Background WavePink WaveYellow Wave

MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED (05454295)

MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED (05454295) is an active UK company. incorporated on 17 May 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED has been registered for 20 years. Current directors include DARBY, Christine Anne, LYTRAS, Georgios, MCCAVITT, Desmond David.

Company Number
05454295
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARBY, Christine Anne, LYTRAS, Georgios, MCCAVITT, Desmond David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED

MERIDIAN SOUTH BLOCKS A & B MANAGEMENT LIMITED is an active company incorporated on 17 May 2005 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 A & B MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05454295

LTD Company

Age

20 Years

Incorporated 17 May 2005

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 28 April 2025 (1 year 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 March 2021To: 26 March 2025
The Lodge Stadium Way Harlow Essex CM19 5FP United Kingdom
From: 13 October 2016To: 18 March 2021
C/O Carringtons Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 30 September 2015To: 13 October 2016
94 Park Lane Croydon Surrey CR0 1JB
From: 10 June 2011To: 30 September 2015
Russell House, 1550 Parkway Solent Business Park, Whiteley Farnham PO15 7AG
From: 17 May 2005To: 10 June 2011
Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Jan 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Jul 25
3
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 01 Mar 2021

DARBY, Christine Anne

Active
95 London Road, CroydonCR0 2RF
Born July 1949
Director
Appointed 06 Nov 2017

LYTRAS, Georgios

Active
95 London Road, CroydonCR0 2RF
Born July 1986
Director
Appointed 22 Jan 2024

MCCAVITT, Desmond David

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 04 Jun 2020

DOLAN, Christopher Patrick

Resigned
39 Anthonys Avenue, PooleBH14 8JQ
Secretary
Appointed 17 May 2005
Resigned 26 May 2011

CARRINGTONS SECRETARIAL SERVICES LIMITED

Resigned
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 15 Jun 2020
Resigned 26 Feb 2021

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 26 May 2011
Resigned 30 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

BROWN, Simon

Resigned
7 South Close Green, MersthamRH1 3DU
Born August 1955
Director
Appointed 17 May 2005
Resigned 25 Jan 2007

BYRNE, Fionn

Resigned
CroydonCR0 1JB
Born July 1991
Director
Appointed 06 May 2020
Resigned 17 Jul 2021

CHERKAS, Kateryna

Resigned
CroydonCR0 1JB
Born November 1977
Director
Appointed 14 Nov 2012
Resigned 29 Jan 2024

COLSENET, Matthieu

Resigned
Hither GreenSE13 6TD
Born June 1982
Director
Appointed 15 May 2014
Resigned 30 Mar 2015

DUE, Teresa Villanueva

Resigned
Stadium Way, HarlowCM19 5FP
Born March 1986
Director
Appointed 04 Aug 2015
Resigned 13 Mar 2018

ELLIS, Michael John

Resigned
Kingswood Court, LondonSE13 6TD
Born December 1945
Director
Appointed 12 Apr 2011
Resigned 24 Nov 2014

ELLIS, Michael John

Resigned
Hither Green Lane, LondonSE13 6TD
Born December 1945
Director
Appointed 08 Apr 2011
Resigned 12 Apr 2011

ELLIS, Michael John

Resigned
Kingswood Court, LondonSE13 6TD
Born December 1945
Director
Appointed 08 Apr 2011
Resigned 23 May 2012

GREEN, Jason Cornelius

Resigned
Butlers Court Road, BeaconsfieldHP9 1SG
Born January 1968
Director
Appointed 12 Mar 2009
Resigned 08 Apr 2011

HEWETT, Jeffrey Christopher

Resigned
26 Park Road, KenleyCR8 5AQ
Born May 1956
Director
Appointed 12 Mar 2009
Resigned 21 Aug 2009

HEWLETT-STAMPER, Sharon

Resigned
Andalusian Gardens, FarehamPO15 7DU
Born July 1970
Director
Appointed 25 Jan 2007
Resigned 30 Jun 2009

HOWES, Joanne

Resigned
Harlow Business Park, HarlowCM19 5QE
Born November 1975
Director
Appointed 18 Nov 2013
Resigned 10 Mar 2016

HUNTER, Ross Martin

Resigned
Stadium Way, HarlowCM19 5FP
Born October 1973
Director
Appointed 14 Nov 2012
Resigned 24 Jul 2020

KARIM, Bahadurali

Resigned
7 High Garth, EsherKT10 9DN
Born January 1948
Director
Appointed 17 May 2005
Resigned 12 Mar 2009

KEINONEN, Marit Camilla

Resigned
Stadium Way, HarlowCM19 5FP
Born August 1960
Director
Appointed 03 Apr 2018
Resigned 16 May 2018

MURRELL, Robert Ian

Resigned
Deepdene Park Road, DorkingRH5 4AW
Born October 1960
Director
Appointed 24 Mar 2008
Resigned 30 Jun 2009

OGUNMEFUN, Abimbola

Resigned
Stadium Way, HarlowCM19 5FP
Born April 1977
Director
Appointed 08 Apr 2011
Resigned 13 Mar 2018

PATIL, Achyut

Resigned
CroydonCR0 1JB
Born February 1980
Director
Appointed 18 Jun 2021
Resigned 04 Apr 2024

PRESCOTT, Alan

Resigned
Stadium Way, HarlowCM19 5FP
Born February 1977
Director
Appointed 03 Aug 2015
Resigned 29 Aug 2018

RENITA, Stella

Resigned
Park Lane, CroydonCR0 1JB
Born January 1976
Director
Appointed 08 Apr 2011
Resigned 11 Feb 2015

ROGERS, Ben

Resigned
Stadium Way, HarlowCM19 5FP
Born January 1987
Director
Appointed 13 Mar 2018
Resigned 01 Oct 2020

WIBLING, Andrew Charles

Resigned
26 Brook Road, HorshamRH12 5FY
Born February 1954
Director
Appointed 24 Mar 2008
Resigned 12 Mar 2009

WONG, Michael Kwok-Cheung

Resigned
95 London Road, CroydonCR0 2RF
Born October 1956
Director
Appointed 29 Jan 2020
Resigned 28 Jul 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Change Person Director Company
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
14 March 2007
287Change of Registered Office
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
288cChange of Particulars
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
24 April 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
9 January 2006
288cChange of Particulars
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
20 December 2005
88(2)R88(2)R
Legacy
15 September 2005
88(2)R88(2)R
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation