019

FOX, Ronald Edward

Resigned
Haven Avenu, Nr32 4jaNR32 4JA
Born September 1946
Director
Appointed 15 May 2003
Resigned 19 Nov 2023

HILL, Clive

Resigned
12 Queen Elizabeth Court, Great YarmouthNR30 3JW
Born August 1952
Director
Appointed 15 May 2003
Resigned 22 Nov 2003

HOBSON, Maureen

Resigned
23 Orchard Road, StevenageSG1 3HE
Born March 1945
Director
Appointed 08 Apr 2006
Resigned 12 Feb 2025

HODDS, Lisa Ann

Resigned
4 Queen Elizabeth Court, Great YarmouthNR30 3JW
Born February 1980
Director
Appointed 22 Nov 2003
Resigned 19 Jun 2004

READ, Micheal John

Resigned
7 Queen Elizabeth Court, Great YarmouthNR30 3JW
Born September 1960
Director
Appointed 26 Jun 2007
Resigned 12 Apr 2008

VENABLES, Anthony Laurence

Resigned
Queen Elizabeth Court, Great YarmouthNR30 3JW
Born March 1948
Director
Appointed 12 Apr 2008
Resigned 31 Jul 2009

WRIGHT, Alan

Resigned
5 Primrose Close, Great YarmouthNR29 3RD
Born June 1966
Director
Appointed 08 Aug 2001
Resigned 17 Jun 2003

WRIGHT, Frederick William

Resigned
1 Primrose Close, Great YarmouthNR29 3RD
Born October 1919
Director
Appointed 18 Aug 1994
Resigned 08 Aug 2001

WRIGHT, Gary Frederick Albert

Resigned
Little Port Back Path Winterton On S, Great YarmouthNR29 4BB
Born January 1943
Director
Appointed 18 Aug 1994
Resigned 17 Jun 2003

ZAVROS, Mary Eleanor

Resigned
Trafalgar Court, Great YarmouthNR30 2LX
Born March 1955
Director
Appointed 19 Jun 2004
Resigned 12 Apr 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 15 Aug 1994
Resigned 18 Aug 1994

Persons with significant control

1

0 Active
1 Ceased

Mr Ronald Edward Fox

Ceased
Kingston Close, LowestoftNR33 7DR
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2023
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
6 December 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Change Person Director Company With Change Date
23 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
287Change of Registered Office
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
16 April 2002
88(2)R88(2)R
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
287Change of Registered Office
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Gazette Notice Compulsory
28 April 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
4 September 1994
224224
Legacy
4 September 1994
88(2)R88(2)R
Memorandum Articles
4 September 1994
MEM/ARTSMEM/ARTS
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
4 September 1994
123Notice of Increase in Nominal Capital
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
287Change of Registered Office
Incorporation Company
15 August 1994
NEWINCIncorporation