Download leads from Nexok and grow your business. Find out more

Mereddy Holdings Limited

Private Limited Company

Mereddy Holdings Limited
Rosebay House
230 Rosebay Avenue
Billericay
Essex
CM12 0YB
Company NameMereddy Holdings Limited
Company StatusActive
Company Number11799001
Incorporation Date31 January 2019 (5 years, 2 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsSree Ranganath Mereddy and Sudhakar Thotamalla
Business IndustryReal Estate Activities
Business ActivityBuying and Selling of Own Real Estate
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
Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Contact

Registered AddressRosebay House
230 Rosebay Avenue
Billericay
Essex
CM12 0YB
Shared Address This company shares its address with over 30 other companies
ConstituencyBasildon and Billericay
RegionEast of England
CountyEssex
Built Up AreaBillericay
ParishBillericay

Accounts & Returns

Accounts Year End31 January
CategoryTotal Exemption Full
Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Director Overview

Current

2

Retired

Closed

Classifications

SIC IndustryReal estate activities
SIC 2003 (7012)Buying & sell own real estate
SIC 2007 (68100)Buying and selling of own real estate
SIC IndustryReal estate activities
SIC 2003 (7020)Letting of own property
SIC 2007 (68201)Renting and operating of Housing Association real estate
SIC IndustryReal estate activities
SIC 2007 (68209)Other letting and operating of own or leased real estate
SIC IndustryReal estate activities
SIC 2003 (7032)Manage real estate, fee or contract
SIC 2007 (68320)Management of real estate on a fee or contract basis

Event 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
28 April 2023Notification of Mythreyi Thakur as a person with significant control on 22 December 2022
28 April 2023Notification of Sriharitha Yenigala as a person with significant control on 22 December 2022
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
17 January 2023Total exemption full accounts made up to 31 January 2022

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing