Background WavePink WaveYellow Wave

BSB (MEDWAY) LIMITED (04840542)

BSB (MEDWAY) LIMITED (04840542) is an active UK company. incorporated on 22 July 2003. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BSB (MEDWAY) LIMITED has been registered for 22 years. Current directors include WHITING, Kelly Alicia, WHITING, Lani Jeffrey.

Company Number
04840542
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
2nd Floor, Maritime Place Quayside, Chatham, ME4 4QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITING, Kelly Alicia, WHITING, Lani Jeffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSB (MEDWAY) LIMITED

BSB (MEDWAY) LIMITED is an active company incorporated on 22 July 2003 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BSB (MEDWAY) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04840542

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

2nd Floor, Maritime Place Quayside Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom
From: 5 July 2024To: 3 March 2025
139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom
From: 11 June 2019To: 5 July 2024
99 Canterbury Road Whitstable Kent CT5 4HG
From: 22 July 2003To: 11 June 2019
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 15
Loan Secured
Jun 16
Loan Secured
Aug 16
Director Left
May 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Dec 23
Director Joined
Oct 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WHITING, Kelly Alicia

Active
Quayside, ChathamME4 4QZ
Born October 1974
Director
Appointed 02 Oct 2024

WHITING, Lani Jeffrey

Active
Quayside, ChathamME4 4QZ
Born June 1959
Director
Appointed 02 Mar 2004

READ, Anthony Thomas

Resigned
The Orchard, RamsgateCT11 9LW
Secretary
Appointed 22 Jul 2003
Resigned 24 Feb 2005

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 22 Jul 2003
Resigned 22 Jul 2003

PH SECRETARIAL SERVICES LIMITED

Resigned
Canterbury Road, WhitstableCT5 4HG
Corporate secretary
Appointed 24 Feb 2005
Resigned 01 Aug 2019

ELMES, Kevin Michael

Resigned
8 Old School Court, RochesterME3 8LJ
Born January 1959
Director
Appointed 22 Jul 2003
Resigned 30 Jan 2004

ELMES, Trevor Douglas

Resigned
45 Orchard Close, BexleyheathDA7 4RP
Born May 1960
Director
Appointed 22 Jul 2003
Resigned 24 Feb 2005

READ, Anthony Thomas

Resigned
GillinghamME7 2YY
Born July 1950
Director
Appointed 20 May 2005
Resigned 29 Mar 2023

READ, Anthony Thomas

Resigned
The Orchard, RamsgateCT11 9LW
Born July 1950
Director
Appointed 22 Jul 2003
Resigned 24 Feb 2005

RUFFLES, Katy Jean

Resigned
Helvellyn Avenue, RamsgateCT11 0RS
Born October 1976
Director
Appointed 24 Feb 2005
Resigned 06 Oct 2015

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 22 Jul 2003
Resigned 22 Jul 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Kelly Alicia Whiting

Active
Quayside, ChathamME4 4QU
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Lani Jeffrey Whiting

Active
Quayside, ChathamME4 4QU
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Mr Anthony Thomas Read

Ceased
GillinghamME7 2YY
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Legacy
29 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
88(2)R88(2)R
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Incorporation Company
22 July 2003
NEWINCIncorporation