MEDWAY COMMUNITY ESTATES LIMITED
Overview
| Company Name | MEDWAY COMMUNITY ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05190728 |
| 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 COMMUNITY ESTATES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDWAY COMMUNITY ESTATES LIMITED located?
| Registered Office Address | 55 Station Road HP9 1QL Beaconsfield Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDWAY COMMUNITY ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDWAY LIFTCO LIMITED | Jul 27, 2004 | Jul 27, 2004 |
What are the latest accounts for MEDWAY COMMUNITY ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MEDWAY COMMUNITY ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for MEDWAY COMMUNITY ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Rodney Gilbert as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 17 pages | AA | ||
Director's details changed for Mr William Edward Morris on Jul 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr William Edward Morris on Jul 29, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Akinola Olatunji Okanlawon Amusu as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Akinola Olatunji Okanlawon Amusu on Feb 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Akinola Olatunji Okanlawon Amusu on Jan 06, 2025 | 2 pages | CH01 | ||
Termination of appointment of Simon Christopher Waters as a director on Dec 22, 2024 | 1 pages | TM01 | ||
Appointment of Akinola Amusu as a director on Dec 22, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Marta Chojnowska as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Christopher Heath as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ashley Brendon George West on Dec 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr James Christopher Heath on Nov 03, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Nigel Raymond Dodds on Nov 03, 2021 | 1 pages | CH03 | ||
Appointment of Mr Michael Rodney Gilbert as a director on Oct 29, 2021 | 2 pages | AP01 | ||
Appointment of Mr William Edward Morris as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Simon Christopher Waters as a director on Oct 29, 2021 | 2 pages | AP01 | ||
Who are the officers of MEDWAY COMMUNITY ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Nigel Raymond | Secretary | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | British | 81400930003 | ||||||
| CHOJNOWSKA, Marta | Director | One Bartholomew Close EC1A 7BL London Level 7 England | United Kingdom | Polish | 301863870001 | |||||
| MORRIS, William Edward | Director | One Bartholomew Close EC1A 7BL London Level 7 England | England | British | 289039710007 | |||||
| WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Community Health Partnerships 12b, Manchester One England | England | British | 168120580001 | |||||
| WEST, Ashley Brendon George | Director | Church Road TN1 1JP Tunbridge Wells Suite A, 30a England | England | British | 58376020001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMUSU, Akinola Olatunji Okanlawon | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One England | United Kingdom | British | 330852040001 | |||||
| ANDREWS, Jamie | Director | 80 London Road SE1 6LH London Skipton House, 3rd Floor England | Britain | British | 199816810001 | |||||
| BATES, Jonathan Guy | Director | Coldred CT15 5AF Dover Newsole Farmhouse Kent | England | British | 137639610001 | |||||
| BAWN, James Raymond | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 181862610001 | |||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 184810770001 | |||||
| EVANS, Paul Victor | Director | The Old Telephone Exchange Vicarage Road RH7 6EZ Lingfield Surrey | England | British | 49138720002 | |||||
| FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | 123834510001 | |||||
| FOOT, David Alexander John | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 178302820001 | |||||
| GILBERT, Michael Rodney | Director | 53 Portland Street M1 3LD Manchester Suite 12b Manchester One England | England | British | 289044390001 | |||||
| GREENHILL, Philip Andrew, Managing Director | Director | Rootes Cottage West Road TN17 1AB Goudhurst Kent | United Kingdom | British | 167086740001 | |||||
| HEATH, James Christopher | Director | Bartholomew Close Level 7 EC1A 7BL London 1 England | England | British | 248901540001 | |||||
| JENNINGS, Oliver James Wake | Director | 1 Churchill Place EC3P 3AH London | United Kingdom | British | 86815910002 | |||||
| JONES, William Roland | Director | Homewood Road TN30 7AU Tenterden 1 Kent England | United Kingdom | British | 26562490001 | |||||
| LEJK, Antek Stefan | Director | 133-155 Waterloo Road SE1 8UG London Wellington House England | England | British | 98946730001 | |||||
| LENOX CONYNGHAM, Charles Denis | Director | Yew Tree House Walkhurst Road TN17 4DR Benenden Kent | England | British | 96903010001 | |||||
| LENOX CONYNGHAM, Charles Denis | Director | Yew Tree House Walkhurst Road TN17 4DR Benenden Kent | England | British | 96903010001 | |||||
| MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | 140441450001 | |||||
| MONTAGUE, Alison Julie | Director | Bridge House The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 49138710002 | |||||
| MONTAGUE, Alison Julie | Director | Bridge House The Approach, Dormans Park RH19 3NU East Grinstead West Sussex | England | British | 49138710002 | |||||
| MORTIMER, Matthew | Director | The Old Manor House Cranbrook Road, Benenden TN17 4ES Cranbrook Kent | England | British | 87622190002 | |||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 295465260001 | |||||
| OGILVIE, Evelyn Alicia | Director | 32 Cinnabar Drive ME10 5LA Sittingbourne Kent | British | 101279960001 | ||||||
| RAVI KUMAR, Balasingham | Director | 80 London Road SE1 6LH London Skipton House England | United Kingdom | British | 201520500001 | |||||
| RILEY, Martin | Director | Courtney Lodge Chapel Lane, Blean CT2 9HA Canterbury Kent | United Kingdom | British | 117570770001 | |||||
| ROBINSON, Ronald | Director | 70 Earlswood Street Greenwich SE10 9ES London | British | 106705360001 | ||||||
| SAHEB-ZADHA, Faraidon | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire | England | British | 152128490001 | |||||
| SPENCE, Graham Michael | Director | Craven Drive CO4 9BE Colchester 7 Essex England | United Kingdom | British | 155741260001 | |||||
| TURNBULL, Rachel Louise | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 238232200001 | |||||
| WATERS, Simon Christopher | Director | Portland Street M1 3LD Manchester Suite 12b Manchester One England | England | British | 168120580001 |
Who are the persons with significant control of MEDWAY COMMUNITY ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Health Partnerships Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rblh Medway Investment Company Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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