MEAUJO (PROPERTIES) PLC

MEAUJO (PROPERTIES) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEAUJO (PROPERTIES) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC012435
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEAUJO (PROPERTIES) PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MEAUJO (PROPERTIES) PLC located?

    Registered Office Address
    City Point
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEAUJO (PROPERTIES) PLC?

    Previous Company Names
    Company NameFromUntil
    I.M. PROPERTIES PLCSep 24, 1992Sep 24, 1992
    BHH GROUP PUBLIC LIMITED COMPANYMar 23, 1988Mar 23, 1988
    BERKELEY AND HAY HILL INVESTMENTS PUBLIC LIMITED COMPANYNov 11, 1922Nov 11, 1922

    What are the latest accounts for MEAUJO (PROPERTIES) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MEAUJO (PROPERTIES) PLC?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for MEAUJO (PROPERTIES) PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Kajal Sandhu as a secretary on Apr 30, 2025

    2 pagesAP03

    Termination of appointment of Robert William Croft as a secretary on Apr 30, 2025

    1 pagesTM02

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6DJ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on Dec 08, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy John Wooldridge on Jul 27, 2020

    2 pagesCH01

    Confirmation statement made on Jul 17, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of MEAUJO (PROPERTIES) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDHU, Kajal
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Secretary
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    336874080001
    CLARKE, Adrian Graham
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United Kingdom
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United Kingdom
    EnglandBritish156968470001
    HUTTON, Gary
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United Kingdom
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United Kingdom
    United KingdomBritish147301000001
    WOOLDRIDGE, Timothy John
    22 Summerfield Road
    DY9 9RG Stourbridge
    West Midlands
    Director
    22 Summerfield Road
    DY9 9RG Stourbridge
    West Midlands
    United KingdomBritish117554580006
    ADAMS, Michael David
    Wheatcroft
    Whitbourne
    WR6 5RU Worcester
    Worcestershire
    Secretary
    Wheatcroft
    Whitbourne
    WR6 5RU Worcester
    Worcestershire
    British3221310001
    COOPER, Scott
    41 Greenwich South Street
    Greenwich
    SG10 8NT London
    Secretary
    41 Greenwich South Street
    Greenwich
    SG10 8NT London
    British64610590001
    CROFT, Robert William
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United Kingdom
    Secretary
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    City Point
    United Kingdom
    156775160001
    ELLIS, Hugh Bergh
    22 Market Place
    Burslem
    ST6 4AY Stoke On Trent
    Staffordshire
    Secretary
    22 Market Place
    Burslem
    ST6 4AY Stoke On Trent
    Staffordshire
    British624910001
    O'GORMAN, Patrick Joseph
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    Secretary
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    British52018960001
    ADAMS, Michael David
    The Corner House Preston Fields Lane
    Preston Bagot
    B95 5EH Henley In Arden
    Warwickshire
    Director
    The Corner House Preston Fields Lane
    Preston Bagot
    B95 5EH Henley In Arden
    Warwickshire
    EnglandBritish3221310002
    ADAMS, Michael David
    Wheatcroft
    Whitbourne
    WR6 5RU Worcester
    Worcestershire
    Director
    Wheatcroft
    Whitbourne
    WR6 5RU Worcester
    Worcestershire
    British3221310001
    BAGNALL, Robin Anthony
    3 Torridan Close
    Trentham
    Stoke On Grent
    Director
    3 Torridan Close
    Trentham
    Stoke On Grent
    British624920001
    COOPER, Scott
    41 Greenwich South Street
    Greenwich
    SG10 8NT London
    Director
    41 Greenwich South Street
    Greenwich
    SG10 8NT London
    British64610590001
    EDMISTON, Robert Norman, Lord
    The Haven
    Chapel Lane
    B94 6EU Lapworth
    Warwickshire
    Director
    The Haven
    Chapel Lane
    B94 6EU Lapworth
    Warwickshire
    PortugalBritish57651000003
    FITZGERALD, David
    School House Farm
    Moddershall
    Stone
    Staffordshire
    Director
    School House Farm
    Moddershall
    Stone
    Staffordshire
    British14419000001
    FOSTER, Paul Brett
    15 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    Director
    15 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    British64583980001
    JONES, Michael Edward
    3 Maythorn Grove
    B91 3JS Solihull
    West Midlands
    Director
    3 Maythorn Grove
    B91 3JS Solihull
    West Midlands
    EnglandBritish4483730001
    MAINWARING, Ernest
    Three Coins
    Whitmore Heath
    Newcastle-Under-Lyme
    Staffordshire
    Director
    Three Coins
    Whitmore Heath
    Newcastle-Under-Lyme
    Staffordshire
    British624940001
    O'GORMAN, Patrick Joseph
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    Director
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    EnglandBritish52018960001
    O'GORMAN, Patrick Joseph
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    Director
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    EnglandBritish52018960001
    STARBUCK, Herbert Peter
    24 Morda Close
    SY11 2BA Oswestry
    Shropshire
    Director
    24 Morda Close
    SY11 2BA Oswestry
    Shropshire
    British624950001

    Who are the persons with significant control of MEAUJO (PROPERTIES) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    I.M. Properties Plc
    International Drive
    B90 4WA Solihull
    The Gate
    England
    Dec 13, 2019
    International Drive
    B90 4WA Solihull
    The Gate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03456022
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    B46 1DF Coleshill
    I. M. House South Drive
    Birmingham
    United Kingdom
    Apr 06, 2016
    B46 1DF Coleshill
    I. M. House South Drive
    Birmingham
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02677991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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