Background WavePink WaveYellow Wave

MEDICHEM PROPERTIES LTD (03263789)

MEDICHEM PROPERTIES LTD (03263789) is an active UK company. incorporated on 15 October 1996. with registered office in Queensborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEDICHEM PROPERTIES LTD has been registered for 29 years. Current directors include ALLSWORTH, Thomas Donald, LEE, Robyn, MORRIS, Clive Andrew.

Company Number
03263789
Status
active
Type
ltd
Incorporated
15 October 1996
Age
29 years
Address
Unit 3 Stalham Business Park, Queensborough, ME11 5HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLSWORTH, Thomas Donald, LEE, Robyn, MORRIS, Clive Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICHEM PROPERTIES LTD

MEDICHEM PROPERTIES LTD is an active company incorporated on 15 October 1996 with the registered office located in Queensborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEDICHEM PROPERTIES LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03263789

LTD Company

Age

29 Years

Incorporated 15 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 October 2025 (7 months ago)
Submitted on 23 October 2025 (7 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

WALBROOK INVESTMENTS LIMITED
From: 15 October 1996To: 16 November 2021
Contact
Address

Unit 3 Stalham Business Park Rushenden Road Queensborough, ME11 5HE,

Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Cleared
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Dec 17
Loan Secured
Mar 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
May 21
Director Left
Jul 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Feb 24
Loan Secured
Apr 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORRIS, Clive Andrew

Active
Unit 3 Stalham Business Park, QueensboroughME11 5HE
Secretary
Appointed 30 Oct 1996

ALLSWORTH, Thomas Donald

Active
Unit 3 Stalham Business Park, QueensboroughME11 5HE
Born October 1965
Director
Appointed 16 Mar 1998

LEE, Robyn

Active
Unit 3 Stalham Business Park, QueensboroughME11 5HE
Born July 1989
Director
Appointed 06 Feb 2024

MORRIS, Clive Andrew

Active
Unit 3 Stalham Business Park, QueensboroughME11 5HE
Born March 1970
Director
Appointed 20 Oct 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 15 Oct 1996
Resigned 30 Oct 1996

ALLSWORTH, Joanne Sarah

Resigned
Unit 3 Stalham Business Park, QueensboroughME11 5HE
Born February 1973
Director
Appointed 11 Mar 2021
Resigned 11 Mar 2021

ALLSWORTH, Thomas Donald

Resigned
Old Hook Manor, EastchurchME12 3SX
Born October 1965
Director
Appointed 30 Oct 1996
Resigned 19 Jul 1997

CLEWS, Michael

Resigned
C/Real 5 Lomas De Marablla, Marbella29600
Born June 1946
Director
Appointed 27 Aug 1997
Resigned 16 Mar 1998

MOTTERHAM, Julie Denise

Resigned
201 St Georges Avenue, SheernessME12 1ET
Born November 1965
Director
Appointed 01 Mar 1999
Resigned 09 Feb 2000

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 15 Oct 1996
Resigned 30 Oct 1996

Persons with significant control

1

Mr Thomas Donald Allsworth

Active
Unit 3 Stalham Business Park, QueensboroughME11 5HE
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Legacy
23 March 2010
MG01MG01
Legacy
11 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
26 July 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
17 June 2002
287Change of Registered Office
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
225Change of Accounting Reference Date
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Incorporation Company
15 October 1996
NEWINCIncorporation