Company NameMeeru Property Services Limited
DirectorsIan Geoffrey Clarke and Michael John Allen
Company StatusActive
Company Number07957252
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Geoffrey Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressElizabeth House Les Ruettes Brayes
St Peter Port
Guernsey
GY1 1EW
Director NameMr Michael John Allen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(12 years after company formation)
Appointment Duration1 month, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr David Adam Larkin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlaska Clos De Gibauderie
St Peter Port
Guernsey
GY1 1XQ
Director NameMr Ian Geoffrey Clarke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressTrafalgar Court 2nd Floor East Wing Admiral Park
St Peter Port
Guernsey
GY1 3EL
Director NameMs Deborah Joan Guillou
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2023)
RoleChief Executive Officer
Country of ResidenceGuernsey
Correspondence AddressPO Box 100 Elizabeth House
Les Ruettes Brayes
St Peter Port
GY1 3EL
Director NameMr Nathaniel Philip Victor James Rothschild
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 2023(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2024)
RoleExecutive Chairman
Country of ResidenceSwitzerland
Correspondence AddressElizabeth House Les Ruettes Brayes
St Peter Port
Guernsey
GY1 1EW
Director NameArtemis Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence AddressPO Box 100 Elizabeth House
Les Ruettes Brayes
St Peter Port
GY1 3EL
Secretary NameArtemis Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence AddressPO Box 100 Elizabeth House
Les Ruettes Brayes
St :Peter Port
GY1 3EL

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Meeru LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,918
Cash£91,520
Current Liabilities£275,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
2 February 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
25 January 2016Termination of appointment of David Adam Larkin as a director on 30 December 2015 (2 pages)
12 January 2016Appointment of Mr Ian Geoffrey Clarke as a director on 30 December 2015 (2 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 February 2012Incorporation (34 pages)