Background WavePink WaveYellow Wave

MEON TERRACE MANAGEMENT COMPANY LIMITED (09909579)

MEON TERRACE MANAGEMENT COMPANY LIMITED (09909579) is an active UK company. incorporated on 9 December 2015. with registered office in Droxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEON TERRACE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include COLLINS, Gary, HODGKINSON, Trevor, SEATER, Edward Ewen.

Company Number
09909579
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 2015
Age
10 years
Address
1 Meon Terrace, Droxford, SO32 3AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLLINS, Gary, HODGKINSON, Trevor, SEATER, Edward Ewen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEON TERRACE MANAGEMENT COMPANY LIMITED

MEON TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 2015 with the registered office located in Droxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEON TERRACE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09909579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

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

1 Meon Terrace High Street Droxford, SO32 3AP,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
From: 9 December 2015To: 14 February 2019
Timeline

15 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
New Owner
Jul 21
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HODGKINSON, Trevor

Active
Meon Terrace, DroxfordSO32 3AP
Secretary
Appointed 13 Feb 2019

COLLINS, Gary

Active
Meon Terrace, DroxfordSO32 3AP
Born December 1960
Director
Appointed 13 Feb 2019

HODGKINSON, Trevor

Active
Meon Terrace, DroxfordSO32 3AP
Born June 1946
Director
Appointed 13 Feb 2019

SEATER, Edward Ewen

Active
Meon Terrace, High Street, SouthamptonSO32 3AP
Born December 1991
Director
Appointed 17 Jul 2021

DESTECROIX, Daniel

Resigned
Willow Road, LissGU33 7EE
Born December 1983
Director
Appointed 09 Dec 2015
Resigned 13 Feb 2019

GLENCROSS, Liza Jane

Resigned
Meon Terrace, DroxfordSO32 3AP
Born September 1963
Director
Appointed 13 Feb 2019
Resigned 21 Jun 2021

HARGREAVES, James

Resigned
Fyning Lane, PetersfieldGU31 5DQ
Born April 1984
Director
Appointed 09 Dec 2015
Resigned 13 Feb 2019

HODGKINSON, Hilary

Resigned
Meon Terrace, DroxfordSO32 3AP
Born June 1948
Director
Appointed 13 Feb 2019
Resigned 13 Feb 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Edward Ewen Seater

Active
Meon Terace, High Street, SouthamptonSO32 3AP
Born December 1991

Nature of Control

Significant influence or control
Notified 17 Jul 2021

Ms Liza Jane Glencross

Ceased
Meon Terrace, DroxfordSO32 3AP
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Ceased 21 Jun 2021

Mr Trevor Hodgkinson

Active
Meon Terrace, DroxfordSO32 3AP
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019

Mr Gary Collins

Active
Meon Terrace, DroxfordSO32 3AP
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Incorporation Company
9 December 2015
NEWINCIncorporation