MEADOWHALL CENTRE (1999) LIMITED - LONDON


Company Profile Company Filings

Overview

MEADOWHALL CENTRE (1999) LIMITED is a Private Limited Company from LONDON and has the status: Active.
MEADOWHALL CENTRE (1999) LIMITED was incorporated 35 years ago on 23/05/1988 and has the registered number: 02261117. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

MEADOWHALL CENTRE (1999) LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

YORK HOUSE
LONDON
W1H 7LX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHAN PETER ANTHONY BROOKES Jul 1966 British Director 2022-03-18 CURRENT
MR PAUL STUART MACEY Nov 1978 British Director 2016-02-22 CURRENT
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2016-02-22 CURRENT
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 CURRENT
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2014-03-13 CURRENT
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2001-12-20 UNTIL 2007-01-12 RESIGNED
REBECCA JANE SCUDAMORE Secretary 2008-06-13 UNTIL 2009-04-30 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2014-03-13 UNTIL 2019-03-31 RESIGNED
PAUL SYKES May 1943 British Director 1995-11-01 UNTIL 1999-11-01 RESIGNED
DARREN KENNETH PEARCE Nov 1966 Director 2002-10-22 UNTIL 2013-10-23 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-02-22 UNTIL 2022-03-31 RESIGNED
MR JAMES CHARLES LINDSAY Apr 1959 British Director RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2009-02-04 UNTIL 2009-11-06 RESIGNED
JOHN HARVEY IDDIOLS Mar 1946 British Director 1999-11-01 UNTIL 2007-06-30 RESIGNED
MR DANIEL PELTZ Mar 1961 British Director 1999-11-01 UNTIL 2001-12-20 RESIGNED
CLIVE JAMES PHILP Jun 1978 British Secretary 2007-01-12 UNTIL 2008-06-13 RESIGNED
JONATHAN HAYMER May 1959 British Secretary RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-12-06 RESIGNED
MICHAEL CLIVE CROOKS Aug 1961 British Secretary 1993-03-26 UNTIL 1999-11-01 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Secretary 1999-11-01 UNTIL 2000-09-05 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2000-09-05 UNTIL 2007-01-12 RESIGNED
MICHAEL IAN GUNSTON Jan 1944 British Director 1999-11-01 UNTIL 2007-01-31 RESIGNED
MOHAMMED AL-DAJANI May 1952 Director 1995-07-25 UNTIL 2008-12-31 RESIGNED
MS CLAIRE ANN BARBER Sep 1974 British Director 2014-10-02 UNTIL 2019-12-20 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2014-03-13 UNTIL 2018-01-19 RESIGNED
RICHARD WILLIAM BLACKBURN Nov 1963 British Director 1999-11-01 UNTIL 2014-03-13 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2006-12-18 UNTIL 2007-01-12 RESIGNED
MICHAEL CLIVE CROOKS Aug 1961 British Director 1995-11-01 UNTIL 1999-11-01 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2014-03-13 UNTIL 2017-04-05 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2009-11-06 UNTIL 2014-10-02 RESIGNED
JOHN MALCOLM SLINGER Nov 1954 British Director 1995-11-01 UNTIL 1999-11-01 RESIGNED
CAROL ANN HEALEY Dec 1945 British Director RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2000-03-03 UNTIL 2007-01-31 RESIGNED
PAUL DYSON HEALEY Jan 1970 British Director RESIGNED
MR MARK ANDREW STIRLING Jun 1963 British Director 2009-02-04 UNTIL 2009-11-06 RESIGNED
MR MARK STANLEY Oct 1960 British Director 1991-09-10 UNTIL 1995-02-16 RESIGNED
MR ANDREW DAVID SMITH Nov 1976 British Director 2009-02-04 UNTIL 2014-02-14 RESIGNED
MR EDWIN DYSON HEALEY Apr 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Meadowhall Centre Limited 2016-04-06 - 2016-04-06 London   Ownership of shares 75 to 100 percent
Meadowhall Centre Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHURSTON HEARD LIMITED LONDON Active FULL 68310 - Real estate agencies
MEADOWHALL CENTRE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED LONDON Active FULL 41100 - Development of building projects
MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED LONDON Active GROUP 41100 - Development of building projects
MSC (CASH MANAGEMENT) LIMITED LONDON Active FULL 41100 - Development of building projects
MEADOWHALL SHOPPING CENTRE LIMITED LONDON Active FULL 41100 - Development of building projects
MEADOWHALL (MLP) LIMITED LONDON Active FULL 41100 - Development of building projects
MEADOWHALL HOLDCO LIMITED LONDON Active DORMANT 41100 - Development of building projects
MEADOWHALL SUBCO LIMITED LONDON Active DORMANT 41100 - Development of building projects
MEADOWHALL NOMINEE 2 LIMITED LONDON Active DORMANT 41100 - Development of building projects
MEADOWHALL NOMINEE 1 LIMITED LONDON Active DORMANT 41100 - Development of building projects
MEADOWHALL FINANCE PLC LONDON Active FULL 41100 - Development of building projects
MEADOWHALL CONTRACTS LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
10 BROCK STREET LIMITED LONDON Active FULL 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
10 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
350 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
338 EUSTON ROAD LIMITED LONDON Active FULL 41100 - Development of building projects
201 BISHOPSGATE LIMITED LONDON Active FULL 41100 - Development of building projects
17-19 BEDFORD STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 BROCK STREET LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
18-20 CRAVEN HILL GARDENS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALDGATE PLACE (GP) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
20 TRITON STREET LIMITED LONDON Active FULL 41100 - Development of building projects
ALDGATE LAND ONE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects