Warning: file_put_contents(c/eff027d0eef143815dcccf62ba4afe8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Meredith Property Group Plc, W1S 2PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MEREDITH PROPERTY GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Meredith Property Group Plc. The company was founded 9 years ago and was given the registration number 09466130. The firm's registered office is in LONDON. You can find them at 1st Floor, Prince Frederick House, 37 Maddox Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MEREDITH PROPERTY GROUP PLC
Company Number:09466130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Prince Frederick House, 37 Maddox Street, London, England, W1S 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 May 2022Active
59-60, Grosvenor Street, London, England, W1K 3HZ

Director31 October 2023Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary14 May 2015Active
4th Floor, 17-19 Maddox Street, Mayfair, London, W1S 2QH

Director14 May 2015Active
4th Floor, 17-19 Maddox Street, Mayfair, London, United Kingdom, W1S 2QH

Director14 May 2015Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director30 June 2016Active
3, West Street, Leighton Buzzard, England, LU7 1DA

Director05 August 2016Active
4th Floor, 17-19, Maddox Street, London, United Kingdom, W1S 2QH

Director02 March 2015Active

People with Significant Control

Martini Private Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:59-60 Grosvenor Street, Grosvenor Street, London, England, W1K 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Avi Karel Robinson
Notified on:21 February 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reditum Capital Ltd
Notified on:21 February 2019
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Stephen
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Australian
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Resolution

Resolution.

Download
2023-10-16Incorporation

Re registration memorandum articles.

Download
2023-10-16Change of name

Certificate re registration public limited company to private.

Download
2023-10-16Change of name

Reregistration public to private company.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-08-04Auditors

Auditors resignation company.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-26Officers

Appoint corporate secretary company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.