Background WavePink WaveYellow Wave

MEADOW PROPERTIES LIMITED (05767369)

MEADOW PROPERTIES LIMITED (05767369) is an active UK company. incorporated on 3 April 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEADOW PROPERTIES LIMITED has been registered for 19 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Ephraim Menashi Frank, KHALASTCHI, Peter Salim David and 4 others.

Company Number
05767369
Status
active
Type
ltd
Incorporated
3 April 2006
Age
19 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Ephraim Menashi Frank, KHALASTCHI, Peter Salim David, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW PROPERTIES LIMITED

MEADOW PROPERTIES LIMITED is an active company incorporated on 3 April 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEADOW PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05767369

LTD Company

Age

19 Years

Incorporated 3 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 3 April 2006To: 2 April 2024
Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

KHALASTCHI, Anthony Menashi

Active
Avenue Road, LondonNW8 6HR
Born March 1961
Director
Appointed 03 Apr 2006

KHALASTCHI, Ephraim Menashi Frank

Active
Flat 65 Waterside Point, LondonSW11 4PD
Born January 1933
Director
Appointed 03 Apr 2006

KHALASTCHI, Peter Salim David

Active
Flat 2 Oakley House, LondonSW1X 9PP
Born September 1963
Director
Appointed 03 Apr 2006

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 03 Apr 2006

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 03 Apr 2006

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 03 Apr 2006

WPG REGISTRARS LIMITED

Active
Ground Floor, LondonEC1Y 2AB
Corporate director
Appointed 03 Apr 2006

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 03 Apr 2006
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Apr 2006
Resigned 03 Apr 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Apr 2006
Resigned 03 Apr 2006

Persons with significant control

2

Mr Barry Michael Howard Shaw

Active
Sheldon Avenue, LondonN6 4NH
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
12 April 2024
RP04PSC04RP04PSC04
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
3 May 2007
363aAnnual Return
Legacy
5 April 2007
88(2)R88(2)R
Legacy
5 April 2007
88(2)R88(2)R
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Incorporation Company
3 April 2006
NEWINCIncorporation