Company NameMeridian House Management Limited
DirectorJulie Skevington
Company StatusActive
Company Number04028303
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Julie Skevington
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence Address50 - 55 Meridian House St. Georges Avenue
South Shields
NE33 3EH
Director NameMr Christopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NameMr Michael Orr
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameMrs Kate Barclay
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(19 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 August 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address118 South Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Dorothy Bell Davis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Management Company Limited Henry Ro
South Shields
NE33 1RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusResigned
Appointed22 October 2019(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2023)
Correspondence Address122 South Shields Business Works South Shields Bus
Henry Robson Way
South Shields
NE33 1RF

Contact

Telephone0191 2321913
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address50 - 55 Meridian House St. Georges Avenue
South Shields
NE33 3EH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Shareholders

1 at £1Christopher John Watson
100.00%
Ordinary

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 Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
20 July 2023Termination of appointment of Potts Gray Management Company Ltd as a secretary on 20 July 2023 (1 page)
5 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 July 2022Registered office address changed from C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF England to 50 - 55 Meridian House St. Georges Avenue South Shields NE33 3EH on 18 July 2022 (1 page)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 September 2021Secretary's details changed for Potts Gray Management Company Limited on 9 September 2021 (1 page)
19 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 November 2020Termination of appointment of Dorothy Bell Davis as a director on 26 November 2020 (1 page)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
7 February 2020Director's details changed (2 pages)
24 October 2019Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF on 24 October 2019 (1 page)
23 October 2019Notification of a person with significant control statement (2 pages)
22 October 2019Appointment of Potts Gray Management Company Limited as a secretary on 22 October 2019 (2 pages)
22 October 2019Cessation of Christopher John Watson as a person with significant control on 3 July 2019 (1 page)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 August 2019Appointment of Mrs Dorothy Bell Davis as a director on 13 August 2019 (2 pages)
13 August 2019Appointment of Mrs Julie Skevington as a director on 13 August 2019 (2 pages)
13 August 2019Termination of appointment of Kate Barclay as a director on 13 August 2019 (1 page)
18 July 2019Director's details changed for Mrs Kate Barclay on 18 July 2019 (2 pages)
3 July 2019Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 July 2019 (1 page)
3 July 2019Appointment of Mrs Kate Barclay as a director on 3 July 2019 (2 pages)
2 July 2019Termination of appointment of Christopher John Watson as a director on 2 July 2019 (1 page)
19 October 2018Director's details changed for Mr Christopher John Watson on 17 October 2018 (2 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Registered office address changed from C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 11 October 2018 (1 page)
10 October 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 August 2017Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages)
18 August 2017Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Director's details changed for Christopher John Watson on 23 July 2013 (2 pages)
12 August 2013Director's details changed for Christopher John Watson on 23 July 2013 (2 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Termination of appointment of Michael Orr as a secretary (1 page)
31 August 2011Termination of appointment of Michael Orr as a secretary (1 page)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page)
10 March 2011Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 06/07/09; full list of members (3 pages)
17 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
25 July 2008Return made up to 06/07/08; full list of members (3 pages)
24 July 2008Secretary's change of particulars / michael orr / 13/08/2007 (2 pages)
24 July 2008Secretary's change of particulars / michael orr / 13/08/2007 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 06/07/07; no change of members (6 pages)
19 July 2007Return made up to 06/07/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 06/07/06; full list of members (6 pages)
27 July 2006Return made up to 06/07/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Return made up to 06/07/03; full list of members (6 pages)
5 August 2003Return made up to 06/07/03; full list of members (6 pages)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 July 2001Return made up to 06/07/01; full list of members (6 pages)
30 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
10 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 31 beach road south shields tyne & wear NE33 2QU (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 31 beach road south shields tyne & wear NE33 2QU (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
6 July 2000Incorporation (14 pages)
6 July 2000Incorporation (14 pages)