Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED
Company Information for

MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED

8 CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, E14 9FJ,
Company Registration Number
02256861
Private Limited Company
Active

Company Overview

About Meridian Gate Phase 2 Management Company Ltd
MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED was founded on 1988-05-12 and has its registered office in London. The organisation's status is listed as "Active". Meridian Gate Phase 2 Management Company Limited is a Private Limited Company registered in 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 GATE PHASE 2 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 CUMBRIAN HOUSE
217 MARSH WALL
LONDON
E14 9FJ
Other companies in E14
 
Filing Information
Company Number 02256861
Company ID Number 02256861
Date formed 1988-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 22:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERIDIAN GATE PHASE 2 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 GATE PHASE 2 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PARC PROPERTIES MANAGEMENT LTD
Company Secretary 2002-12-10
DAVID PETER MOORE
Director 2002-04-12
MICHAEL STORFER
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIJAY KUMAR MALDE
Director 2002-04-12 2013-09-24
PARC PROPERTIES LTD
Company Secretary 2002-04-12 2002-12-10
M & N SECRETARIES LIMITED
Company Secretary 1990-12-25 2002-04-12
GLASSMILL LIMITED
Director 1994-10-03 2002-04-12
PAUL FUGLIO GARRARD AMANDINI
Director 1990-12-25 1994-10-03
DAVID JOHN ELDRIDGE
Director 1990-12-25 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARC PROPERTIES MANAGEMENT LTD BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-11 CURRENT 2014-08-07 Active
PARC PROPERTIES MANAGEMENT LTD FOF MILL QUAY (MANAGEMENT) COMPANY LTD Company Secretary 2016-12-01 CURRENT 2015-11-23 Active
PARC PROPERTIES MANAGEMENT LTD F.O.F. MILL QUAY LIMITED Company Secretary 2016-12-01 CURRENT 1999-04-14 Active
PARC PROPERTIES MANAGEMENT LTD DANE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-10 CURRENT 1986-04-25 Active
PARC PROPERTIES MANAGEMENT LTD PARKSIDE BLACKHEATH LIMITED Company Secretary 2016-09-30 CURRENT 1980-10-14 Active
PARC PROPERTIES MANAGEMENT LTD ST EDMUNDS MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 2005-11-17 Active
PARC PROPERTIES MANAGEMENT LTD CEDAR COURT (B.S) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-16 CURRENT 2010-04-21 Active
PARC PROPERTIES MANAGEMENT LTD GREAT EASTERN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-06 CURRENT 1995-03-20 Active
PARC PROPERTIES MANAGEMENT LTD CORNERSTONE (SELBY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-01 CURRENT 2005-09-19 Active
PARC PROPERTIES MANAGEMENT LTD CATHEDRAL COURT LIMITED Company Secretary 2011-01-01 CURRENT 1999-01-26 Active
PARC PROPERTIES MANAGEMENT LTD STRATFORD LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-20 CURRENT 2005-04-04 Active
PARC PROPERTIES MANAGEMENT LTD SELBY BLOCK MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-29 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1987-09-30 Active
PARC PROPERTIES MANAGEMENT LTD 83-86 PRINCE ALBERT ROAD LIMITED Company Secretary 2004-05-01 CURRENT 2001-06-13 Active
PARC PROPERTIES MANAGEMENT LTD MOORFOOT HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE BLOCK B MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1987-10-13 Dissolved 2017-01-24
PARC PROPERTIES MANAGEMENT LTD MERIDIAN GATE PHASE 1 MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-10 CURRENT 1987-01-22 Dissolved 2017-01-24
PARC PROPERTIES MANAGEMENT LTD MERIDIAN PLACE MANAGEMENT LIMITED Company Secretary 2002-12-10 CURRENT 1996-10-25 Active
DAVID PETER MOORE MERIDIAN GATE ESTATE MANAGEMENT COMPANY LIMITED Director 2006-01-01 CURRENT 1987-09-30 Active
DAVID PETER MOORE HEAPHAM ROAD DEVELOPMENT LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID PETER MOORE REDWING ESTATES (NUNEATON) LIMITED Director 2002-01-02 CURRENT 2001-12-12 Active
DAVID PETER MOORE COUNTY CONSULTANTS LIMITED Director 1998-05-11 CURRENT 1998-05-11 Active
DAVID PETER MOORE NORTHFIELD ENGINEERING LIMITED Director 1998-05-05 CURRENT 1998-04-22 Active
DAVID PETER MOORE ERINMORE PROPERTIES LIMITED Director 1998-05-05 CURRENT 1998-03-16 Active
DAVID PETER MOORE WHITELEAF PROPERTIES LIMITED Director 1996-11-12 CURRENT 1996-10-15 Active
DAVID PETER MOORE SAGEHALL LIMITED Director 1994-11-10 CURRENT 1988-04-27 Active
DAVID PETER MOORE YORKGATE LIMITED Director 1994-07-14 CURRENT 1993-05-27 Active
DAVID PETER MOORE KINGSLEY DEVELOPMENTS LIMITED Director 1993-12-20 CURRENT 1993-08-16 Active
DAVID PETER MOORE CAPRICORN DEVELOPMENTS LIMITED Director 1993-09-01 CURRENT 1993-07-06 Active
DAVID PETER MOORE REDWING ESTATES LIMITED Director 1992-05-31 CURRENT 1988-05-11 Active
DAVID PETER MOORE TUDORBANK INVESTMENTS LIMITED Director 1991-09-27 CURRENT 1989-09-27 Active
DAVID PETER MOORE YARDLEASE PROPERTIES LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
DAVID PETER MOORE REDINVEST LIMITED Director 1991-06-06 CURRENT 1986-10-15 Active
DAVID PETER MOORE ERITHVIEW LIMITED Director 1991-06-05 CURRENT 1986-01-30 Active
DAVID PETER MOORE REDWING ESTATES (ANDOVER) LIMITED Director 1991-04-23 CURRENT 1991-04-08 Active
DAVID PETER MOORE SUNGOLD PROPERTIES LIMITED Director 1991-01-17 CURRENT 1989-12-05 Active
MICHAEL STORFER SASHA TRADERS LIMITED Director 2016-01-29 CURRENT 2005-12-14 Liquidation
MICHAEL STORFER ZEST 2014 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
MICHAEL STORFER MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED Director 2013-06-17 CURRENT 1987-10-13 Dissolved 2016-03-01
