Company NameMeyer Properties Ltd
DirectorsJacob Brandon Plaskow and Max Cassidy Plaskow
Company StatusActive
Company Number08465709
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Brandon Plaskow
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Max Cassidy Plaskow
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMrs Mandy Krisman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2525 Alexander Court
Tustin
California
92 782
Director NameMr Daniel Phillip Plaskow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crowstone Close
Westcliff On Sea
Essex
SS0 8BB
Director NameMrs Janet Bogen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chalk Lane
Cockfosters
Barnet
London
EN4 9HZ

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Aaron Krisman
16.67%
Ordinary
10 at £1Alexander Bogen
16.67%
Ordinary
10 at £1Jacob Plaskow
16.67%
Ordinary
10 at £1Leo Plaskow
16.67%
Ordinary
10 at £1Max Plaskow
16.67%
Ordinary
10 at £1Rosie Krisman
16.67%
Ordinary

Accounts

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

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

28 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in 89 shortlands road, sittingbourne, kent, ME10 3JY registered under title number K306358.
Outstanding
28 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all interest in 59 york road, southend on sea, SS1 2BZ registered at the land registry under title number EX120505.
Outstanding
11 April 2019Delivered on: 18 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 July 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
18 April 2023Cessation of Leo Plaskow as a person with significant control on 18 April 2023 (1 page)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
7 February 2020Registered office address changed from C/O Wilkins Kennedy Llp 1 - 5 Nelson Street Southend on Sea Essex SS1 1EF to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 7 February 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 November 2019Registration of charge 084657090002, created on 28 October 2019 (34 pages)
5 November 2019Registration of charge 084657090003, created on 28 October 2019 (36 pages)
30 May 2019Termination of appointment of Janet Bogen as a director on 22 January 2019 (1 page)
29 May 2019Appointment of Mr Jacob Brandon Plaskow as a director on 22 January 2019 (2 pages)
29 May 2019Termination of appointment of Mandy Krisman as a director on 22 January 2019 (1 page)
29 May 2019Appointment of Mr Max Cassidy Plaskow as a director on 22 January 2019 (2 pages)
29 May 2019Termination of appointment of Daniel Phillip Plaskow as a director on 21 May 2019 (1 page)
13 May 2019Notification of Leo Plaskow as a person with significant control on 22 January 2019 (2 pages)
13 May 2019Withdrawal of a person with significant control statement on 13 May 2019 (2 pages)
13 May 2019Notification of Jacob Plaskow as a person with significant control on 22 January 2019 (2 pages)
13 May 2019Notification of Max Plaskow as a person with significant control on 22 January 2019 (2 pages)
18 April 2019Registration of charge 084657090001, created on 11 April 2019 (41 pages)
26 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 60
(6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 60
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 60
(6 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 60
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60
(6 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 60
(6 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 April 2013Director's details changed for Mrs Mandy Krisman on 16 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Mandy Krisman on 16 April 2013 (2 pages)
19 April 2013Director's details changed for Mrs Janet Bogen on 16 April 2013 (2 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)