Background WavePink WaveYellow Wave

MEDMERRY PARK LIMITED (01759557)

MEDMERRY PARK LIMITED (01759557) is an active UK company. incorporated on 7 October 1983. with registered office in Canterbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MEDMERRY PARK LIMITED has been registered for 42 years. Current directors include BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie Louise and 2 others.

Company Number
01759557
Status
active
Type
ltd
Incorporated
7 October 1983
Age
42 years
Address
Second Floor Front Suite 29-30 Watling Street, Canterbury, CT1 2UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROWN, James Alexander Terence, BROWN, Kenneth James, BROWN, Marie Louise, BROWN, Terence William, MANHIRE, Christopher Brian Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDMERRY PARK LIMITED

MEDMERRY PARK LIMITED is an active company incorporated on 7 October 1983 with the registered office located in Canterbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MEDMERRY PARK LIMITED was registered 42 years ago.(SIC: 55900)

Status

active

Active since 42 years ago

Company No

01759557

LTD Company

Age

42 Years

Incorporated 7 October 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SUSSEX BEACH LIMITED
From: 13 May 2003To: 24 December 2012
SUSSEX BEACH HOLIDAY VILLAGE LIMITED
From: 10 October 1984To: 13 May 2003
GARDEN CITY CHICHESTER LIMITED
From: 7 November 1983To: 10 October 1984
CHALFONT DALES LIMITED
From: 7 October 1983To: 7 November 1983
Contact
Address

Second Floor Front Suite 29-30 Watling Street Canterbury, CT1 2UD,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 4 June 2021To: 20 December 2022
3rd Floor, 24 Chiswell Street London EC1Y 4YX England
From: 16 November 2016To: 4 June 2021
4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 28 April 2015To: 16 November 2016
19 Fitzroy Square London W1T 6EQ
From: 7 October 1983To: 28 April 2015
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Jan 18
Owner Exit
Sept 18
Owner Exit
Sept 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MARTIN, Jennifer Elizabeth

Active
Watling Street, CanterburyCT1 2UD
Secretary
Appointed 28 Apr 2017

BROWN, James Alexander Terence

Active
Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 01 Nov 2010

BROWN, Kenneth James

Active
Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed N/A

BROWN, Marie Louise

Active
Watling Street, CanterburyCT1 2UD
Born March 1949
Director
Appointed 16 Oct 1998

BROWN, Terence William

Active
Watling Street, CanterburyCT1 2UD
Born July 1942
Director
Appointed N/A

MANHIRE, Christopher Brian Charles

Active
North Street, ChichesterPO19 1NB
Born February 1955
Director
Appointed 01 Jan 2018

BROWN, Terence William

Resigned
Earnley, ChichesterPO20 7JP
Secretary
Appointed N/A
Resigned 12 Jan 2016

BUTTERFIELD, Mark Benjamin

Resigned
Second Floor Front Suite, CanterburyCT1 2UD
Secretary
Appointed 12 Jan 2016
Resigned 28 Apr 2017

BROWN, Jean Constance

Resigned
Earnley, ChichesterPO20 7JP
Born March 1943
Director
Appointed N/A
Resigned 03 Jul 2013

FIRMAN, Violet May

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born May 1909
Director
Appointed N/A
Resigned 20 Dec 2002

WILLIAMS, John Lloyd

Resigned
Derigaron, PinnerHA5 5BT
Born March 1919
Director
Appointed N/A
Resigned 24 Jul 1996

Persons with significant control

4

2 Active
2 Ceased
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018

Mr Terence William Brown

Ceased
Earnley, ChichesterPO20 7JP
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2018

Mr Kenneth James Brown

Ceased
Watling Street, CanterburyCT1 2UD
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2018
Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
287Change of Registered Office
Legacy
8 July 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
21 December 1998
403aParticulars of Charge Subject to s859A
Legacy
21 December 1998
403aParticulars of Charge Subject to s859A
Legacy
21 December 1998
403aParticulars of Charge Subject to s859A
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
17 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
12 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
6 October 1986
287Change of Registered Office