Background WavePink WaveYellow Wave

ME1BURY LTD (14215082)

ME1BURY LTD (14215082) is an active UK company. incorporated on 5 July 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ME1BURY LTD has been registered for 3 years. Current directors include CORONIS, Paul Spyridon.

Company Number
14215082
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
Flat 6 35 Ovington Square, London, SW3 1LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORONIS, Paul Spyridon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ME1BURY LTD

ME1BURY LTD is an active company incorporated on 5 July 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ME1BURY LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14215082

LTD Company

Age

3 Years

Incorporated 5 July 2022

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 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Flat 6 35 Ovington Square London, SW3 1LJ,

Previous Addresses

Woodend House Manor Road Studland Dorset BH19 3AU United Kingdom
From: 2 April 2025To: 13 August 2025
36 Landford Road London SW15 1AG United Kingdom
From: 5 July 2022To: 2 April 2025
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Aug 22
New Owner
Feb 23
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CORONIS, Paul Spyridon

Active
35 Ovington Square, LondonSW3 1LJ
Born December 1977
Director
Appointed 11 Aug 2025

MILTON RAMSEY, Joanna

Resigned
Landford Road, LondonSW15 1AG
Secretary
Appointed 05 Jul 2022
Resigned 11 Aug 2025

LIGHTBOWN, Philippa Jane

Resigned
Agglestone Road, SwanageBH19 3BZ
Born April 1975
Director
Appointed 05 Jul 2023
Resigned 11 Aug 2025

MILTON, Charles

Resigned
Marston, WiltshireSN10 5SR
Born February 1977
Director
Appointed 05 Jul 2023
Resigned 11 Aug 2025

MILTON RAMSEY, Joanna Elizabeth Mary

Resigned
Manor Road, StudlandBH19 3AU
Born February 1982
Director
Appointed 05 Jul 2022
Resigned 11 Aug 2025

Persons with significant control

5

0 Active
5 Ceased

Mrs Philippa Jane Lightbown

Ceased
Agglestone Road, SwanageBH19 3BZ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2023
Ceased 11 Aug 2025

Phillipa Jane Lightbown

Ceased
35 Ovington Square, LondonSW3 1LJ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 11 Aug 2025

Mr Charles Milton

Ceased
Marston, WiltshireSN10 5SR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 11 Aug 2025

Joanna Milton Ramsey

Ceased
Landford Road, LondonSW15 1AG
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 11 Aug 2025

Philippa Lightbown

Ceased
Agglestone Road, DorsetBH19 3BZ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2022
NEWINCIncorporation