Company Information for MERIDIAN BUSINESS PARK ASSOCIATION LIMITED
137 PRIORY ROAD, LONDON, N8 8NA,
|
Company Registration Number
03728832
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MERIDIAN BUSINESS PARK ASSOCIATION LIMITED | |
Legal Registered Office | |
137 PRIORY ROAD LONDON N8 8NA Other companies in EN3 | |
Company Number | 03728832 | |
---|---|---|
Company ID Number | 03728832 | |
Date formed | 1999-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB739813010 |
Last Datalog update: | 2024-03-06 22:36:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERIDIAN BUSINESS PARK ASSOCIATION, INC. | 2240 MERIDIAN BLVD #D MINDEN NV 89423 | Active | Company formed on the 1989-04-28 | |
Meridian Business Park Association | 2200 W Valley Blvd Alhambra CA 91803 | FTB Suspended | Company formed on the 2000-01-18 |
Officer | Role | Date Appointed |
---|---|---|
HUW JONES |
||
PHILIP JAMES PAUL |
||
DAVID ANDREW WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM PRICE |
Company Secretary | ||
MICHAEL HUGH CORCORAN |
Director | ||
GRAHAME GREGG |
Director | ||
JOHN MICHAEL DRAGE |
Director | ||
MICHAEL LEWIS |
Director | ||
JOHN MARK SMITH |
Director | ||
JAMES EDWARD GILL |
Director | ||
CHRISTOPHER JOHN U'GLOW JONES |
Director | ||
PAUL DUNCAN MCCANN |
Director | ||
MAHENDRA ABAYASEKERA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENFIELD EDUCATION BUSINESS PARTNERSHIP | Director | 2005-06-21 | CURRENT | 1992-09-15 | Active - Proposal to Strike off | |
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) | Director | 2004-07-07 | CURRENT | 1917-09-12 | Active | |
G.R.WRIGHT & SONS LIMITED | Director | 1991-05-18 | CURRENT | 1913-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/19 FROM Enfield Business Centre 201 Hertford Road, Enfield Middlesex EN3 5JH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Huw Jones as company secretary on 2015-03-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH CORCORAN | |
TM02 | Termination of appointment of William Price on 2015-03-09 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME GREGG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Grahame Gregg on 2011-03-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM PRICE on 2011-03-04 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DRAGE | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MICHAEL HUGH CORCORAN | |
288a | DIRECTOR APPOINTED PHILIP JAMES PAUL | |
363a | ANNUAL RETURN MADE UP TO 05/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 05/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 05/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 05/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 05/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 05/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 05/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 05/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 05/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 05/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERIDIAN BUSINESS PARK ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MERIDIAN BUSINESS PARK ASSOCIATION LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |