Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERIDIAN PARK MANAGEMENT COMPANY LIMITED
Company Information for

MERIDIAN PARK MANAGEMENT COMPANY LIMITED

1 MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA,
Company Registration Number
04544629
Private Limited Company
Active

Company Overview

About Meridian Park Management Company Ltd
MERIDIAN PARK MANAGEMENT COMPANY LIMITED was founded on 2002-09-25 and has its registered office in Norwich. The organisation's status is listed as "Active". Meridian Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERIDIAN PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 MERIDIAN WAY
NORWICH
NORFOLK
NR7 0TA
Other companies in NR7
 
Filing Information
Company Number 04544629
Company ID Number 04544629
Date formed 2002-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB337011437  
Last Datalog update: 2024-04-07 02:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of MERIDIAN PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BURNETT CHIPPERFIELD
Company Secretary 2002-09-25
CHRISTOPHER HUGH BRADLEY-WATSON
Director 2002-09-25
EDWARD JOSEPH KING
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS CHRISTIAN ALLHUSEN
Director 2002-09-25 2005-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER BURNETT CHIPPERFIELD SHIRE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-26 Active
OLIVER BURNETT CHIPPERFIELD SAXON WAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Active
OLIVER BURNETT CHIPPERFIELD DENCORA CARDIFF LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
OLIVER BURNETT CHIPPERFIELD DENCORA CONSTRUCTION LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-13 Active
OLIVER BURNETT CHIPPERFIELD DENCORA ESTATES LIMITED Company Secretary 2001-02-05 CURRENT 2001-01-11 Active
OLIVER BURNETT CHIPPERFIELD BYW LIMITED Company Secretary 2000-09-25 CURRENT 2000-05-25 Active
OLIVER BURNETT CHIPPERFIELD DENCORA 2000 LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-08-30 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-08-07 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE UNIT 2 MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-07-06 Active
CHRISTOPHER HUGH BRADLEY-WATSON BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2008-05-09 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
CHRISTOPHER HUGH BRADLEY-WATSON SHIRE HILL MANAGEMENT COMPANY LIMITED Director 2007-10-26 CURRENT 2007-10-26 Active
CHRISTOPHER HUGH BRADLEY-WATSON SAXON WAY MANAGEMENT COMPANY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active
CHRISTOPHER HUGH BRADLEY-WATSON SCBP MANAGEMENT COMPANY LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA CARDIFF LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active - Proposal to Strike off
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.1 LIMITED Director 2003-06-02 CURRENT 2002-10-04 Active
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.2 LIMITED Director 2003-06-02 CURRENT 2003-03-18 Active
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.3 LIMITED Director 2003-06-02 CURRENT 2003-04-22 Active
CHRISTOPHER HUGH BRADLEY-WATSON HB SAWSTON NO.4 LIMITED Director 2003-06-02 CURRENT 2003-04-22 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA CONSTRUCTION LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA ESTATES LIMITED Director 2001-02-05 CURRENT 2001-01-11 Active
CHRISTOPHER HUGH BRADLEY-WATSON DENCORA 2000 LIMITED Director 2000-09-15 CURRENT 2000-09-15 Active
CHRISTOPHER HUGH BRADLEY-WATSON BYW LIMITED Director 2000-07-11 CURRENT 2000-05-25 Active
EDWARD JOSEPH KING KDL SAFFRON WALDEN LIMITED Director 2016-11-18 CURRENT 2016-11-18 Dissolved 2018-04-24
EDWARD JOSEPH KING BHSE CENTENNIAL PARK ELSTREE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2007-08-30 Active
EDWARD JOSEPH KING UNIT 6 ELSTREE BUILDING MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2009-08-27 Active
EDWARD JOSEPH KING BHSE CAPABILITY GREEN MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-08-07 Active
EDWARD JOSEPH KING BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
EDWARD JOSEPH KING BHSE PASTURES WINNERSH MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2006-09-14 Active
EDWARD JOSEPH KING BHSE MAIDENBOWER CRAWLEY MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2008-05-09 Active
EDWARD JOSEPH KING DENCORA DEVELOPMENTS LIMITED Director 2014-05-30 CURRENT 2014-05-12 Active
EDWARD JOSEPH KING VENTA HOMES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
EDWARD JOSEPH KING MASON ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-25 CURRENT 2011-09-26 Active
EDWARD JOSEPH KING DENCORA CARDIFF LIMITED Director 2011-07-12 CURRENT 2003-06-16 Active - Proposal to Strike off
EDWARD JOSEPH KING SAXON WAY MANAGEMENT COMPANY LIMITED Director 2010-11-16 CURRENT 2007-06-29 Active
EDWARD JOSEPH KING SHIRE HILL MANAGEMENT COMPANY LIMITED Director 2010-11-16 CURRENT 2007-10-26 Active
EDWARD JOSEPH KING BYW LIMITED Director 2007-11-28 CURRENT 2000-05-25 Active
EDWARD JOSEPH KING DENCORA ESTATES LIMITED Director 2007-11-28 CURRENT 2001-01-11 Active
EDWARD JOSEPH KING KINGCHEM WHOLESALE LIMITED Director 2007-08-20 CURRENT 2002-03-13 Dissolved 2017-02-14
EDWARD JOSEPH KING DENCORA CONSTRUCTION LIMITED Director 2007-01-26 CURRENT 2001-11-13 Active
EDWARD JOSEPH KING DENCORA 2000 LIMITED Director 2007-01-26 CURRENT 2000-09-15 Active
EDWARD JOSEPH KING ICENI EBT TRUSTEES LIMITED Director 2006-03-10 CURRENT 2004-02-19 Dissolved 2017-02-14
EDWARD JOSEPH KING KINGCHEM DEVELOPMENTS LIMITED Director 2006-03-10 CURRENT 2002-03-13 Active - Proposal to Strike off
EDWARD JOSEPH KING HAYRACK LIMITED Director 2006-03-10 CURRENT 1988-09-19 Active - Proposal to Strike off
EDWARD JOSEPH KING ICENI DEVELOPMENTS LIMITED Director 1994-01-07 CURRENT 1978-04-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2023-08-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-05DIRECTOR APPOINTED MR JEREMY FREDERICK FULLER
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-02-15Notification of Chandlers Garage Holdings Limited as a person with significant control on 2021-10-08
2022-02-15Change of details for Chandlers Garage Holdings Limited as a person with significant control on 2021-10-08
2022-02-15CESSATION OF DENCORA CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC07CESSATION OF DENCORA CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15PSC05Change of details for Chandlers Garage Holdings Limited as a person with significant control on 2021-10-08
2022-02-15PSC02Notification of Chandlers Garage Holdings Limited as a person with significant control on 2021-10-08
2022-02-14CESSATION OF LIGHTSTONE NORWICH LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14Notification of Chandlers Garage Holdings Limited as a person with significant control on 2021-10-08
2022-02-14CESSATION OF CHANDLERS GARAGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC07CESSATION OF LIGHTSTONE NORWICH LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14PSC03Notification of Chandlers Garage Holdings Limited as a person with significant control on 2021-10-08
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH BRADLEY-WATSON
2021-10-04AP01DIRECTOR APPOINTED MR ANDREW WILLIAM KING
2021-08-25CH01Director's details changed for Mr Christopher Hugh Bradley-Watson on 2021-08-24
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10PSC02Notification of Lightstone Norwich Llp as a person with significant control on 2019-10-01
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-01PSC07CESSATION OF MAIZELANDS LTD AND ARRINGFORD LTD AS BARE TRUSTEES FOR STATE STREET TRUSTEES LTD ACTING AS DEPOSITARY FOR SCOTTISH WIDOWS PROPERTY AUTHORISED CONTRACTUAL SCHEME AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM 1 1 Meridian Way Norwich Norfolk NR7 0TA England
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR EDWARD JOSEPH KING
2017-10-02PSC05Change of details for Clerical Medical Managed Fund Limited as a person with significant control on 2017-09-29
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 351.72
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 351.72
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 351.72
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0125/09/13 ANNUAL RETURN FULL LIST
2013-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0125/09/12 ANNUAL RETURN FULL LIST
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0125/09/11 ANNUAL RETURN FULL LIST
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0125/09/10 ANNUAL RETURN FULL LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08AR0125/09/09 ANNUAL RETURN FULL LIST
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-03353LOCATION OF REGISTER OF MEMBERS
2008-10-03190LOCATION OF DEBENTURE REGISTER
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM DENCORA COURT MERIDIAN WAY NORWICH NORFOLK NR7 0TA
2008-04-18MISCSECTION 394
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-01-05288bDIRECTOR RESIGNED
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-10-27363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-2688(2)RAD 08/08/05--------- £ SI 5922@.01=59 £ IC 291/350
2005-02-2488(2)RAD 27/01/05--------- £ SI 10850@.01=108 £ IC 183/291
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-0388(2)RAD 26/11/04--------- £ SI 558@.01=5 £ IC 178/183
2004-10-2288(2)RAD 18/10/04--------- £ SI 5220@.01=52 £ IC 126/178
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-06-01225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: DENCORA HOUSE BLYBURGATE BECCLES SUFFOLK NR34 9TY
2003-10-23363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-2588(2)RAD 11/09/03--------- £ SI 4225@.01=42 £ IC 82/124
2003-04-1488(2)RAD 31/03/03--------- £ SI 2665@.01=26 £ IC 56/82
2003-01-2888(2)RAD 21/11/02--------- £ SI 5591@.01=55 £ IC 1/56
2002-12-20287REGISTERED OFFICE CHANGED ON 20/12/02 FROM: HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MERIDIAN PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERIDIAN PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERIDIAN PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of MERIDIAN PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIAN PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MERIDIAN PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MERIDIAN PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MERIDIAN PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERIDIAN PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERIDIAN PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.