Background WavePink WaveYellow Wave

MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED (05843461)

MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED (05843461) is an active UK company. incorporated on 12 June 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED has been registered for 19 years. Current directors include BAILLIE, Duncan Martin, BYE, Matthew Samuel, FERNANDEZ-GARCIA, Silvia and 4 others.

Company Number
05843461
Status
active
Type
ltd
Incorporated
12 June 2006
Age
19 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILLIE, Duncan Martin, BYE, Matthew Samuel, FERNANDEZ-GARCIA, Silvia, KELK, Fiona, TSAKMALIS, Timotheos, WHITE, Rachel, Dr, WHITE, Simon Jon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED

MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED is an active company incorporated on 12 June 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERIDIAN SOUTH BLOCK E MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05843461

LTD Company

Age

19 Years

Incorporated 12 June 2006

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 September 2025 (7 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

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

18 Bath Road Hounslow Greater London TW3 3HJ England
From: 5 February 2026To: 19 February 2026
Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 26 March 2025To: 5 February 2026
94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 26 March 2025
1St Floor Christopher Wren Yard Croydon Surrey CR0 1QG
From: 12 June 2006To: 12 October 2010
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

C.K.B. BLOCK MANAGEMENT LIMITED

Active
Watling Chambers, BridgtownWS11 0BD
Corporate secretary
Appointed 12 Feb 2026

BAILLIE, Duncan Martin

Active
95 London Road, CroydonCR0 2RF
Born April 1963
Director
Appointed 21 Dec 2025

BYE, Matthew Samuel

Active
95 London Road, CroydonCR0 2RF
Born October 1977
Director
Appointed 09 Nov 2023

FERNANDEZ-GARCIA, Silvia

Active
Desvignes Drive, Hither GreenSE13 6PD
Born December 1974
Director
Appointed 08 Dec 2014

KELK, Fiona

Active
95 London Road, CroydonCR0 2RF
Born April 1994
Director
Appointed 27 Oct 2023

TSAKMALIS, Timotheos

Active
95 London Road, CroydonCR0 2RF
Born October 1977
Director
Appointed 09 Jan 2026

WHITE, Rachel, Dr

Active
95 London Road, CroydonCR0 2RF
Born June 1984
Director
Appointed 22 Sept 2022

WHITE, Simon Jon

Active
95 London Road, CroydonCR0 2RF
Born May 1969
Director
Appointed 12 Oct 2023

DOLAN, Christopher Patrick

Resigned
39 Anthonys Avenue, PooleBH14 8JQ
Secretary
Appointed 12 Jun 2006
Resigned 18 May 2010

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 20 May 2010
Resigned 31 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2006
Resigned 12 Jun 2006

BHARDWAJ, Aditya

Resigned
Park Lane, CroydonCR0 1JB
Born October 1979
Director
Appointed 18 May 2010
Resigned 10 Nov 2020

BROWN, Simon

Resigned
7 South Close Green, MersthamRH1 3DU
Born August 1955
Director
Appointed 12 Jun 2006
Resigned 25 Jan 2007

COLE, Sara Alexandra

Resigned
Desvignes Drive, LewishamSE13 6PA
Born April 1987
Director
Appointed 08 Dec 2014
Resigned 06 Feb 2018

HARAKIS, Alexis

Resigned
Desvignes Drive, Hither GreenSE13 6PD
Born August 1971
Director
Appointed 19 Sept 2014
Resigned 18 Mar 2021

HEWLETT-STAMPER, Sharon

Resigned
Andalusian Gardens, FarehamPO15 7DU
Born July 1970
Director
Appointed 25 Jan 2007
Resigned 18 May 2010

HIRST, Rose Olivia

Resigned
Park Lane, CroydonCR0 1JB
Born March 1991
Director
Appointed 02 Nov 2020
Resigned 26 Oct 2023

KARIM, Bahadurali

Resigned
7 High Garth, EsherKT10 9DN
Born January 1948
Director
Appointed 12 Jun 2006
Resigned 18 May 2010

MURRELL, Robert Ian

Resigned
Deepdene Park Road, DorkingRH5 4AW
Born October 1960
Director
Appointed 24 Mar 2008
Resigned 22 Oct 2008

O'KANE, Alice Clare

Resigned
Park Lane, CroydonCR0 1JB
Born May 1975
Director
Appointed 10 Mar 2016
Resigned 08 Dec 2017

POOLE, Valerie Ruby

Resigned
95 London Road, CroydonCR0 2RF
Born May 1957
Director
Appointed 22 Feb 2016
Resigned 19 Nov 2025

STONER, Marc Andrew

Resigned
Park Lane, CroydonCR0 1JB
Born June 1972
Director
Appointed 11 Nov 2013
Resigned 05 Dec 2014

WALUUBE, Ian Peter

Resigned
Desvignes Drive, LewishamSE13 6PA
Born November 1982
Director
Appointed 18 May 2010
Resigned 14 Jun 2016

WATHALL, Paul, Dr

Resigned
Rosse Gardens, Hither GreenSE13 6PD
Born March 1966
Director
Appointed 18 May 2010
Resigned 16 Dec 2011

WIBLING, Andrew Charles

Resigned
26 Brook Road, HorshamRH12 5FY
Born February 1954
Director
Appointed 24 Mar 2008
Resigned 22 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 2006
Resigned 12 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 12 Jun 2006
Resigned 12 Jun 2006
Fundings
Financials
Latest Activities

Filing History

111

Appoint Corporate Secretary Company With Name Date
19 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 August 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
2 December 2008
363sAnnual Return (shuttle)
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
88(2)R88(2)R
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
88(2)R88(2)R
Legacy
9 January 2007
88(2)R88(2)R
Legacy
23 November 2006
88(2)R88(2)R
Legacy
14 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Incorporation Company
12 June 2006
NEWINCIncorporation