About

Registered Number: 03969014
Date of Incorporation: 10/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 22 Burlington Place, Reigate, Surrey, RH2 9HT,

 

Founded in 2000, Meribel Properties Ltd are based in Reigate, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has one director listed as De Jode, Anthony Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE JODE, Anthony Stephen 10 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC04 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 14 February 2019
AD01 - Change of registered office address 05 July 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
PSC04 - N/A 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 26 May 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 08 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 February 2015
AA01 - Change of accounting reference date 01 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 August 2011
CERTNM - Change of name certificate 05 May 2011
CONNOT - N/A 05 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 14 January 2011
RT01 - Application for administrative restoration to the register 14 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 22 April 2005
363s - Annual Return 26 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 14 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2002
363s - Annual Return 05 July 2001
225 - Change of Accounting Reference Date 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.