MEDWAY COMMUNITY ESTATES LIMITED

MEDWAY COMMUNITY ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDWAY COMMUNITY ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05190728
    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 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 AddressNo

    What were the previous names of MEDWAY COMMUNITY ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDWAY LIFTCO LIMITEDJul 27, 2004Jul 27, 2004

    What are the latest accounts for MEDWAY COMMUNITY ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MEDWAY COMMUNITY ESTATES LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for MEDWAY COMMUNITY ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr William Edward Morris on Jul 31, 2025

    2 pagesCH01

    Director's details changed for Mr William Edward Morris on Jul 29, 2025

    2 pagesCH01

    Confirmation statement made on Jul 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Christopher Waters as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Akinola Olatunji Okanlawon Amusu as a director on Jul 04, 2025

    1 pagesTM01

    Director's details changed for Mr Akinola Olatunji Okanlawon Amusu on Feb 14, 2025

    2 pagesCH01

    Director's details changed for Mr Akinola Olatunji Okanlawon Amusu on Jan 06, 2025

    2 pagesCH01

    Termination of appointment of Simon Christopher Waters as a director on Dec 22, 2024

    1 pagesTM01

    Appointment of Akinola Amusu as a director on Dec 22, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Marta Chojnowska as a director on Nov 03, 2022

    2 pagesAP01

    Termination of appointment of James Christopher Heath as a director on Nov 03, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ashley Brendon George West on Dec 02, 2021

    2 pagesCH01

    Director's details changed for Mr James Christopher Heath on Nov 03, 2021

    2 pagesCH01

    Secretary's details changed for Mr Nigel Raymond Dodds on Nov 03, 2021

    1 pagesCH03

    Appointment of Mr Michael Rodney Gilbert as a director on Oct 29, 2021

    2 pagesAP01

    Appointment of Mr William Edward Morris as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Simon Christopher Waters as a director on Oct 29, 2021

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on Oct 29, 2021

    1 pagesTM01

    Termination of appointment of David Alexander John Foot as a director on Oct 12, 2021

