Background WavePink WaveYellow Wave

MERIDIANS (EAST GRINSTEAD) LIMITED (06425809)

MERIDIANS (EAST GRINSTEAD) LIMITED (06425809) is an active UK company. incorporated on 13 November 2007. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERIDIANS (EAST GRINSTEAD) LIMITED has been registered for 18 years. Current directors include CHURCHWARD, Keith.

Company Number
06425809
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2007
Age
18 years
Address
48 Mount Ephraim, Tunbridge Wells, TN4 8AU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHURCHWARD, Keith
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIANS (EAST GRINSTEAD) LIMITED

MERIDIANS (EAST GRINSTEAD) LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERIDIANS (EAST GRINSTEAD) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06425809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

48 Mount Ephraim Tunbridge Wells, TN4 8AU,

Previous Addresses

Creevagh Cottage Forest Road Forest Row East Sussex RH18 5NA
From: 13 January 2014To: 28 February 2023
Little Lea Turners Hill Road East Grinstead West Sussex RH19 4LX
From: 13 November 2007To: 13 January 2014
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALEXANDRE BOYES MAN LTD

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Corporate secretary
Appointed 08 Aug 2023

CHURCHWARD, Keith

Active
Mount Ephraim, Tunbridge WellsTN4 8AU
Born March 1958
Director
Appointed 25 Oct 2021

HODGKISS, Stephen John

Resigned
Forest Road, Forest RowRH18 5NA
Secretary
Appointed 10 Jan 2014
Resigned 08 Aug 2023

MORTON-SMITH, Jon

Resigned
Turners Hill Road, East GrinsteadRH19 4LX
Secretary
Appointed 31 Jul 2009
Resigned 09 Dec 2013

WHELAN, Susan

Resigned
Beddlestead Farm, WarlinghamCR6 9QN
Secretary
Appointed 13 Nov 2007
Resigned 31 Jul 2009

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 13 Nov 2007
Resigned 13 Nov 2007

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 13 Nov 2007
Resigned 13 Nov 2007

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 13 Nov 2007
Resigned 13 Nov 2007

GREEN, Peter William

Resigned
4 Penrhyn Close, CaterhamCR3 5JX
Born September 1948
Director
Appointed 13 Nov 2007
Resigned 31 Jul 2009

HODGKISS, Stephen John

Resigned
Creevagh Cottage Forest Road, Forest RowRH18 5NA
Born October 1958
Director
Appointed 31 Jul 2009
Resigned 03 Feb 2026

MORTON-SMITH, Jon

Resigned
Turners Hill Road, East GrinsteadRH19 4LX
Born April 1951
Director
Appointed 31 Jul 2009
Resigned 09 Dec 2013

WHELAN, John Joseph

Resigned
Cheverells Farm, WarlinghamCR6 9QP
Born November 1957
Director
Appointed 13 Nov 2007
Resigned 31 Jul 2009

WOOLLEY, Susan Marjorie

Resigned
15 Portland Road, East GrinsteadRH19 4EB
Born November 1948
Director
Appointed 10 Jan 2014
Resigned 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
287Change of Registered Office
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation