Background WavePink WaveYellow Wave

MEDVILLE LIMITED (03447248)

MEDVILLE LIMITED (03447248) is an active UK company. incorporated on 9 October 1997. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDVILLE LIMITED has been registered for 28 years. Current directors include CLOHERTY, William, NICHOL, Andrew James, PARSONS, Nigel Andrew.

Company Number
03447248
Status
active
Type
ltd
Incorporated
9 October 1997
Age
28 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLOHERTY, William, NICHOL, Andrew James, PARSONS, Nigel Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDVILLE LIMITED

MEDVILLE LIMITED is an active company incorporated on 9 October 1997 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDVILLE LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03447248

LTD Company

Age

28 Years

Incorporated 9 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Aug 18
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PARSONS, Nigel Andrew

Active
29a Medina Villas, HoveBN3 2RN
Secretary
Appointed 29 Jan 2001

CLOHERTY, William

Active
Pinehurst Circle, Georgia 30080
Born October 1965
Director
Appointed 27 Nov 1997

NICHOL, Andrew James

Active
HoveBN3 6QB
Born November 1979
Director
Appointed 22 Jul 2003

PARSONS, Nigel Andrew

Active
29a Medina Villas, HoveBN3 2RN
Born August 1950
Director
Appointed 29 Jan 2001

CLOHERTY, William

Resigned
Elmcroft 152 Frog Grove Lane, GuildfordGU3 3HB
Secretary
Appointed 27 Nov 1997
Resigned 29 Jan 2001

LONG, Michael John

Resigned
5 Welbeck Avenue, HoveBN3 4JP
Secretary
Appointed 09 Oct 1997
Resigned 27 Nov 1997

AUSTRIN, Elliott James

Resigned
Medina Villas, HoveBN3 2RN
Born November 1981
Director
Appointed 14 Oct 2014
Resigned 06 Jul 2018

BENJAMIN, Rosemary Dany

Resigned
Flat 2 29 Medina Villas, HoveBN3 2RN
Born May 1935
Director
Appointed 27 Nov 1997
Resigned 22 Jul 2003

CHESTER, Alex George

Resigned
Flat 5 27 Davigdor Road, HoveBN3 1QB
Born October 1968
Director
Appointed 09 Oct 1997
Resigned 27 Nov 1997

GODDING, David

Resigned
Flat 4, HoveBN3 2RN
Born July 1976
Director
Appointed 21 May 2007
Resigned 14 Aug 2014

HOWES, Rupert Spencer

Resigned
5 Port Hall Road, BrightonBN1 5PD
Born April 1963
Director
Appointed 27 May 2002
Resigned 22 Apr 2025

ISON, Neil Anthony

Resigned
Flat 4 29 Medina Villas, HoveBN3 2RN
Born April 1964
Director
Appointed 27 Nov 1997
Resigned 01 May 2007

KLEIN, Anthony

Resigned
Flat 1, HoveBN3 2RN
Born April 1975
Director
Appointed 02 Jul 2004
Resigned 05 Feb 2009

LONG, Michael John

Resigned
5 Welbeck Avenue, HoveBN3 4JP
Born March 1947
Director
Appointed 09 Oct 1997
Resigned 27 Nov 1997

MEECHAM KLEIN, Julia

Resigned
Flat 1, HoveBN3 2RN
Born May 1975
Director
Appointed 16 May 2007
Resigned 05 Feb 2009

MUNICCHI, Lorna

Resigned
Flat 1 29 Medina Villas, HoveBN3 2RN
Born June 1927
Director
Appointed 27 May 2002
Resigned 14 Apr 2004

OSBORNE, Betty

Resigned
Flat 5 29 Medina Villas, HoveBN3 2RN
Born May 1932
Director
Appointed 27 Nov 1997
Resigned 27 May 2002

STEVENSON, Josephine

Resigned
Flat A 29 Medina Villas, HoveBN3 2RN
Born April 1943
Director
Appointed 27 Nov 1997
Resigned 20 Nov 1998

WILLIAMS, Helena

Resigned
Flat 1 29 Medina Villas, HoveBN3 2RN
Born February 1920
Director
Appointed 27 Nov 1997
Resigned 22 Feb 1999
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
14 June 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
363aAnnual Return
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
16 November 2002
363aAnnual Return
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363aAnnual Return
Legacy
2 November 2001
288cChange of Particulars
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363aAnnual Return
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
30 July 1999
287Change of Registered Office
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
225Change of Accounting Reference Date
Legacy
11 December 1997
88(2)R88(2)R
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Incorporation Company
9 October 1997
NEWINCIncorporation