Background WavePink WaveYellow Wave

METEOR STREET MANAGEMENT COMPANY LIMITED (06508611)

METEOR STREET MANAGEMENT COMPANY LIMITED (06508611) is an active UK company. incorporated on 19 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. METEOR STREET MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CORKILL, Margot Elizabeth, KHELLAF, Amel Myriam, RUSSELL, Timothy John.

Company Number
06508611
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
13 Meteor Street, London, SW11 5NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORKILL, Margot Elizabeth, KHELLAF, Amel Myriam, RUSSELL, Timothy John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METEOR STREET MANAGEMENT COMPANY LIMITED

METEOR STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. METEOR STREET MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06508611

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

13 Meteor Street London, SW11 5NZ,

Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 21
Director Joined
Nov 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CORKILL, Margot Elizabeth

Active
Meteor Street, LondonSW11 5NZ
Born September 1990
Director
Appointed 21 Feb 2025

KHELLAF, Amel Myriam

Active
Meteor Street, LondonSW11 5NZ
Born August 1976
Director
Appointed 02 Mar 2026

RUSSELL, Timothy John

Active
Meteor Street, LondonSW11 5NZ
Born October 1990
Director
Appointed 21 Feb 2025

BOURDARIAT, Jean

Resigned
17 Avenue Des Marronniers, Fontenay-Sous-Bois94120
Secretary
Appointed 19 Feb 2013
Resigned 16 Jan 2020

HOPE MURRAY, Alison

Resigned
Meteor Street, LondonSW11 5NZ
Secretary
Appointed 16 Jan 2020
Resigned 21 Feb 2025

NEHME, Albane Marie Chantal Denise

Resigned
Meteor Street, LondonSW11 5NZ
Secretary
Appointed 31 Oct 2019
Resigned 23 Jun 2021

SUTHERLAND, Euan Oman

Resigned
13 Meteor Street, LondonSW11 5NZ
Secretary
Appointed 19 Feb 2008
Resigned 19 Jul 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Feb 2008
Resigned 19 Feb 2008

COOPER, Catherine

Resigned
13 Meteor Street, LondonSW11 5NZ
Born November 1974
Director
Appointed 19 Feb 2008
Resigned 22 Jul 2011

KHELLAF-GOVETT, Amel Myriam

Resigned
Meteor Street, LondonSW11 5NZ
Born September 1976
Director
Appointed 21 Nov 2024
Resigned 02 Mar 2025

LEVERVE-BOURDARIAT, Anne

Resigned
17 Avenue Des Marronniers, Fontenay-Sous-Bois94120
Born October 1952
Director
Appointed 19 Feb 2013
Resigned 16 Jan 2020

MURRAY-WOOD, James Peter Marshall

Resigned
Meteor Street, LondonSW11 5NZ
Born September 1990
Director
Appointed 16 Jan 2020
Resigned 21 Feb 2025

NEHME, Camille Antoine

Resigned
Meteor Street, LondonSW11 5NZ
Born December 1969
Director
Appointed 19 Jul 2013
Resigned 23 Jun 2021

SUTHERLAND, Euan Oman

Resigned
13 Meteor Street, LondonSW11 5NZ
Born July 1977
Director
Appointed 19 Feb 2008
Resigned 19 Jul 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Feb 2008
Resigned 19 Feb 2008
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Move Registers To Registered Office Company
1 April 2012
AD04Change of Accounting Records Location
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
19 February 2008
NEWINCIncorporation