Background WavePink WaveYellow Wave

MERIDIAN ESTATES LTD (10940619)

MERIDIAN ESTATES LTD (10940619) is an active UK company. incorporated on 31 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERIDIAN ESTATES LTD has been registered for 8 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
10940619
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIDIAN ESTATES LTD

MERIDIAN ESTATES LTD is an active company incorporated on 31 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERIDIAN ESTATES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10940619

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Foframe House 35 - 37 Brent Street London, NW4 2EF,

Previous Addresses

Foframs House 35-37 Brent Street London NW4 2EF United Kingdom
From: 31 August 2017To: 6 September 2017
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 23
Loan Secured
Oct 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JAY, David

Active
35 - 37 Brent Street, LondonNW4 2EF
Born September 1958
Director
Appointed 31 Aug 2017

JAY, Irvine Sidney

Active
35 - 37 Brent Street, LondonNW4 2EF
Born June 1960
Director
Appointed 31 Aug 2017

JAY, Philip

Active
35 - 37 Brent Street, LondonNW4 2EF
Born May 1956
Director
Appointed 31 Aug 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2017

Persons with significant control

3

Mr David Jay

Active
35 - 37 Brent Street, LondonNW4 2EF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017

Mr Irvine Sidney Jay

Active
35 - 37 Brent Street, LondonNW4 2EF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017

Mr Philip Jay

Active
35 - 37 Brent Street, LondonNW4 2EF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Incorporation Company
31 August 2017
NEWINCIncorporation