MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED
Overview
Company Name | MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05132099 |
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 MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDWAY (NO.1) MANAGEMENT COMPANY 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 MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Gerald Christopher Begley as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ken Quarrington as a director on May 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 42 New Road Ditton Aylesford ME20 6AD on Jan 09, 2024 | 1 pages | AD01 | ||
Appointment of Am Surveying & Block Management as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jennings & Barrett as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jennings & Barrett on Oct 12, 2022 | 1 pages | CH04 | ||
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on Oct 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Paul Stephen Richards as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Ken Quarrington as a director on Sep 03, 2022 | 2 pages | AP01 | ||
Registered office address changed from Flat 13 Barrier Road Chatham ME4 4SD England to 323 Bexley Road Erith DA8 3EX on Jun 07, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Jennings & Barrett as a secretary on Jun 07, 2022 | 2 pages | AP04 | ||
Termination of appointment of Paul Stephen Richards as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Termination of appointment of Donald Vincent Lawrence as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Gavyn Lee Quarrington as a director on Sep 11, 2021 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Kenneth Gavyn Lee Quarrington as a person with significant control on Aug 13, 2021 | 1 pages | PSC07 | ||
Who are the officers of MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 Kent England |
| 236517370001 | ||||||||||
BEGLEY, Gerald Christopher | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | Retired | 323598220001 | ||||||||
EVANS, Ben | Director | Barrier Road ME4 4SD Chatham 59 England | England | British | Nhs Manager | 281906550001 | ||||||||
FOLEY, Julie | Director | Barrier Road ME4 4SD Chatham 7, The Eye England | England | British | Accountant | 283159810001 | ||||||||
MCGREGOR, Steven John | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | United Kingdom | British | Group Managing Director/ Statutory Director | 170731890001 | ||||||||
SHELTON, Lee Stacey | Director | Barrier Road ME4 4SD Chatham 43, The Eye England | England | British | Engineer | 283159770001 | ||||||||
HANSEN, Mogens | Secretary | Victoria Street ME1 1XJ Rochester 9 England | 197816300001 | |||||||||||
MURDOCH, William | Secretary | Woodland Drive WD17 3BY Watford 63 England | British | 126386890001 | ||||||||||
OTOOLE, Tracy Marion | Secretary | Charlotte Drive Rainham ME8 0DA Gillingham 1 Kent England | 164678800001 | |||||||||||
RICHARDS, Paul Stephen | Secretary | Victoria Street ME1 1XJ Rochester 9 England | 283892760001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
JENNINGS & BARRETT | Secretary | Mill Street SE1 2BZ London Unit 2 Vogans Mill Wharf England |
| 24138360003 | ||||||||||
KENT GATEWAY BLOCK MANAGEMENT LIMITED | Secretary | High Street ME1 1EX Rochester 172 Kent United Kingdom |
| 126704900001 | ||||||||||
BOND, John David | Director | Malcolm Close Locks Heath SO31 6QZ Southampton Malcolm Close Hampshire England | England | British | Retired | 116391880001 | ||||||||
DAWSON, Rosemary Antoinette | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | England | British | Mother | 169155130001 | ||||||||
HANSEN, Mogens | Director | Woodland Drive WD17 3BY Watford 63 Hertfordshire | England | Danish | Retired | 31476020001 | ||||||||
HANSEN, Mogens | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | England | Danish | Retired | 31476020001 | ||||||||
HEYWORTH, Julie Caroline | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | England | British | Letting Agent | 169826000001 | ||||||||
HILTON, Brian David | Director | c/o Prestige Secretarial Services The Eye Barrier Road ME4 4SD Chatham 63 Kent England | England | British | Director | 90792560003 | ||||||||
JARVIS, Carlton | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | England | British | Dentist | 165902770001 | ||||||||
KEABLE, Valerie Ann | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | England | British | None | 159715860001 | ||||||||
LAMB, Jennifer Thelma | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | United Kingdom | British | Retired | 130438890001 | ||||||||
LAWRENCE, Donald Vincent | Director | Barrier Road ME4 4SD Chatham 13, The Eye England | England | British | Retired | 283159860001 | ||||||||
LUCAS, Carol | Director | The Eye Barrier Road ME4 4SD Chatham 30 Kent England | England | British | Retired | 184387900001 | ||||||||
MAJEKODUNMI, Adekunle Joseph | Director | Innovation Centre Medway Maidstone Road ME5 9FD Chatham Majesty Safety Services Kent England | England | British | Environmental Health & Safety Consultant | 101996320001 | ||||||||
MURDOCH, William | Director | Henham Gardens East Peckham TN12 5PD Tonbridge 26 Kent | Uk | British | None | 126386890001 | ||||||||
MURDOCH, William | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | Uk | British | Retired | 126386890001 | ||||||||
MURPHY, Maurice Patrick | Director | Barrier Road ME4 4SD Chatham The Eye 36 Kent England | British | Irish | Consultant Lawyer | 184431020001 | ||||||||
ORAM, Simon | Director | c/o Prestige Secretarial Services Maidstone Road ME5 9FD Chatham Innovation Centre Medway Kent England | United Kingdom | British | Police Officer | 131658960001 | ||||||||
QUARRINGTON, Ken | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | Unknown | 300189640001 | ||||||||
QUARRINGTON, Kenneth Gavyn Lee | Director | Barrier Road ME4 4SD Chatham 22 The Eye England | England | British | Retired | 152576620003 | ||||||||
RICHARDS, Paul Stephen | Director | Victoria Street ME1 1XJ Rochester 9 England | England | British | Architect | 252697410001 | ||||||||
THOMPSON, Matthew Alastair | Director | Barrier Rol ME4 4SD Chatham Flat 2 The Eye Kent | United Kingdom | British | Self Employed | 132851960001 | ||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
Who are the persons with significant control of MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth Gavyn Lee Quarrington | May 13, 2021 | Barrier Road ME4 4SD Chatham 22, The Eye England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John David Bond | May 19, 2017 | Malcolm Close Locks Heath SO31 6QZ Southampton Malcom England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mogens Hansen | May 19, 2017 | Woodland Drive WD17 3BY Watford 63 England | Yes |
Nationality: Danish Country of Residence: England | |||
Natures of Control
| |||
Mr Adekunle Majekodunmi | May 19, 2017 | Maidstone Road ME5 9FD Chatham 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Murdoch | May 19, 2017 | Henham Gardens East Peckham TN12 5PD Tonbridge 26 England | Yes |
Nationality: British Country of Residence: British | |||
Natures of Control
| |||
Mr Maurice Patrick Murphy | May 19, 2017 | Barrier Road ME4 4SD Chatham 36 England | Yes |
Nationality: Irish Country of Residence: British | |||
Natures of Control
|
What are the latest statements on persons with significant control for MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 20, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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