Company NameMeridian Place (Hertford) Residents Management Company Ltd
Company StatusActive
Company Number12293727
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 2019(4 years, 5 months ago)
Previous NameMeridian Place (Ware) Residents Management Company Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLuke James Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(same day as company formation)
RoleHead Of Technical
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Richard John Hush
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Richard John Hush
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Matthew David Atton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year after company formation)
Appointment Duration3 years, 5 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 July 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Philip Leslie James Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMelanie Hicks
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2021(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
29 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 July 2022Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 July 2022 (2 pages)
14 July 2022Termination of appointment of James Richard Inman as a secretary on 8 July 2022 (1 page)
7 July 2022Registered office address changed from Persimmon House Fulford York YO19 4FE England to Persimmon House Fulford York YO19 4FE on 7 July 2022 (1 page)
3 May 2022Secretary's details changed (1 page)
11 November 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 11 November 2021 (1 page)
11 November 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 November 2021 (1 page)
5 November 2021Confirmation statement made on 31 October 2021 with updates (3 pages)
30 October 2021Director's details changed (2 pages)
30 October 2021Director's details changed (2 pages)
18 May 2021Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 18 May 2021 (1 page)
18 May 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2021 (2 pages)
12 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
12 November 2020Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 October 2020Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page)
15 October 2020Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages)
14 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Philip Leslie James Standen as a director on 14 August 2020 (1 page)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
18 December 2019Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
1 November 2019Incorporation (38 pages)
1 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)