MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED

MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMEDWAY (NO.1) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05132099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?

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

    What is the status of the latest confirmation statement for MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mr Gerald Christopher Begley as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Ken Quarrington as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    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 pagesAD01

    Appointment of Am Surveying & Block Management as a secretary on Jan 01, 2024

    2 pagesAP04

    Termination of appointment of Jennings & Barrett as a secretary on Jan 01, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Jennings & Barrett on Oct 12, 2022

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Paul Stephen Richards as a director on Oct 12, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Ken Quarrington as a director on Sep 03, 2022

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Appointment of Jennings & Barrett as a secretary on Jun 07, 2022

    2 pagesAP04

    Termination of appointment of Paul Stephen Richards as a secretary on Nov 03, 2021

    1 pagesTM02

    Termination of appointment of Donald Vincent Lawrence as a director on Nov 03, 2021

    1 pagesTM01

    Termination of appointment of Kenneth Gavyn Lee Quarrington as a director on Sep 11, 2021

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Kenneth Gavyn Lee Quarrington as a person with significant control on Aug 13, 2021

    1 pagesPSC07

    Who are the officers of MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AM SURVEYING & BLOCK MANAGEMENT
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    Kent
    England
    Secretary
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number06458260
    236517370001
    BEGLEY, Gerald Christopher
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    EnglandBritishRetired323598220001
    EVANS, Ben
    Barrier Road
    ME4 4SD Chatham
    59
    England
    Director
    Barrier Road
    ME4 4SD Chatham
    59
    England
    EnglandBritishNhs Manager281906550001
    FOLEY, Julie
    Barrier Road
    ME4 4SD Chatham
    7, The Eye
    England
    Director
    Barrier Road
    ME4 4SD Chatham
    7, The Eye
    England
    EnglandBritishAccountant283159810001
    MCGREGOR, Steven John
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Penelope House
    England
    United KingdomBritishGroup Managing Director/ Statutory Director170731890001
    SHELTON, Lee Stacey
    Barrier Road
    ME4 4SD Chatham
    43, The Eye
    England
    Director
    Barrier Road
    ME4 4SD Chatham
    43, The Eye
    England
    EnglandBritishEngineer283159770001
    HANSEN, Mogens
    Victoria Street
    ME1 1XJ Rochester
    9
    England
    Secretary
    Victoria Street
    ME1 1XJ Rochester
    9
    England
    197816300001
    MURDOCH, William
    Woodland Drive
    WD17 3BY Watford
    63
    England
    Secretary
    Woodland Drive
    WD17 3BY Watford
    63
    England
    British126386890001
    OTOOLE, Tracy Marion
    Charlotte Drive
    Rainham
    ME8 0DA Gillingham
    1
    Kent
    England
    Secretary
    Charlotte Drive
    Rainham
    ME8 0DA Gillingham
    1
    Kent
    England
    164678800001
    RICHARDS, Paul Stephen
    Victoria Street
    ME1 1XJ Rochester
    9
    England
    Secretary
    Victoria Street
    ME1 1XJ Rochester
    9
    England
    283892760001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    JENNINGS & BARRETT
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Secretary
    Mill Street
    SE1 2BZ London
    Unit 2 Vogans Mill Wharf
    England
    Identification TypeUK Limited Company
    Registration Number02742590
    24138360003
    KENT GATEWAY BLOCK MANAGEMENT LIMITED
    High Street
    ME1 1EX Rochester
    172
    Kent
    United Kingdom
    Secretary
    High Street
    ME1 1EX Rochester
    172
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05907110
    126704900001
    BOND, John David
    Malcolm Close
    Locks Heath
    SO31 6QZ Southampton
    Malcolm Close
    Hampshire
    England
    Director
    Malcolm Close
    Locks Heath
    SO31 6QZ Southampton
    Malcolm Close
    Hampshire
    England
    EnglandBritishRetired116391880001
    DAWSON, Rosemary Antoinette
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    EnglandBritishMother169155130001
    HANSEN, Mogens
    Woodland Drive
    WD17 3BY Watford
    63
    Hertfordshire
    Director
    Woodland Drive
    WD17 3BY Watford
    63
    Hertfordshire
    EnglandDanishRetired31476020001
    HANSEN, Mogens
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    EnglandDanishRetired31476020001
    HEYWORTH, Julie Caroline
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    EnglandBritishLetting Agent169826000001
    HILTON, Brian David
    c/o Prestige Secretarial Services
    The Eye
    Barrier Road
    ME4 4SD Chatham
    63
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    The Eye
    Barrier Road
    ME4 4SD Chatham
    63
    Kent
    England
    EnglandBritishDirector90792560003
    JARVIS, Carlton
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    EnglandBritishDentist165902770001
    KEABLE, Valerie Ann
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    EnglandBritishNone159715860001
    LAMB, Jennifer Thelma
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    United KingdomBritishRetired130438890001
    LAWRENCE, Donald Vincent
    Barrier Road
    ME4 4SD Chatham
    13, The Eye
    England
    Director
    Barrier Road
    ME4 4SD Chatham
    13, The Eye
    England
    EnglandBritishRetired283159860001
    LUCAS, Carol
    The Eye
    Barrier Road
    ME4 4SD Chatham
    30
    Kent
    England
    Director
    The Eye
    Barrier Road
    ME4 4SD Chatham
    30
    Kent
    England
    EnglandBritishRetired184387900001
    MAJEKODUNMI, Adekunle Joseph
    Innovation Centre Medway
    Maidstone Road
    ME5 9FD Chatham
    Majesty Safety Services
    Kent
    England
    Director
    Innovation Centre Medway
    Maidstone Road
    ME5 9FD Chatham
    Majesty Safety Services
    Kent
    England
    EnglandBritishEnvironmental Health & Safety Consultant101996320001
    MURDOCH, William
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    26
    Kent
    Director
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    26
    Kent
    UkBritishNone126386890001
    MURDOCH, William
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    UkBritishRetired126386890001
    MURPHY, Maurice Patrick
    Barrier Road
    ME4 4SD Chatham
    The Eye 36
    Kent
    England
    Director
    Barrier Road
    ME4 4SD Chatham
    The Eye 36
    Kent
    England
    BritishIrishConsultant Lawyer184431020001
    ORAM, Simon
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    Director
    c/o Prestige Secretarial Services
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre Medway
    Kent
    England
    United KingdomBritishPolice Officer131658960001
    QUARRINGTON, Ken
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    Director
    New Road
    Ditton
    ME20 6AD Aylesford
    42
    England
    EnglandBritishUnknown300189640001
    QUARRINGTON, Kenneth Gavyn Lee
    Barrier Road
    ME4 4SD Chatham
    22 The Eye
    England
    Director
    Barrier Road
    ME4 4SD Chatham
    22 The Eye
    England
    EnglandBritishRetired152576620003
    RICHARDS, Paul Stephen
    Victoria Street
    ME1 1XJ Rochester
    9
    England
    Director
    Victoria Street
    ME1 1XJ Rochester
    9
    England
    EnglandBritishArchitect252697410001
    THOMPSON, Matthew Alastair
    Barrier Rol
    ME4 4SD Chatham
    Flat 2 The Eye
    Kent
    Director
    Barrier Rol
    ME4 4SD Chatham
    Flat 2 The Eye
    Kent
    United KingdomBritishSelf Employed132851960001
    CPM ASSET MANAGEMENT LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Director
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    92828840008
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Gavyn Lee Quarrington
    Barrier Road
    ME4 4SD Chatham
    22, The Eye
    England
    May 13, 2021
    Barrier Road
    ME4 4SD Chatham
    22, The Eye
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John David Bond
    Malcolm Close
    Locks Heath
    SO31 6QZ Southampton
    Malcom
    England
    May 19, 2017
    Malcolm Close
    Locks Heath
    SO31 6QZ Southampton
    Malcom
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mogens Hansen
    Woodland Drive
    WD17 3BY Watford
    63
    England
    May 19, 2017
    Woodland Drive
    WD17 3BY Watford
    63
    England
    Yes
    Nationality: Danish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Adekunle Majekodunmi
    Maidstone Road
    ME5 9FD Chatham
    2
    England
    May 19, 2017
    Maidstone Road
    ME5 9FD Chatham
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Murdoch
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    26
    England
    May 19, 2017
    Henham Gardens
    East Peckham
    TN12 5PD Tonbridge
    26
    England
    Yes
    Nationality: British
    Country of Residence: British
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Maurice Patrick Murphy
    Barrier Road
    ME4 4SD Chatham
    36
    England
    May 19, 2017
    Barrier Road
    ME4 4SD Chatham
    36
    England
    Yes
    Nationality: Irish
    Country of Residence: British
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2021The 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