Company NameMereddy Holdings Limited
DirectorsSree Ranganath Mereddy and Sudhakar Thotamalla
Company StatusActive
Company Number11799001
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sree Ranganath Mereddy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address41 Foxes Way
Warwick
CV34 6AX
Director NameMr Sudhakar Thotamalla
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian,English
StatusCurrent
Appointed15 October 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kenpas Highway
Coventry
CV3 6AW

Location

Registered AddressRosebay House
230 Rosebay Avenue
Billericay
Essex
CM12 0YB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

13 September 2021Delivered on: 13 September 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 41 walsgrave road, coventry CV2 4HE (title number WM744730).
Outstanding

Filing History

15 August 2023Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to 140 High Street Smethwick B66 3AP on 15 August 2023 (1 page)
28 April 2023Notification of Mythreyi Thakur as a person with significant control on 22 December 2022 (2 pages)
28 April 2023Notification of Sriharitha Yenigala as a person with significant control on 22 December 2022 (2 pages)
18 April 2023Registered office address changed from 20 North Lane Canterbury Kent CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 18 April 2023 (1 page)
17 January 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
16 January 2023Registered office address changed from Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England to 20 North Lane Canterbury Kent CT2 7PG on 16 January 2023 (1 page)
4 January 2023Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ on 4 January 2023 (1 page)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
19 December 2022Director's details changed for Mr Sree Ranganath Mereddy on 18 December 2022 (2 pages)
3 December 2022Termination of appointment of Sudhakar Thotamalla as a director on 3 December 2022 (1 page)
3 December 2022Cessation of Sudhakar Thotamalla as a person with significant control on 3 December 2022 (1 page)
23 November 2022Appointment of Mrs Sriharitha Yenigala as a director on 21 November 2022 (2 pages)
18 November 2022Appointment of Mrs Mythreyi Thakur as a director on 18 November 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 June 2022Director's details changed for Mr Sudhakar Thotamalla on 23 June 2022 (2 pages)
11 May 2022Registered office address changed from Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to 20 North Lane Canterbury CT2 7PG on 11 May 2022 (1 page)
18 March 2022Change of details for Mr Sudhakar Thotamalla as a person with significant control on 11 January 2022 (2 pages)
16 March 2022Change of details for Mr Sudhakar Thotamalla as a person with significant control on 14 March 2022 (2 pages)
16 March 2022Change of details for Mr Sree Ranganath Mereddy as a person with significant control on 14 March 2022 (2 pages)
26 October 2021Change of details for Mr Sudhakar Thotamalla as a person with significant control on 26 October 2021 (2 pages)
15 October 2021Appointment of Mr Sudhakar Thotamalla as a director on 15 October 2021 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
15 October 2021Notification of Sudhakar Thotamalla as a person with significant control on 15 October 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
13 September 2021Registration of charge 117990010001, created on 13 September 2021 (4 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (3 pages)
26 February 2021Registered office address changed from 41 Foxes Way Warwick CV34 6AX England to Chantry House 10a High Street Billericay Essex CM12 9BQ on 26 February 2021 (1 page)
1 February 2021Accounts for a dormant company made up to 31 January 2020 (8 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 100
(27 pages)