Background WavePink WaveYellow Wave

MEON HILLS MANAGEMENT COMPANY LIMITED (09242476)

MEON HILLS MANAGEMENT COMPANY LIMITED (09242476) is an active UK company. incorporated on 30 September 2014. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MEON HILLS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include KEBBELL, Nicolas Rowland Macdonald, MERRY, Peter John.

Company Number
09242476
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2014
Age
11 years
Address
Kebbell House, Beaconsfield, HP9 2HN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KEBBELL, Nicolas Rowland Macdonald, MERRY, Peter John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEON HILLS MANAGEMENT COMPANY LIMITED

MEON HILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MEON HILLS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09242476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Kebbell House 21 London End Beaconsfield, HP9 2HN,

Previous Addresses

100 Wigmore Street 2nd Floor London W1U 3RN England
From: 2 September 2020To: 5 September 2023
6 Upper Grosvenor Street London W1K 2LJ
From: 2 November 2015To: 2 September 2020
Emperor's Gate 114a Cromwell Road London SW7 4ES England
From: 19 November 2014To: 2 November 2015
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 30 September 2014To: 19 November 2014
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Nov 22
New Owner
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JENNAWAY, Simon

Active
21 London End, BeaconsfieldHP9 2HN
Secretary
Appointed 31 Aug 2023

KEBBELL, Nicolas Rowland Macdonald

Active
21 London End, BeaconsfieldHP9 2HN
Born October 1951
Director
Appointed 31 Aug 2023

MERRY, Peter John

Active
21 London End, BeaconsfieldHP9 2HN
Born October 1969
Director
Appointed 31 Aug 2023

ROSS, Derek George

Resigned
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 14 Nov 2014
Resigned 31 Aug 2023

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 14 Nov 2014
Resigned 31 Mar 2022

PERAHIA, Naomi Anita Gina Norma

Resigned
21 London End, BeaconsfieldHP9 2HN
Born June 1955
Director
Appointed 31 Mar 2022
Resigned 31 Aug 2023

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1975
Director
Appointed 30 Sept 2014
Resigned 14 Nov 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Nicolas Rowland Macdonald Kebbell

Active
21 London End, BeaconsfieldHP9 2HN
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2023

Mrs Denise Hilary Ann Newport

Active
21 London End, BeaconsfieldHP9 2HN
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2023
100 Wigmore Street, LondonW1U 3RN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2022
Ceased 31 Aug 2023

Mr Benjamin Daniel Perahia

Ceased
Wigmore Street, LondonW1U 3RN
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 19 Nov 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
1 December 2014
CC04CC04
Resolution
1 December 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Incorporation Company
30 September 2014
NEWINCIncorporation