    1 pagesTM01

    Who are the officers of MEDWAY COMMUNITY ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Nigel Raymond
    Church Road
    TN1 1JP Tunbridge Wells
    Suite A, 30a
    England
    Secretary
    Church Road
    TN1 1JP Tunbridge Wells
    Suite A, 30a
    England
    British81400930003
    CHOJNOWSKA, Marta
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    United KingdomPolishAssociate Asset Manager301863870001
    GILBERT, Michael Rodney
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    EnglandBritishExecutive Director289044390001
    MORRIS, William Edward
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    EnglandBritishInvestment Director289039710007
    WATERS, Simon Christopher
    Portland Street
    M1 3LD Manchester
    Community Health Partnerships 12b, Manchester One
    England
    Director
    Portland Street
    M1 3LD Manchester
    Community Health Partnerships 12b, Manchester One
    England
    EnglandBritishRegional Director South & East Regions168120580001
    WEST, Ashley Brendon George
    Church Road
    TN1 1JP Tunbridge Wells
    Suite A, 30a
    England
    Director
    Church Road
    TN1 1JP Tunbridge Wells
    Suite A, 30a
    England
    EnglandBritishAccountant58376020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMUSU, Akinola Olatunji Okanlawon
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    United KingdomBritishRegional Director330852040001
    ANDREWS, Jamie
    80 London Road
    SE1 6LH London
    Skipton House, 3rd Floor
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House, 3rd Floor
    England
    BritainBritishCompany Director199816810001
    BATES, Jonathan Guy
    Coldred
    CT15 5AF Dover
    Newsole Farmhouse
    Kent
    Director
    Coldred
    CT15 5AF Dover
    Newsole Farmhouse
    Kent
    EnglandBritishNhs Manager137639610001
    BAWN, James Raymond
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishBuiding Surveyor181862610001
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishCorporate Finance Director184810770001
    EVANS, Paul Victor
    The Old Telephone Exchange
    Vicarage Road
    RH7 6EZ Lingfield
    Surrey
    Director
    The Old Telephone Exchange
    Vicarage Road
    RH7 6EZ Lingfield
    Surrey
    EnglandBritishCompany Director49138720002
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritishPharmacist123834510001
    FOOT, David Alexander John
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishInvestment Director, Infrastructure178302820001
    GREENHILL, Philip Andrew, Managing Director
    Rootes Cottage
    West Road
    TN17 1AB Goudhurst
    Kent
    Director
    Rootes Cottage
    West Road
    TN17 1AB Goudhurst
    Kent
    United KingdomBritishDirector At Medway Pct167086740001
    HEATH, James Christopher
    Bartholomew Close
    Level 7
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    Level 7
    EC1A 7BL London
    1
    England
    EnglandBritishCompany Director248901540001
    JENNINGS, Oliver James Wake
    1 Churchill Place
    EC3P 3AH London
    Director
    1 Churchill Place
    EC3P 3AH London
    United KingdomBritishInvestment Director86815910002
    JONES, William Roland
    Homewood Road
    TN30 7AU Tenterden
    1
    Kent
    England
    Director
    Homewood Road
    TN30 7AU Tenterden
    1
    Kent
    England
    United KingdomBritishAccountant26562490001
    LEJK, Antek Stefan
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    England
    Director
    133-155 Waterloo Road
    SE1 8UG London
    Wellington House
    England
    EnglandBritishCompany Director98946730001
    LENOX CONYNGHAM, Charles Denis
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    Director
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    EnglandBritishDirector96903010001
    LENOX CONYNGHAM, Charles Denis
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    Director
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    EnglandBritishDirector96903010001
    MCCLATCHEY, Robert Sean
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritishCompany Ditrector140441450001
    MONTAGUE, Alison Julie
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    Director
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    EnglandBritishCompany Director49138710002
    MONTAGUE, Alison Julie
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    Director
    Bridge House
    The Approach, Dormans Park
    RH19 3NU East Grinstead
    West Sussex
    EnglandBritishManaging Director49138710002
    MORTIMER, Matthew
    The Old Manor House
    Cranbrook Road, Benenden
    TN17 4ES Cranbrook
    Kent
    Director
    The Old Manor House
    Cranbrook Road, Benenden
    TN17 4ES Cranbrook
    Kent
    EnglandBritishCompany Director87622190002
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishInvestment Director, Infrastructure295465260001
    OGILVIE, Evelyn Alicia
    32 Cinnabar Drive
    ME10 5LA Sittingbourne
    Kent
    Director
    32 Cinnabar Drive
    ME10 5LA Sittingbourne
    Kent
    BritishDietician101279960001
    RAVI KUMAR, Balasingham
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director201520500001
    RILEY, Martin
    Courtney Lodge
    Chapel Lane, Blean
    CT2 9HA Canterbury
    Kent
    Director
    Courtney Lodge
    Chapel Lane, Blean
    CT2 9HA Canterbury
    Kent
    United KingdomBritishCompany Director117570770001
    ROBINSON, Ronald
    70 Earlswood Street
    Greenwich
    SE10 9ES London
    Director
    70 Earlswood Street
    Greenwich
    SE10 9ES London
    BritishLocal Government Officer106705360001
    SAHEB-ZADHA, Faraidon
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    Director
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    EnglandBritishInvestment Manager152128490001
    SPENCE, Graham Michael
    Craven Drive
    CO4 9BE Colchester
    7
    Essex
    England
    Director
    Craven Drive
    CO4 9BE Colchester
    7
    Essex
    England
    United KingdomBritishRegional Director - Community Health Partnerships155741260001
    TURNBULL, Rachel Louise
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishInvestment Director238232200001
    WATERS, Simon Christopher
    Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    Director
    Portland Street
    M1 3LD Manchester
    Suite 12b Manchester One
    England
    EnglandBritishCompany Director168120580001

    Who are the persons with significant control of MEDWAY COMMUNITY ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Health Partnerships Limited
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Rblh Medway Investment Company Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number5113705
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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