Background WavePink WaveYellow Wave

MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED (08335405)

MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED (08335405) is an active UK company. incorporated on 18 December 2012. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
08335405
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED

MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08335405

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF England
From: 2 November 2016To: 2 October 2018
C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA
From: 6 August 2015To: 2 November 2016
7 Albemarle Street London W1S 4HQ
From: 18 December 2012To: 6 August 2015
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Loan Secured
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Aug 17
Owner Exit
Aug 20
Loan Cleared
Aug 20
Director Joined
Nov 21
Director Joined
Nov 21
Capital Update
Apr 22
Director Joined
Nov 25
17
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 26 Oct 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 18 Dec 2012

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 18 Dec 2012

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

DE MEYER, Alexander Charles Benedict, Mrr

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1978
Director
Appointed 18 Dec 2012
Resigned 29 Apr 2014

ERIKSSON, Johan

Resigned
22-23 Old Burlington Street, LondonW1S 2JJ
Born September 1979
Director
Appointed 21 Mar 2013
Resigned 07 Mar 2014

SHEEHAN, Anthony Luke

Resigned
Albemarle Street, LondonW1S 4HQ
Born February 1980
Director
Appointed 18 Dec 2012
Resigned 21 Mar 2013

SIEW, Anne

Resigned
Old Burlington Street, LondonW1S 2JJ
Born November 1971
Director
Appointed 29 Apr 2014
Resigned 29 Apr 2015

THIESSEN, Jueane

Resigned
Hill Street, LondonW1J 5NG
Born June 1974
Director
Appointed 30 Apr 2015
Resigned 16 Aug 2016

WONG THOMAS, Joey Ai Lin

Resigned
Hill Street, LondonW1J 5NG
Born February 1981
Director
Appointed 29 Apr 2014
Resigned 16 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2020
Rue De La Poste, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 April 2022
SH19Statement of Capital
Legacy
26 April 2022
SH20SH20
Legacy
26 April 2022
CAP-SSCAP-SS
Resolution
26 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
16 August 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Legacy
9 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Memorandum Articles
8 September 2016
MAMA
Resolution
8 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
26 February 2014
RP04RP04
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
12 February 2014
RP04RP04
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Second Filing Of Form With Form Type
16 January 2014
RP04RP04
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Resolution
16 January 2013
RESOLUTIONSResolutions
Incorporation Company
18 December 2012
NEWINCIncorporation