Background WavePink WaveYellow Wave

MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED (04840526)

MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED (04840526) is an active UK company. incorporated on 22 July 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED has been registered for 22 years. Current directors include GROUCOTT, Benjamin Keith, HAQUE, Sarfraz-Ul, SMYTH, John Davitt and 1 others.

Company Number
04840526
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GROUCOTT, Benjamin Keith, HAQUE, Sarfraz-Ul, SMYTH, John Davitt, WONG, Wai Shun
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED

MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED is an active company incorporated on 22 July 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04840526

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 26 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 22 July 2003To: 12 October 2010
Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 10
Director Left
Feb 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Aug 14
Director Left
Sept 14
Director Joined
May 17
Director Joined
Apr 18
Director Left
Aug 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

GROUCOTT, Benjamin Keith

Active
95 London Road, CroydonCR0 2RF
Born June 1981
Director
Appointed 24 May 2017

HAQUE, Sarfraz-Ul

Active
17 Highfield Close, LewishamSE13 6UZ
Born May 1974
Director
Appointed 06 May 2009

SMYTH, John Davitt

Active
The Woodlands, LewishamSE13 6TX
Born August 1969
Director
Appointed 29 Sept 2010

WONG, Wai Shun

Active
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 31 Aug 2004

DOLAN, Christopher Patrick

Resigned
39 Anthonys Avenue, PooleBH14 8JQ
Secretary
Appointed 22 Jul 2003
Resigned 31 Aug 2004

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, Cro 1qgCR0 1QG
Corporate secretary
Appointed 31 Aug 2004
Resigned 01 Apr 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jul 2003
Resigned 22 Jul 2003

BROWN, Simon James

Resigned
5 Pannells Close, ChertseyKT16 9LH
Born August 1955
Director
Appointed 22 Jul 2003
Resigned 31 Aug 2004

COLWILL, Timothy Ross

Resigned
35 Gordon Avenue, TwickenhamTW1 1NH
Born May 1962
Director
Appointed 05 Nov 2004
Resigned 21 Jan 2005

COOK, Trevor Francis

Resigned
Flat 5 3 Highfield Close, LondonSE13 6UN
Born July 1947
Director
Appointed 31 Aug 2004
Resigned 18 Nov 2013

FENWICK, Adrian Charles

Resigned
1 Oak Lodge Close, Walton On ThamesKT12 5JQ
Born June 1958
Director
Appointed 22 Jul 2003
Resigned 16 Nov 2004

HALL, Johnathan

Resigned
Park Lane, CroydonCR0 1JB
Born October 1983
Director
Appointed 12 Apr 2018
Resigned 16 Aug 2019

HANSFORD, Matthew

Resigned
Park Lane, CroydonCR0 1JB
Born December 1982
Director
Appointed 13 Jan 2010
Resigned 28 Jan 2011

KARIM, Bahadurali

Resigned
7 High Garth, EsherKT10 9DN
Born January 1948
Director
Appointed 22 Jul 2003
Resigned 31 Aug 2004

PATES, Martin Richard

Resigned
Flat 1, 5 Highfield Close, LondonSE13 6US
Born December 1975
Director
Appointed 31 Aug 2004
Resigned 06 May 2009

PEDELTY, Janet Margaret

Resigned
Flat 2, LondonSE13 6UT
Born July 1946
Director
Appointed 23 Feb 2006
Resigned 21 Nov 2007

WONG, Wai Shun

Resigned
Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 31 Aug 2004
Resigned 15 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jul 2003
Resigned 22 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 22 Jul 2003
Resigned 22 Jul 2003
Fundings
Financials
Latest Activities

Filing History

98

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
88(2)R88(2)R
Legacy
31 January 2004
88(2)R88(2)R
Legacy
6 November 2003
88(2)R88(2)R
Legacy
1 October 2003
88(2)R88(2)R
Legacy
18 August 2003
225Change of Accounting Reference Date
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Incorporation Company
22 July 2003
NEWINCIncorporation