2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707994

Incorporation date

16/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1992)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/07/2024
Appointment of Mr Adam William Gould as a director on 2024-05-08
dot icon29/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/07/2024
Termination of appointment of Peter Robert Clayton as a director on 2024-05-08
dot icon26/07/2024
Appointment of Ann-Marie Saunders as a director on 2024-07-25
dot icon29/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/12/2023
Secretary's details changed for Christine Margaret Pennington on 2023-11-13
dot icon12/12/2023
Director's details changed for Ms Christine Margaret Pennington on 2023-11-13
dot icon08/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon08/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/07/2021
Register inspection address has been changed from Wade Hill Farm Hill Street Calmore Southampton SO40 2RX England to C/O Gordon Wood Scott & Pertners Ltd Dean House 94 Whiteladies Road Bristol Bristol BS8 2QX
dot icon19/07/2021
Registered office address changed from Wade Hill Farm Hill Street Calmore Southampton SO40 2RX England to C/O Gordon Wood Scott & Partners Ltd Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 2021-07-19
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon05/07/2021
Register inspection address has been changed from 3 the Yannons Teignmouth TQ14 9UE England to Wade Hill Farm Hill Street Calmore Southampton SO40 2RX
dot icon19/05/2021
Registered office address changed from 3 the Yannons Teignmouth TQ14 9UE England to Wade Hill Farm Hill Street Calmore Southampton SO40 2RX on 2021-05-19
dot icon19/05/2021
Appointment of Christine Margaret Pennington as a secretary on 2021-05-17
dot icon19/05/2021
Termination of appointment of Brian Harry Neville as a secretary on 2021-05-17
dot icon19/05/2021
Director's details changed for Ms Christine Margaret Pennington on 2021-05-17
dot icon18/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon07/07/2020
Register(s) moved to registered office address 3 the Yannons Teignmouth TQ14 9UE
dot icon18/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/07/2019
Secretary's details changed for Mr Brian Henry Neville on 2018-12-08
dot icon08/07/2019
Secretary's details changed for Mr Brian Henry Neville on 2018-12-08
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon05/07/2019
Register inspection address has been changed from 3 the Yannons the Yannons Teignmouth TQ14 9UE England to 3 the Yannons Teignmouth TQ14 9UE
dot icon05/07/2019
Register inspection address has been changed from 3 the Yannons the Yannons Teignmouth TQ14 9UE England to 3 the Yannons the Yannons Teignmouth TQ14 9UE
dot icon05/07/2019
Register inspection address has been changed from C/O Nicholas Campion 51 Bellevue Crescent Bristol BS8 4TF England to 3 the Yannons the Yannons Teignmouth TQ14 9UE
dot icon04/07/2019
Register(s) moved to registered inspection location C/O Nicholas Campion 51 Bellevue Crescent Bristol BS8 4TF
dot icon01/07/2019
Registered office address changed from 51 Bellevue Crescent Bristol BS8 4TF to 3 the Yannons Teignmouth TQ14 9UE on 2019-07-01
dot icon01/07/2019
Notification of a person with significant control statement
dot icon01/07/2019
Termination of appointment of Nicholas Paul Campion as a secretary on 2018-11-17
dot icon01/07/2019
Termination of appointment of Nicholas Paul Campion as a director on 2018-11-17
dot icon12/12/2018
Appointment of Mr Brian Henry Neville as a secretary on 2018-12-08
dot icon08/12/2018
Appointment of Mr Peter Robert Clayton as a director on 2018-12-08
dot icon30/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/07/2018
Appointment of Ms Christine Margaret Pennington as a director on 2018-07-13
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon13/07/2016
Annual return made up to 2016-06-29 no member list
dot icon28/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-06-06 no member list
dot icon26/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-16 no member list
dot icon10/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-16 no member list
dot icon18/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-16 no member list
dot icon28/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-16 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-16 no member list
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Director's details changed for Joanne Mary Pritchard on 2010-04-16
dot icon08/06/2010
Director's details changed for Brian Harry Neville on 2010-04-16
dot icon08/06/2010
Director's details changed for Nicholas Paul Campion on 2010-04-16
dot icon08/06/2010
Register inspection address has been changed
dot icon24/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon26/06/2009
Annual return made up to 16/04/09
dot icon16/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/08/2008
Annual return made up to 16/04/08
dot icon16/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/12/2007
New secretary appointed
dot icon23/11/2007
Annual return made up to 16/04/07
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary resigned
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon30/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/07/2006
Annual return made up to 16/04/06
dot icon11/07/2006
Director resigned
dot icon06/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/09/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon13/04/2005
Annual return made up to 16/04/05
dot icon28/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/04/2004
Annual return made up to 16/04/04
dot icon20/04/2004
New director appointed
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon12/06/2003
New secretary appointed
dot icon19/05/2003
Annual return made up to 16/04/03
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/07/2002
New director appointed
dot icon20/05/2002
Annual return made up to 16/04/02
dot icon01/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon09/05/2001
Annual return made up to 16/04/01
dot icon12/09/2000
Full accounts made up to 2000-04-30
dot icon01/06/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Annual return made up to 16/04/00
dot icon22/02/2000
Full accounts made up to 1999-04-30
dot icon04/06/1999
Annual return made up to 16/04/99
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon08/01/1999
New secretary appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Secretary resigned
dot icon17/06/1998
Annual return made up to 16/04/98
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon24/02/1998
New director appointed
dot icon18/11/1997
Annual return made up to 16/04/97
dot icon18/11/1997
New secretary appointed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Annual return made up to 16/04/96
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon24/05/1995
Annual return made up to 16/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-04-30
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Annual return made up to 16/04/94
dot icon17/02/1994
Full accounts made up to 1993-04-30
dot icon24/01/1994
New director appointed
dot icon07/11/1993
Secretary resigned;new secretary appointed
dot icon07/11/1993
Director resigned;new director appointed
dot icon21/06/1993
Annual return made up to 16/04/93
dot icon22/01/1993
Registered office changed on 22/01/93 from: 106 henleaze rd henleaze bristol avon BS9 4JZ
dot icon25/04/1992
Secretary resigned
dot icon16/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville, Brian Harry
Director
26/11/1997 - Present
1
Clayton, Peter Robert
Director
08/12/2018 - 08/05/2024
10
Pritchard, Joanne Mary
Director
05/10/2006 - Present
-
Pennington, Christine Margaret
Secretary
17/05/2021 - Present
-
Gould, Adam William
Director
08/05/2024 - Present
10

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 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/04/1992 with the registered office located at C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX. There are currently 6 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 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED?

toggle

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/04/1992 .

Where is 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED located?

toggle

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED is registered at C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Clifton, Bristol BS8 2QX.

What does 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.