13 MERIDIAN PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 MERIDIAN PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05851050

Incorporation date

19/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

St Brandons House, 27-29 Great George Street, Bristol BS1 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon22/12/2025
Termination of appointment of Joanna Caroline Pike as a director on 2025-12-22
dot icon25/06/2025
Registered office address changed from 13 Hutton Close Westbury on Trym Bristol BS9 3PS to St Brandons House 27-29 Great George Street Bristol BS1 5QT on 2025-06-25
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon24/06/2025
Termination of appointment of Bryan Edgar Edmunds as a secretary on 2025-06-24
dot icon14/11/2024
Appointment of Ms Jackie Tang as a director on 2024-11-14
dot icon01/08/2024
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/03/2023
Appointment of Mr Paul Foster as a director on 2023-02-16
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/11/2021
Termination of appointment of Eleanor Jane Greene as a director on 2021-11-29
dot icon05/10/2021
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon29/06/2020
Termination of appointment of Milen Ganev as a director on 2020-05-15
dot icon23/08/2019
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon21/06/2018
Termination of appointment of Karin Burnett as a director on 2018-06-21
dot icon21/09/2017
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon20/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-19 no member list
dot icon29/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-19 no member list
dot icon25/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-19 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-19 no member list
dot icon23/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-19 no member list
dot icon14/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-19 no member list
dot icon27/06/2011
Director's details changed for Mrs Alina Fisher on 2011-06-19
dot icon27/06/2011
Director's details changed for Dr Eleanor Jane Greene on 2011-06-19
dot icon27/06/2011
Director's details changed for Mr Michael Thomas Greene on 2011-06-19
dot icon01/12/2010
Appointment of Mr Michael Thomas Greene as a director
dot icon01/12/2010
Appointment of Dr Eleanor Jane Greene as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-19 no member list
dot icon25/06/2010
Director's details changed for Dr Karin Burnett on 2010-06-19
dot icon25/06/2010
Director's details changed for Mr Milen Ganev on 2010-06-19
dot icon25/06/2010
Director's details changed for Joanna Caroline Pike on 2010-06-19
dot icon25/06/2010
Director's details changed for Mrs Alina Fisher on 2010-06-19
dot icon25/06/2010
Termination of appointment of Maya Povey as a director
dot icon07/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/07/2009
Annual return made up to 19/06/09
dot icon12/08/2008
Annual return made up to 19/06/08
dot icon08/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/07/2008
Director appointed mrs alina fisher
dot icon21/07/2008
Appointment terminated director maya kovatcheva-povey
dot icon16/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon27/06/2008
Compulsory strike-off action has been discontinued
dot icon26/06/2008
Annual return made up to 19/06/07
dot icon25/06/2008
Director appointed mr milen ganev
dot icon25/06/2008
Director appointed miss maya povey
dot icon25/06/2008
Secretary appointed mr bryan edmunds
dot icon25/06/2008
Appointment terminated secretary joanna pike
dot icon25/06/2008
Registered office changed on 25/06/2008 from 13 meridian place bristol BS8 1JG
dot icon08/01/2008
First Gazette notice for compulsory strike-off
dot icon12/10/2007
Registered office changed on 12/10/07 from: 5/6 clifton down road clifton bristol BS8 4AG
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Director resigned
dot icon19/06/2006
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
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.72K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/06/2006 - 19/06/2006
16486
Pike, Joanna Caroline
Director
02/07/2007 - 22/12/2025
-
Ganev, Milen
Director
25/06/2008 - 15/05/2020
2
Povey, Maya
Director
04/08/2006 - 26/11/2009
-
Kovatcheva-Povey, Maya
Director
02/07/2007 - 21/07/2008
-

Persons with Significant Control

1
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 13 MERIDIAN PLACE MANAGEMENT LIMITED

13 MERIDIAN PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/2006 with the registered office located at St Brandons House, 27-29 Great George Street, Bristol BS1 5QT. There are currently 4 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 13 MERIDIAN PLACE MANAGEMENT LIMITED?

toggle

13 MERIDIAN PLACE MANAGEMENT LIMITED is currently Active. It was registered on 19/06/2006 .

Where is 13 MERIDIAN PLACE MANAGEMENT LIMITED located?

toggle

13 MERIDIAN PLACE MANAGEMENT LIMITED is registered at St Brandons House, 27-29 Great George Street, Bristol BS1 5QT.

What does 13 MERIDIAN PLACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 13 MERIDIAN PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.