Background WavePink WaveYellow Wave

MERIDIAN PLACE MANAGEMENT LIMITED (03269181)

MERIDIAN PLACE MANAGEMENT LIMITED (03269181) is an active UK company. incorporated on 25 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MERIDIAN PLACE MANAGEMENT LIMITED has been registered for 29 years. Current directors include COLLISS HARVEY, Jacqueline Rosemary, KEARNEY, Kevin Bernard, PANDE, Neil David and 2 others.

Company Number
03269181
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
8 Cumbrian House, London, E14 9FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLISS HARVEY, Jacqueline Rosemary, KEARNEY, Kevin Bernard, PANDE, Neil David, PUIG, Richard Alan, WHITER, David Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN PLACE MANAGEMENT LIMITED

MERIDIAN PLACE MANAGEMENT LIMITED is an active company incorporated on 25 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERIDIAN PLACE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03269181

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
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 England
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: 25 October 1996To: 12 October 2010
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 18
Director Left
Feb 23
Director Joined
Mar 24
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PARC PROPERTIES MANAGEMENT LTD

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

COLLISS HARVEY, Jacqueline Rosemary

Active
217 Marsh Wall, LondonE14 9FJ
Born March 1962
Director
Appointed 19 Sept 2015

KEARNEY, Kevin Bernard

Active
217 Marsh Wall, LondonE14 9FJ
Born December 1944
Director
Appointed 16 May 2011

PANDE, Neil David

Active
Meridian Place, LondonE14 9FE
Born February 1973
Director
Appointed 23 Sept 2013

PUIG, Richard Alan

Active
217 Marsh Wall, LondonE14 9FJ
Born February 1967
Director
Appointed 12 Feb 2024

WHITER, David Alan

Active
217 Marsh Wall, LondonE14 9FJ
Born December 1958
Director
Appointed 12 Nov 2018

M & N GROUP LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 25 Oct 1996
Resigned 08 Feb 2001

PARC PROPERTIES LIMITED

Resigned
116 Meridian Place, LondonE14 9FE
Corporate secretary
Appointed 08 Feb 2001
Resigned 10 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Oct 1996
Resigned 25 Oct 1996

AZIM, Shehreyar Salim

Resigned
217 Marsh Wall, LondonE14 9FJ
Born December 1983
Director
Appointed 13 May 2014
Resigned 27 Aug 2015

BOSEL, Nicole Betty

Resigned
10 Meridian Place, LondonE14 9FE
Born April 1975
Director
Appointed 29 Nov 2000
Resigned 02 Apr 2003

BOSEL, Stuart Allan

Resigned
63 Meridian Place, LondonE14 9FE
Born March 1966
Director
Appointed 07 Oct 2003
Resigned 01 Oct 2004

ELLIOT, Anton

Resigned
60 Meridian Place, LondonE14 9FE
Born December 1957
Director
Appointed 29 Nov 2000
Resigned 12 Aug 2002

HALLY, Karen Sharleen

Resigned
Flat 26 Meridian Place, LondonE14 9FE
Born December 1958
Director
Appointed 07 Oct 2003
Resigned 26 Jul 2011

HAYAT, Tazeen

Resigned
4 Warner House, LondonNW8 9YA
Born June 1970
Director
Appointed 12 Aug 2002
Resigned 26 Jul 2011

HOWE, Brendon Keith

Resigned
37 Meridian Place, LondonE14 9FE
Born June 1969
Director
Appointed 29 Nov 2000
Resigned 20 Feb 2023

JOHNSON, Malcolm

Resigned
Oaktree Cottage, HurstpierpointBN6 9HA
Born March 1953
Director
Appointed 29 Nov 2000
Resigned 12 Aug 2002

JONES, Jeffrey Philip

Resigned
57 Meridian Place, LondonE14 9FE
Born June 1967
Director
Appointed 29 Nov 2000
Resigned 31 Mar 2008

KHAN, Majid

Resigned
105 Meridian Place, LondonE14 9FF
Born January 1984
Director
Appointed 10 Aug 2006
Resigned 14 May 2014

MAIN, Stephen Michael

Resigned
Cairngorm House, LondonE14 9YT
Born July 1975
Director
Appointed 01 Oct 2011
Resigned 09 Oct 2014

MAK, Diane Dan

Resigned
Meridian Place, LondonE14 9FF
Born September 1983
Director
Appointed 30 Sept 2013
Resigned 03 Sept 2015

PERRET, Claude Said

Resigned
68 Meridian Place, LondonE14 9FF
Born August 1969
Director
Appointed 28 Oct 2005
Resigned 28 Jun 2008

PRICE, David Clive, Dr

Resigned
Meridian Place, LondonE14 9FF
Born October 1949
Director
Appointed 28 Jun 2008
Resigned 26 Jul 2011

WALLINGFORD, Ronald

Resigned
67 Meridian Place, LondonE14 9FF
Born May 1972
Director
Appointed 12 Aug 2002
Resigned 22 Sept 2005

WATERS, Keith Stuart

Resigned
217 Marsh Wall, LondonE14 9FJ
Born March 1951
Director
Appointed 16 May 2011
Resigned 07 Oct 2024

GLASSMILL LIMITED

Resigned
The Glassmill, LondonSW11 3BG
Corporate director
Appointed 25 Oct 1996
Resigned 29 Nov 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Oct 1996
Resigned 25 Oct 1996
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 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
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
225Change of Accounting Reference Date
Auditors Resignation Company
27 March 2006
AUDAUD
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
22 December 1999
288cChange of Particulars
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
10 November 1998
363aAnnual Return
Legacy
10 November 1998
363(353)363(353)
Legacy
10 November 1998
363(190)363(190)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
26 June 1998
225Change of Accounting Reference Date
Legacy
12 November 1997
363aAnnual Return
Legacy
12 November 1997
288cChange of Particulars
Legacy
14 February 1997
225Change of Accounting Reference Date
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
287Change of Registered Office
Legacy
11 November 1996
288aAppointment of Director or Secretary
Resolution
5 November 1996
RESOLUTIONSResolutions
Incorporation Company
25 October 1996
NEWINCIncorporation