Background WavePink WaveYellow Wave

MERIDIAN GATE MANAGEMENT COMPANY LIMITED (06753909)

MERIDIAN GATE MANAGEMENT COMPANY LIMITED (06753909) is an active UK company. incorporated on 20 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MERIDIAN GATE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include UNSDORFER, Solomon.

Company Number
06753909
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UNSDORFER, Solomon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN GATE MANAGEMENT COMPANY LIMITED

MERIDIAN GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MERIDIAN GATE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06753909

LTD Company

Age

17 Years

Incorporated 20 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom
From: 2 September 2011To: 27 June 2013
, 136 Pinner Road, Northwood, Middlesex, HA6 1BP
From: 27 August 2010To: 2 September 2011
, 409-411 Croydon Road, Beckenham, Kent, BR3 3PP
From: 20 November 2008To: 27 August 2010
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
May 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 19
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Nov 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 01 Jun 2013

UNSDORFER, Solomon

Active
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 17 Mar 2023

FITZHERBERT, Ivan

Resigned
105 St James`S Drive, LondonSW17 7RP
Secretary
Appointed 20 Nov 2008
Resigned 02 Sept 2011

CHACE LEGAL LIMITED

Resigned
Hitchin Road, HitchinSG5 4HP
Corporate secretary
Appointed 02 Sept 2011
Resigned 01 Jun 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 20 Nov 2008
Resigned 20 Nov 2008

BOOTH, Stewart Colin

Resigned
House, DartfordDA2 6NR
Born November 1967
Director
Appointed 01 Jun 2013
Resigned 17 Mar 2023

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 20 Nov 2008
Resigned 20 Nov 2008

HARDING, Andrew

Resigned
Pinner Road, NorthwoodHA6 1BP
Born March 1967
Director
Appointed 12 Jan 2010
Resigned 01 Jun 2013

REID, Michael John

Resigned
Culzean Road, MayboleKA19 8GU
Born October 1950
Director
Appointed 26 May 2010
Resigned 01 Jun 2013

SUTTON, Nicholas Nelson

Resigned
Lock Lane, Partridge GreenRH13 8EG
Born August 1969
Director
Appointed 20 Nov 2008
Resigned 16 Jan 2010

DELPH 3 LLP

Resigned
Stanhope Gate, LondonW1K 1AN
Corporate director
Appointed 01 Jun 2013
Resigned 02 Jul 2019

Persons with significant control

1

0 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
27 June 2013
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
27 June 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Director Company
12 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Incorporation Company
20 November 2008
NEWINCIncorporation