Background WavePink WaveYellow Wave

M & E MANAGEMENT LIMITED (04848277)

M & E MANAGEMENT LIMITED (04848277) is an active UK company. incorporated on 28 July 2003. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. M & E MANAGEMENT LIMITED has been registered for 22 years. Current directors include BODHANYA, Rafik.

Company Number
04848277
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
1 The Atrium Phoenix Square, Colchester, CO4 9AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BODHANYA, Rafik
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & E MANAGEMENT LIMITED

M & E MANAGEMENT LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. M & E MANAGEMENT LIMITED was registered 22 years ago.(SIC: 74902)

Status

active

Active since 22 years ago

Company No

04848277

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

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

1 The Atrium Phoenix Square Wyncolls Road Colchester, CO4 9AS,

Previous Addresses

1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS United Kingdom
From: 14 November 2025To: 21 November 2025
8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom
From: 27 March 2019To: 14 November 2025
8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom
From: 11 October 2018To: 27 March 2019
C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE
From: 26 July 2011To: 11 October 2018
2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE
From: 28 July 2003To: 26 July 2011
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BODHANYA, Debbie

Active
Phoenix Square, ColchesterCO4 9AS
Secretary
Appointed 01 Jul 2008

BODHANYA, Rafik

Active
Phoenix Square, ColchesterCO4 9AS
Born September 1964
Director
Appointed 31 Dec 2004

BODHANYA, Rafik

Resigned
Burtons Mill, SawbridgeworthCM21 9PL
Secretary
Appointed 28 Feb 2006
Resigned 01 Jul 2008

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 23 Jan 2006
Resigned 28 Jul 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 03 Nov 2004
Resigned 24 Nov 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Sept 2003
Resigned 23 Sept 2004

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 28 Jul 2003
Resigned 30 Jul 2003

GRAHAM, Anthony

Resigned
85 Frilsham Way, CoventryCV5 9LJ
Born November 1963
Director
Appointed 29 Aug 2003
Resigned 31 Dec 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 28 Jul 2003
Resigned 30 Jul 2003

Persons with significant control

1

Mr Rafik Bodhanya

Active
Mulberry Gardens, HarlowCM17 0EF
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
287Change of Registered Office
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Incorporation Company
28 July 2003
NEWINCIncorporation