10 MERIDIAN PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 MERIDIAN PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08505422

Incorporation date

26/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Meridian Place, Clifton, Bristol BS8 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Director's details changed for Rebecca Leanne Champion on 2025-06-23
dot icon19/06/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon19/06/2025
Registered office address changed from 10 Meridian Place, Clifton, Bristol 10 Meridian Place Clifton Bristol BS8 1JG England to 10 Meridian Place Clifton Bristol BS8 1JG on 2025-06-19
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon12/04/2025
Director's details changed for Mr Oliver Jacob Glass on 2025-04-11
dot icon23/12/2024
Director's details changed for Mr Oliver Jacob Glass on 2024-12-23
dot icon30/06/2024
Appointment of Miss Stephanie Parker as a director on 2024-06-24
dot icon26/06/2024
Appointment of Rebecca Leanne Champion as a director on 2024-06-14
dot icon25/06/2024
Termination of appointment of Nicola Rayner as a director on 2024-06-24
dot icon15/06/2024
Termination of appointment of Matthew Nicholas Harwood as a secretary on 2024-06-14
dot icon15/06/2024
Termination of appointment of Matthew Nicholas Harwood as a director on 2024-06-14
dot icon15/06/2024
Registered office address changed from 1 Battlefields House Battlefields Lansdown Bath BA1 9DD England to 10 Meridian Place, Clifton, Bristol 10 Meridian Place Clifton Bristol BS8 1JG on 2024-06-15
dot icon01/05/2024
Micro company accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon23/05/2023
Micro company accounts made up to 2023-04-30
dot icon29/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon12/11/2022
Micro company accounts made up to 2022-04-30
dot icon11/09/2022
Appointment of Mr Oliver Jacob Glass as a director on 2022-09-09
dot icon11/09/2022
Termination of appointment of Sally Ann Westcott as a director on 2022-09-09
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-04-30
dot icon18/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon01/04/2021
Director's details changed for Maria Lucio on 2020-11-19
dot icon28/07/2020
Micro company accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon26/04/2019
Registered office address changed from 10 Meridian Place Bristol BS8 1JG to 1 Battlefields House Battlefields Lansdown Bath BA1 9DD on 2019-04-26
dot icon11/04/2019
Notification of a person with significant control statement
dot icon11/04/2019
Cessation of Mathew Harwood as a person with significant control on 2019-04-11
dot icon11/04/2019
Cessation of Maria Lucio as a person with significant control on 2019-04-11
dot icon11/04/2019
Cessation of Kevin Pullen as a person with significant control on 2019-04-11
dot icon11/04/2019
Appointment of Nicola Rayner as a director on 2019-03-31
dot icon24/03/2019
Termination of appointment of Marie Ellen O'sullivan as a director on 2019-03-14
dot icon24/03/2019
Cessation of Marie Ellen O'sullivan as a person with significant control on 2019-02-28
dot icon28/06/2018
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon10/03/2018
Appointment of Matthew Nicholas Harwood as a secretary on 2018-03-10
dot icon10/03/2018
Appointment of Mrs Sally Ann Westcott as a director on 2018-03-10
dot icon11/12/2017
Cessation of Natalie Maria Cross as a person with significant control on 2017-12-11
dot icon11/12/2017
Termination of appointment of Natalie Maria Cross as a director on 2017-12-11
dot icon05/12/2017
Micro company accounts made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon19/04/2017
Director's details changed for Maria Lucio on 2017-04-16
dot icon07/03/2017
Micro company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-16 no member list
dot icon20/01/2016
Micro company accounts made up to 2015-04-30
dot icon08/10/2015
Appointment of Mr Matthew Nicholas Harwood as a director on 2015-10-08
dot icon08/10/2015
Termination of appointment of Kate North as a director on 2015-10-08
dot icon06/08/2015
Appointment of Miss Kate North as a director on 2015-08-05
dot icon12/05/2015
Annual return made up to 2015-04-16 no member list
dot icon12/05/2015
Director's details changed for Maria Lucio on 2015-04-01
dot icon07/04/2015
Appointment of Dr Marie Ellen O'sullivan as a director on 2015-04-02
dot icon24/03/2015
Termination of appointment of Kim Elyott Charles Hack as a director on 2013-09-26
dot icon16/03/2015
Termination of appointment of Steven Robert Peberday as a director on 2015-03-16
dot icon23/12/2014
Micro company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-16 no member list
dot icon22/10/2013
Termination of appointment of Rivertile Limited as a director
dot icon16/10/2013
Registered office address changed from 10 Meridian Place Clifton Bristol BS8 1JG on 2013-10-16
dot icon16/10/2013
Appointment of Natalie Maria Cross as a director
dot icon16/10/2013
Appointment of Kevin Pullen as a director
dot icon16/10/2013
Appointment of Steven Robert Peberday as a director
dot icon16/10/2013
Appointment of Maria Lucio as a director
dot icon02/10/2013
Termination of appointment of Kim Hack as a director
dot icon02/10/2013
Appointment of Rivertile Limited as a director
dot icon02/10/2013
Registered office address changed from 7 Apsley Road Clifton Bristol BS8 2SH England on 2013-10-02
dot icon26/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.49K
-
0.00
-
-
2023
0
16.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westcott, Sally Ann
Director
10/03/2018 - 09/09/2022
5
Lucio, Maria
Director
04/10/2013 - Present
-
North, Kate
Director
05/08/2015 - 08/10/2015
-
Hack, Kim Elyott Charles
Director
26/04/2013 - 26/09/2013
5
Glass, Oliver Jacob
Director
09/09/2022 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 MERIDIAN PLACE MANAGEMENT LIMITED

10 MERIDIAN PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/04/2013 with the registered office located at 10 Meridian Place, Clifton, Bristol BS8 1JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 MERIDIAN PLACE MANAGEMENT LIMITED?

toggle

10 MERIDIAN PLACE MANAGEMENT LIMITED is currently Active. It was registered on 26/04/2013 .

Where is 10 MERIDIAN PLACE MANAGEMENT LIMITED located?

toggle

10 MERIDIAN PLACE MANAGEMENT LIMITED is registered at 10 Meridian Place, Clifton, Bristol BS8 1JG.

What does 10 MERIDIAN PLACE MANAGEMENT LIMITED do?

toggle

10 MERIDIAN PLACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 MERIDIAN PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-03-31.