About

Registered Number: 04840526
Date of Incorporation: 22/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Based in Surrey, Meridian South Blocks C & D Management Ltd was setup in 2003, it's status at Companies House is "Active". The current directors of this business are Haque, Sarfraz-ul, Smyth, John Davitt, Andertons Limited, Hml Company Secretarial Services, Hall, Johnathan, Hansford, Matthew, Pedelty, Janet Margaret. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Sarfraz-Ul 06 May 2009 - 1
SMYTH, John Davitt 29 September 2010 - 1
HALL, Johnathan 12 April 2018 16 August 2019 1
HANSFORD, Matthew 13 January 2010 28 January 2011 1
PEDELTY, Janet Margaret 23 February 2006 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERTONS LIMITED 31 August 2004 01 April 2007 1
HML COMPANY SECRETARIAL SERVICES 01 April 2007 18 December 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 12 June 2020
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 July 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 27 August 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 12 October 2010
TM02 - Termination of appointment of secretary 29 July 2010
AR01 - Annual Return 28 July 2010
AP04 - Appointment of corporate secretary 27 July 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
225 - Change of Accounting Reference Date 18 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.