Background WavePink WaveYellow Wave

MEDOC PROPERTY MANAGEMENT LIMITED (04651670)

MEDOC PROPERTY MANAGEMENT LIMITED (04651670) is an active UK company. incorporated on 29 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MEDOC PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include KLEIN, Daniel Theodore, KLEIN, Judith Harriet, KLEIN, Patrice Bernard and 2 others.

Company Number
04651670
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KLEIN, Daniel Theodore, KLEIN, Judith Harriet, KLEIN, Patrice Bernard, LISS, Karen, PINE, Gabrielle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDOC PROPERTY MANAGEMENT LIMITED

MEDOC PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MEDOC PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04651670

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 1 November 2010To: 16 May 2017
Rayner Essex Faulkner House Victoria Street St Albans Hertfordshire AL1 3SE
From: 29 January 2003To: 1 November 2010
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KLEIN, Judith Harriet

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 03 Feb 2003

KLEIN, Daniel Theodore

Active
Cranbourne Gardens, LondonNW11 0JD
Born March 1978
Director
Appointed 01 Sept 2013

KLEIN, Judith Harriet

Active
349 Regents Park Road, LondonN3 1DH
Born May 1954
Director
Appointed 03 Apr 2003

KLEIN, Patrice Bernard

Active
349 Regents Park Road, LondonN3 1DH
Born July 1950
Director
Appointed 03 Feb 2003

LISS, Karen

Active
349 Regents Park Road, LondonN3 1DH
Born November 1980
Director
Appointed 01 Sept 2013

PINE, Gabrielle

Active
349 Regents Park Road, LondonN3 1DH
Born April 1987
Director
Appointed 01 Sept 2013

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 03 Feb 2003

KLEIN, Francois

Resigned
349 Regents Park Road, LondonN3 1DH
Born February 1984
Director
Appointed 06 Apr 2013
Resigned 01 Jun 2023

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 29 Jan 2003
Resigned 03 Feb 2003

Persons with significant control

2

Mr Patrice Bernard Klein

Active
349 Regents Park Road, LondonN3 1DH
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Judith Harriet Klein

Active
349 Regents Park Road, LondonN3 1DH
Born May 1954

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

78

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Resolution
19 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
29 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
8 March 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
88(2)R88(2)R
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
88(2)R88(2)R
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
287Change of Registered Office
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation