Background WavePink WaveYellow Wave

MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED (05132099)

MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED (05132099) is an active UK company. incorporated on 19 May 2004. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BEGLEY, Gerald Christopher, EVANS, Ben, FOLEY, Julie and 2 others.

Company Number
05132099
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2004
Age
21 years
Address
Penelope House Westerhill Road, Maidstone, ME17 4DH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEGLEY, Gerald Christopher, EVANS, Ben, FOLEY, Julie, MCGREGOR, Steven John, SHELTON, Lee Stacey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED

MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 May 2004 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDWAY (NO.1) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05132099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Penelope House Westerhill Road Coxheath Maidstone, ME17 4DH,

Previous Addresses

42 New Road Ditton Aylesford ME20 6AD England
From: 9 January 2024To: 11 March 2025
Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
From: 12 October 2022To: 9 January 2024
323 Bexley Road Erith DA8 3EX England
From: 7 June 2022To: 12 October 2022
Flat 13 Barrier Road Chatham ME4 4SD England
From: 3 June 2021To: 7 June 2022
9 Victoria Street Rochester ME1 1XJ England
From: 3 June 2021To: 3 June 2021
63 Woodland Drive Watford WD17 3BY
From: 4 August 2014To: 3 June 2021
26 Henham Gardens East Peckham Tonbridge Kent TN12 5PD
From: 19 July 2013To: 4 August 2014
C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England
From: 15 May 2012To: 19 July 2013
C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England
From: 9 February 2012To: 15 May 2012
C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF England
From: 23 November 2011To: 9 February 2012
172 High Street Rochester Kent ME1 1EX United Kingdom
From: 19 May 2004To: 23 November 2011
Timeline

50 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 15
Director Left
Jul 17
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 21
Owner Exit
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Sept 22
Director Left
Oct 22
Director Left
May 24
Director Joined
May 24
0
Funding
42
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AM SURVEYING & BLOCK MANAGEMENT

Active
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 01 Jan 2024

BEGLEY, Gerald Christopher

Active
Westerhill Road, MaidstoneME17 4DH
Born March 1959
Director
Appointed 31 May 2024

EVANS, Ben

Active
Barrier Road, ChathamME4 4SD
Born November 1986
Director
Appointed 08 Apr 2021

FOLEY, Julie

Active
Barrier Road, ChathamME4 4SD
Born August 1958
Director
Appointed 13 May 2021

MCGREGOR, Steven John

Active
Westerhill Road, MaidstoneME17 4DH
Born October 1961
Director
Appointed 12 Jul 2021

SHELTON, Lee Stacey

Active
Barrier Road, ChathamME4 4SD
Born June 1972
Director
Appointed 13 May 2021

HANSEN, Mogens

Resigned
Victoria Street, RochesterME1 1XJ
Secretary
Appointed 01 Jan 2015
Resigned 03 Jun 2021

MURDOCH, William

Resigned
Woodland Drive, WatfordWD17 3BY
Secretary
Appointed 18 Jul 2013
Resigned 01 Jan 2015

OTOOLE, Tracy Marion

Resigned
Charlotte Drive, GillinghamME8 0DA
Secretary
Appointed 18 Nov 2011
Resigned 18 Jul 2013

RICHARDS, Paul Stephen

Resigned
Victoria Street, RochesterME1 1XJ
Secretary
Appointed 03 Jun 2021
Resigned 03 Nov 2021

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 19 May 2004
Resigned 15 Aug 2007

JENNINGS & BARRETT

Resigned
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 07 Jun 2022
Resigned 01 Jan 2024

KENT GATEWAY BLOCK MANAGEMENT LIMITED

Resigned
High Street, RochesterME1 1EX
Corporate secretary
Appointed 03 Nov 2007
Resigned 18 Nov 2011

BOND, John David

Resigned
Malcolm Close, SouthamptonSO31 6QZ
Born June 1949
Director
Appointed 08 Jan 2014
Resigned 13 May 2021

DAWSON, Rosemary Antoinette

Resigned
Maidstone Road, ChathamME5 9FD
Born June 1954
Director
Appointed 15 May 2012
Resigned 29 Jun 2013

HANSEN, Mogens

Resigned
Woodland Drive, WatfordWD17 3BY
Born October 1947
Director
Appointed 12 Jun 2013
Resigned 13 May 2021

