About

Registered Number: 01926689
Date of Incorporation: 27/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Ringway Wrotham Road, Meopham, Gravesend, Kent, DA13 0HX

 

Established in 1985, Meopham Properties Ltd has its registered office in Gravesend. This organisation has only one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Kelly 30 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 31 October 2019
RESOLUTIONS - N/A 29 October 2019
SH08 - Notice of name or other designation of class of shares 29 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 October 2019
CS01 - N/A 22 October 2019
PSC04 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 23 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 30 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 October 2010
AD01 - Change of registered office address 22 October 2010
AD01 - Change of registered office address 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 11 February 2008
CERTNM - Change of name certificate 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
AA - Annual Accounts 29 November 2007
363a - Annual Return 05 November 2007
353 - Register of members 05 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 18 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 31 January 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 17 January 1996
363s - Annual Return 06 February 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 13 December 1993
CERTNM - Change of name certificate 04 November 1993
AA - Annual Accounts 31 October 1993
395 - Particulars of a mortgage or charge 30 September 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 19 February 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 21 September 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 19 February 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 23 April 1987
287 - Change in situation or address of Registered Office 23 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2003 Fully Satisfied

N/A

Legal mortgage 22 September 1993 Fully Satisfied

N/A

Legal charge 30 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.