MICHAEL STORFER CONSORTIA PROPERTY FINANCE LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-08-11
MICHAEL STORFER WORLD OF DIAMONDS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2016-04-19
MICHAEL STORFER B8 ACQUISITION LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-03-17
MICHAEL STORFER CANARYCROWN INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
MICHAEL STORFER CYBERDIAMONDS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2016-08-23
MICHAEL STORFER UJT LIMITED Director 2010-12-30 CURRENT 2010-12-15 Active
MICHAEL STORFER TELAWAY UK LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2013-12-24
MICHAEL STORFER MANTRIX LIMITED Director 2007-04-27 CURRENT 2000-04-19 Active
MICHAEL STORFER CENATOR LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MICHAEL STORFER BARNWELL PROPERTIES LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MICHAEL STORFER MOUNTBROOK PROPERTIES LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active
MICHAEL STORFER CANARYCROWN LIMITED Director 1994-05-06 CURRENT 1992-11-05 Active
MICHAEL STORFER GOYT PROPERTIES LIMITED Director 1992-09-30 CURRENT 1988-04-22 Active
MICHAEL STORFER UNITPOST LIMITED Director 1991-09-03 CURRENT 1989-03-10 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
2024-01-02CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17
2018-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES
2017-09-20AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-09-15AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0125/12/15 ANNUAL RETURN FULL LIST
2016-01-12CH04SECRETARY'S DETAILS CHNAGED FOR PARC PROPERTIES MANAGEMENT LTD on 2015-08-01
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 01/08/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MOORE / 01/08/2015
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE
2015-08-07CH04SECRETARY'S DETAILS CHNAGED FOR PARC PROPERTIES MANAGEMENT LTD on 2015-08-01
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0125/12/14 ANNUAL RETURN FULL LIST
2015-01-22CH04SECRETARY'S DETAILS CHNAGED FOR PARC PROPERTIES MANAGEMENT LTD on 2014-12-01
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 6 Cairngorm House Meridian Gate London E14 9YT
2014-07-16AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-25
2014-04-11ANNOTATIONClarification
2014-01-07LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0125/12/13 ANNUAL RETURN FULL LIST
2013-09-25AP01DIRECTOR APPOINTED MR MICHAEL STORFER
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY MALDE
2013-01-03AR0125/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-28AR0125/12/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-29AR0125/12/10 FULL LIST
2010-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPERTIES MANAGEMENT LTD / 01/09/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, 116 MERIDIAN PLACE, LONDON, E14 9FE
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29AR0125/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR MALDE / 25/12/2009
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPERTIES MANAGEMENT LTD / 25/12/2009
2009-07-07AA24/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-10-09AA24/12/07 TOTAL EXEMPTION FULL
2007-12-28363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-01-19363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-03-27AUDAUDITOR'S RESIGNATION
2006-01-09363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-01-11363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-01-08363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-17AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-07363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-17288bSECRETARY RESIGNED
2002-07-17AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-04-18288bDIRECTOR RESIGNED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18287REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 2 DUKE STREET, ST. JAMES'S, LONDON, SW1Y 6BJ
2002-04-18288bSECRETARY RESIGNED
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-01-14363aRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363aRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363aRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-28363aRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-21363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-13363sRETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
1996-08-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-18363sRETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-19363sRETURN MADE UP TO 25/12/94; CHANGE OF MEMBERS
1994-10-08288DIRECTOR RESIGNED
1989-11-22Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
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 GATE PHASE 2 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 GATE PHASE 2 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 GATE PHASE 2 MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Creditors
Creditors Due Within One Year 2012-01-01 £ 26,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GATE PHASE 2 MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 2,702
Current Assets 2012-01-01 £ 26,936
Debtors 2012-01-01 £ 24,234
Fixed Assets 2012-01-01 £ 34
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERIDIAN GATE PHASE 2 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 GATE PHASE 2 MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MERIDIAN GATE PHASE 2 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 GATE PHASE 2 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 GATE PHASE 2 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.