HANSEN, Mogens

Resigned
Maidstone Road, ChathamME5 9FD
Born October 1947
Director
Appointed 05 Jul 2007
Resigned 11 Jan 2013

HEYWORTH, Julie Caroline

Resigned
Maidstone Road, ChathamME5 9FD
Born February 1962
Director
Appointed 12 Jun 2012
Resigned 29 Jun 2013

HILTON, Brian David

Resigned
The Eye, ChathamME4 4SD
Born September 1949
Director
Appointed 05 Jul 2007
Resigned 28 Feb 2012

JARVIS, Carlton

Resigned
Maidstone Road, ChathamME5 9FD
Born October 1977
Director
Appointed 16 Jan 2012
Resigned 14 Jan 2013

KEABLE, Valerie Ann

Resigned
Maidstone Road, ChathamME5 9FD
Born June 1948
Director
Appointed 15 Apr 2011
Resigned 10 Apr 2013

LAMB, Jennifer Thelma

Resigned
Maidstone Road, ChathamME5 9FD
Born March 1957
Director
Appointed 11 Mar 2008
Resigned 27 Jun 2013

LAWRENCE, Donald Vincent

Resigned
Barrier Road, ChathamME4 4SD
Born January 1952
Director
Appointed 13 May 2021
Resigned 03 Nov 2021

LUCAS, Carol

Resigned
The Eye, ChathamME4 4SD
Born March 1944
Director
Appointed 08 Jan 2014
Resigned 13 Jul 2015

MAJEKODUNMI, Adekunle Joseph

Resigned
Innovation Centre Medway, ChathamME5 9FD
Born June 1971
Director
Appointed 08 Jan 2014
Resigned 13 May 2021

MURDOCH, William

Resigned
Henham Gardens, TonbridgeTN12 5PD
Born October 1942
Director
Appointed 12 Jun 2013
Resigned 31 Jul 2017

MURDOCH, William

Resigned
Maidstone Road, ChathamME5 9FD
Born October 1942
Director
Appointed 05 Jul 2007
Resigned 11 Jan 2013

MURPHY, Maurice Patrick

Resigned
Barrier Road, ChathamME4 4SD
Born March 1968
Director
Appointed 08 Jan 2014
Resigned 12 Jan 2021

ORAM, Simon

Resigned
Maidstone Road, ChathamME5 9FD
Born December 1979
Director
Appointed 05 Jul 2007
Resigned 04 Jun 2013

QUARRINGTON, Ken

Resigned
New Road, AylesfordME20 6AD
Born June 1969
Director
Appointed 03 Sept 2022
Resigned 17 May 2024

QUARRINGTON, Kenneth Gavyn Lee

Resigned
Barrier Road, ChathamME4 4SD
Born June 1969
Director
Appointed 13 May 2013
Resigned 11 Sept 2021

RICHARDS, Paul Stephen

Resigned
Victoria Street, RochesterME1 1XJ
Born January 1958
Director
Appointed 13 May 2021
Resigned 12 Oct 2022

THOMPSON, Matthew Alastair

Resigned
Barrier Rol, ChathamME4 4SD
Born April 1968
Director
Appointed 12 Jun 2013
Resigned 14 Oct 2013

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 19 May 2004
Resigned 03 Nov 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 19 May 2004
Resigned 15 Aug 2007

Persons with significant control

6

0 Active
6 Ceased

Mr Kenneth Gavyn Lee Quarrington

Ceased
Barrier Road, ChathamME4 4SD
Born June 1952

Nature of Control

Significant influence or control
Notified 13 May 2021
Ceased 13 Aug 2021

Mr John David Bond

Ceased
Malcolm Close, SouthamptonSO31 6QZ
Born June 1949

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 13 May 2021

Mr Mogens Hansen

Ceased
Woodland Drive, WatfordWD17 3BY
Born October 1947

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 13 May 2021

Mr Adekunle Majekodunmi

Ceased
Maidstone Road, ChathamME5 9FD
Born June 1971

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 13 May 2021

Mr William Murdoch

Ceased
Henham Gardens, TonbridgeTN12 5PD
Born October 1942

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 13 May 2021

Mr Maurice Patrick Murphy

Ceased
Barrier Road, ChathamME4 4SD
Born March 1968

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
190190
Legacy
4 July 2008
353353
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
287Change of Registered Office
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
287Change of Registered Office
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Incorporation Company
19 May 2004
NEWINCIncorporation