Background WavePink WaveYellow Wave

26-27 MEDWAY STREET MANAGEMENT LIMITED (02675234)

26-27 MEDWAY STREET MANAGEMENT LIMITED (02675234) is an active UK company. incorporated on 6 January 1992. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. 26-27 MEDWAY STREET MANAGEMENT LIMITED has been registered for 34 years. Current directors include BUCCAFUSCA, Roberto, SUN, Roscoe Ming Lun, WILDASH, Richard James.

Company Number
02675234
Status
active
Type
ltd
Incorporated
6 January 1992
Age
34 years
Address
C/O Prime Property Management, Devonshire House, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCCAFUSCA, Roberto, SUN, Roscoe Ming Lun, WILDASH, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26-27 MEDWAY STREET MANAGEMENT LIMITED

26-27 MEDWAY STREET MANAGEMENT LIMITED is an active company incorporated on 6 January 1992 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 26-27 MEDWAY STREET MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02675234

LTD Company

Age

34 Years

Incorporated 6 January 1992

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SURFVILLE PROPERTY MANAGEMENT COMPANY LIMITED
From: 6 January 1992To: 28 April 1992
Contact
Address

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley, BR1 1LT,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 5 January 2021To: 29 March 2023
Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 21 July 2011To: 5 January 2021
Flat 8 26-27 Medway Street London Surrey SW1P 2BD United Kingdom
From: 25 February 2010To: 21 July 2011
Christopher Wren Yard 117 High Street Croydon CR0 1QG
From: 6 January 1992To: 25 February 2010
Timeline

19 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Funding Round
Jul 11
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 24 Mar 2023

BUCCAFUSCA, Roberto

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born August 1965
Director
Appointed 21 Apr 2022

SUN, Roscoe Ming Lun

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born April 1993
Director
Appointed 30 Nov 2023

WILDASH, Richard James

Active
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1955
Director
Appointed 05 Dec 2018

JAYNES, Neville Barton

Resigned
St. Philips Avenue, Worcester ParkKT4 8JS
Secretary
Appointed 09 Dec 2010
Resigned 25 Mar 2011

SKINNER, David Alan

Resigned
Flat 6 26-27 Medway Street, LondonSW1P 2BD
Secretary
Appointed 09 Apr 1992
Resigned 24 Mar 1996

TANN, Peter Laurence

Resigned
Flat 1, LondonSW1P 2BD
Secretary
Appointed 24 Mar 1996
Resigned 31 Dec 2008

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 05 May 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 22 Dec 2009

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 02 Jan 1992
Resigned 09 Apr 1992

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 25 Mar 2011
Resigned 24 Mar 2023

BEXSON, Robert Peter

Resigned
26-27 Medway Street, LondonSW1P 2BD
Born July 1956
Director
Appointed 18 May 1992
Resigned 30 Jun 1994

COOK, Alistair Michael

Resigned
Flat 14 26/27 Medway Street, LondonSW1P 2BD
Born January 1969
Director
Appointed 03 Nov 2000
Resigned 28 Aug 2015

COOPER, Andrew George

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Born September 1969
Director
Appointed 09 Aug 2019
Resigned 07 Sept 2020

CORNWALL, Patricia

Resigned
Flat 14 26/27 Medway Street, LondonSW1P 2BD
Born October 1941
Director
Appointed 24 Oct 1995
Resigned 07 Aug 1998

GARNIER, Christopher

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Born September 1959
Director
Appointed 18 Nov 2015
Resigned 06 Aug 2019

HOSKIN, Grace Elizabeth

Resigned
Flat 8 26-27 Medway Street, LondonSW1P 2BD
Born March 1952
Director
Appointed 20 Jun 2007
Resigned 04 Dec 2015

LAMBERMONT FORD, John Paul

Resigned
Flat 1 26-27 Medway Street, LondonSW1P 2BD
Born July 1962
Director
Appointed 09 Apr 1992
Resigned 24 Oct 1995

MARSH, Emma

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Born December 1969
Director
Appointed 18 Nov 2015
Resigned 06 Dec 2016

MEYER, Caroline Anne Winstone

Resigned
C/O Portsoken House, LondonEC3N 1LJ
Born June 1955
Director
Appointed 18 Nov 2015
Resigned 05 Nov 2019

OBYRNE, John Charles

Resigned
6-26 Medway Street, LondonSW1P 2BD
Born November 1930
Director
Appointed 05 Jul 1994
Resigned 15 Nov 1999

SHAW, Joseph Thomas

Resigned
13b St. George Wharf, LondonSW8 2LE
Born March 1996
Director
Appointed 07 Sept 2020
Resigned 30 Nov 2023

TANN, Peter Laurence

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1946
Director
Appointed 04 Nov 2019
Resigned 18 Nov 2021

TUSTIN, Alma Constance

Resigned
Flat 2, LondonSW1P 2BD
Born August 1925
Director
Appointed 19 Aug 1998
Resigned 24 Apr 2007

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate director
Appointed 02 Jan 1992
Resigned 09 Apr 1992
Fundings
Financials
Latest Activities

Filing History

132

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Resolution
9 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Appoint Corporate Secretary Company With Name
5 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Legacy
3 November 1995
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
21 September 1995
88(2)R88(2)R
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
9 September 1992
224224
Legacy
8 June 1992
288288
Legacy
14 May 1992
287Change of Registered Office
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1992
NEWINCIncorporation