MEPC LIMITED
Overview
| Company Name | MEPC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05514581 |
| 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 MEPC LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MEPC LIMITED located?
| Registered Office Address | Sixth Floor, 150 Cheapside EC2V 6ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEPC LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEPC BUSINESS SPACE MANAGEMENT LIMITED | Jul 20, 2005 | Jul 20, 2005 |
What are the latest accounts for MEPC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEPC LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for MEPC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Paul Pavia on Feb 17, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steve James Mcgoohan as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Appointment of Paul Pavia as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ben John Tolhurst as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kirsty Ann-Marie Wilman as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Director's details changed for Sharon Michelle Brown on Dec 20, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Sharon Michelle Brown as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of David John Price as a director on May 11, 2023 | 1 pages | TM01 | ||
Director's details changed for Ben John Tolhurst on Feb 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David John Price on Mar 08, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Hermes Fund Managers Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Termination of appointment of James Anthony Dipple as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Randall as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Appointment of Ben John Tolhurst as a director on Feb 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Who are the officers of MEPC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | Cheapside EC2V 6ET London Sixth Floor, 150 England |
| 93700910001 | ||||||||||
| BROWN, Sharon Michelle | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 310233150002 | |||||||||
| MCGOOHAN, Steve James | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 288492380001 | |||||||||
| PAVIA, Paul | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 309774690001 | |||||||||
| TAYLOR, Christopher Mark | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 159396060002 | |||||||||
| MEPC SECRETARIES LIMITED | Secretary | Lloyds Chambers 1 Portsoken Street E1 8LW London 4th Floor |
| 79708020003 | ||||||||||
| BATEMAN, John Anthony | Director | Hurst House Lincombe Lane Boars Hill OX1 5DZ Oxford Oxfordshire | British | 69753820002 | ||||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | 2026150001 | |||||||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | 47830950002 | |||||||||
| DARROCH, Christopher Raymond Andrew | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | Scotland | British | 81530460007 | |||||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||||||
| DIPPLE, James Anthony | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 52842730003 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| FREEMAN, Peter Geoffrey | Director | 11 Holland Park W11 3TH London | United Kingdom | British | 11621550007 | |||||||||
| GROSE, David Leonard | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 120479020004 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| LONGSTAFF, Antony David | Director | Clifton Villa 15 Glade Road SL7 1EA Marlow Buckinghamshire | United Kingdom | British | 82268450001 | |||||||||
| MILNE, Christine | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers | England | British | 340436410001 | |||||||||
| MOORE, Martin Richard | Director | Bale NR21 0QR Fakenham Church House Norfolk England | England | British | 181811810001 | |||||||||
| MOUSLEY, Emily Ann | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British | 155262770003 | |||||||||
| MUSTOE, Nicholas Charles William | Director | 14 Linden Road Muswell Hill N10 3DH London | United Kingdom | British | 115447460001 | |||||||||
| PAGE, Rachel | Director | 62 Lysia Street SW6 6NG London | England | British | 110358170001 | |||||||||
| PRICE, David John | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 53041220004 | |||||||||
| QUINCE, Roger Edward | Director | Timber Hills Rede Road Whepstead IP29 4SR Bury St Edmunds Suffolk | United Kingdom | British | 92937100001 | |||||||||
| RANDALL, Nicholas John | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 79807000004 | |||||||||
| TOLHURST, Ben John | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | British | 293173520002 | |||||||||
| TURNBULL, Timothy William John | Director | 4th Floor Lloyds Chambers 1 Portsoken Street E1 8LW London | United Kingdom | British | 169885090001 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | Field Lane Appleton WA4 5JR Warrington 18 Cheshire United Kingdom | United Kingdom | British | 132049610001 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 155163600003 | |||||||||
| WILMAN, Kirsty Ann-Marie | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | England | British | 155163600003 |
Who are the persons with significant control of MEPC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federated Hermes Limited | Jan 15, 2020 | Cheapside EC2V 6ET London 150 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mepc (1946) Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | Yes | ||||||||||
| |||||||||||||
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