MEGGITT PROPERTIES LIMITED
Overview
Company Name | MEGGITT PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00236045 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEGGITT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MEGGITT PROPERTIES LIMITED located?
Registered Office Address | Pilot Way Ansty Business Park CV7 9JU Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEGGITT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MEGGITT PROPERTIES PLC | Jan 01, 1990 | Jan 01, 1990 |
BESTOBELL PLC | Jan 01, 1929 | Jan 01, 1929 |
What are the latest accounts for MEGGITT PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MEGGITT PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for MEGGITT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||||||||||
Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Meggitt International Holdings Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Meggitt International Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Graham Mark Ellinor as a director | 2 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham Mark Ellinor as a director on Apr 08, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Robert David Parker as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 11, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graham Mark Ellinor as a secretary on Apr 18, 2023 | 1 pages | TM02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Graham Mark Ellinor as a secretary on Sep 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Robert Grant as a secretary on Sep 26, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Louisa Sachiko Burdett as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Wood as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Sheldon Garard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MEGGITT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Robert David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | Accountant | 330175090001 | ||||
WEIR, Jennifer Jane Rosemary | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | Accountant | 322034960001 | ||||
CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
ELLINOR, Graham Mark | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 300423540001 | |||||||
GRANT, Simon Robert | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 210328240001 | |||||||
THOMAS, Marina Louise | Secretary | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | British | 80901390002 | ||||||
BURDETT, Louisa Sachiko | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Chief Financial Officer | 253828230001 | ||||
CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | Chartered Accountant | 1294350001 | |||||
DAWSON, James Raymond | Director | 19 Holly Lodge Lindsay Road BH13 6BQ Poole Dorset | United Kingdom | British | Managing Director | 51850450001 | ||||
ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Accountant | 102575170001 | ||||
ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | Hr Director | 190881520001 | ||||
GARARD, Andrew Sheldon | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Group General Counsel & Director Corporate Affairs | 262019730001 | ||||
GREEN, Philip Ernest | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | Chartered Secretaary | 5495960002 | ||||
HILL, Brian Lionel | Director | Northwood House North Gorley SP6 2PL Fordingbridge Hants | British | Chartered Accountant | 1294340001 | |||||
LEWIS, Katie | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | Company Secretary | 268872750001 | ||||
MCCORKELL, Henry Nigel Pakenham | Director | The Hatch Gaunts Common BH21 4JB Wimborne Dorset | England | English | Company Director | 13447260001 | ||||
MORGAN, David Trevor | Director | 197 Sopwith Crescent BH21 1SR Wimborne Dorset | British | Group Financial Controller | 45299280001 | |||||
MORGAN, David Trevor | Director | 197 Sopwith Crescent BH21 1SR Wimborne Dorset | British | Group Controller | 45299280001 | |||||
SHAW, Malcolm Selwyn | Director | The Nash Love Lane Marnhull DT10 1PT Sturminster Newton Dorset | British | Chartered Accountant | 1294330001 | |||||
THOMAS, Marina Louise | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Company Secretary | 183635400002 | ||||
TWIGGER, Terence | Director | The Walled Garden Holly Hill Lane Sarisbury Green SO31 7AH Southampton Hampshire | England | British | Chief Executive | 45754710002 | ||||
TWIGGER, Terence | Director | The Walled Garden Holly Hill Lane Sarisbury Green SO31 7AH Southampton Hampshire | England | British | Directo Of Finance | 45754710002 | ||||
WEBB, Douglas Russell | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | England | British | Chief Financial Officer | 179330060001 | ||||
WOOD, Antony | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | Chief Executive | 208040580001 | ||||
YOUNG, Mark Lees | Director | Rosebery 7a, Branksome Wood Road BH2 6BT Bournemouth | England | British | Company Secretary | 85330350002 | ||||
YOUNG, Stephen Gareth | Director | Atlantic House, Aviation Park West, Bournemouth International BH23 6EW Airport, Christchurch Dorset | United Kingdom | British | Gp Finance Director | 21273730002 |
Who are the persons with significant control of MEGGITT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meggitt International Holdings Limited | Apr 06, 2016 | Ansty Business Park CV7 9JU Coventry Pilot Way England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0