Background WavePink WaveYellow Wave

MEDWAY FUNDCO LIMITED (05192076)

MEDWAY FUNDCO LIMITED (05192076) is an active UK company. incorporated on 28 July 2004. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MEDWAY FUNDCO LIMITED has been registered for 21 years. Current directors include CHOJNOWSKA, Marta, MORRIS, William Edward, WATERS, Simon Christopher and 1 others.

Company Number
05192076
Status
active
Type
ltd
Incorporated
28 July 2004
Age
21 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHOJNOWSKA, Marta, MORRIS, William Edward, WATERS, Simon Christopher, WEST, Ashley Brendon George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY FUNDCO LIMITED

MEDWAY FUNDCO LIMITED is an active company incorporated on 28 July 2004 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MEDWAY FUNDCO LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05192076

LTD Company

Age

21 Years

Incorporated 28 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

82 St John Street London EC1M 4JN
From: 28 July 2004To: 30 July 2010
Timeline

42 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DODDS, Nigel Raymond

Active
Church Road, Tunbridge WellsTN1 1JP
Secretary
Appointed 28 Jul 2004

CHOJNOWSKA, Marta

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1992
Director
Appointed 03 Nov 2022

MORRIS, William Edward

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1980
Director
Appointed 02 Nov 2021

WATERS, Simon Christopher

Active
Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 04 Jul 2025

WEST, Ashley Brendon George

Active
Church Road, Tunbridge WellsTN1 1JP
Born April 1944
Director
Appointed 22 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 28 Jul 2004

AMUSU, Akinola Olatunji Okanlawon

Resigned
Station Road, BeaconsfieldHP9 1QL
Born August 1976
Director
Appointed 22 Dec 2024
Resigned 04 Jul 2025

ANDREWS, Jamie

Resigned
80 London Road, LondonSE1 6LH
Born September 1970
Director
Appointed 01 Jul 2015
Resigned 29 Apr 2016

BATES, Jonathan Guy

Resigned
Coldred, DoverCT15 5AF
Born February 1960
Director
Appointed 27 Feb 2009
Resigned 01 Apr 2013

BAWN, James Raymond

Resigned
80 London Road, LondonSE1 6LH
Born August 1976
Director
Appointed 19 Oct 2013
Resigned 01 Jul 2015

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 30 Jan 2014
Resigned 15 Jun 2021

EVANS, Paul Victor

Resigned
The Old Telephone Exchange, LingfieldRH7 6EZ
Born November 1955
Director
Appointed 01 Jul 2007
Resigned 29 Apr 2013

FARLEY, George Peter

Resigned
6 Meriton Rise, IpswichIP7 5SB
Born January 1966
Director
Appointed 25 May 2005
Resigned 25 Nov 2005

FOOT, David Alexander John

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1968
Director
Appointed 29 Apr 2013
Resigned 12 Oct 2021

GILBERT, Michael Rodney

Resigned
53 Portland Street, ManchesterM1 3LD
Born June 1967
Director
Appointed 29 Oct 2021
Resigned 31 Dec 2025

GREENHILL, Philip Andrew, Managing Director

Resigned
Rootes Cottage, GoudhurstTN17 1AB
Born July 1957
Director
Appointed 24 May 2005
Resigned 10 Nov 2006

HEATH, James Christopher

Resigned
Bartholomew Close, LondonEC1A 7BL
Born December 1975
Director
Appointed 25 Oct 2018
Resigned 03 Nov 2022

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 07 Oct 2004
Resigned 23 Jun 2009

JONES, William Roland

Resigned
Homewood Road, TenterdenTN30 7AU
Born February 1955
Director
Appointed 10 Jul 2013
Resigned 09 Feb 2017

LENOX CONYNGHAM, Charles Denis

Resigned
Yew Tree House, BenendenTN17 4DR
Born January 1935
Director
Appointed 26 May 2005
Resigned 25 Nov 2010

LENOX CONYNGHAM, Charles Denis

Resigned
Yew Tree House, BenendenTN17 4DR
Born January 1935
Director
Appointed 07 Oct 2004
Resigned 25 May 2005

MCCLATCHEY, Robert Sean

Resigned
Condor House, LondonEC4M 8AL
Born February 1965
Director
Appointed 23 Jun 2009
Resigned 26 Apr 2010

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 01 Jul 2008
Resigned 29 Apr 2013

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 28 Jul 2004
Resigned 01 Jul 2007

MORTIMER, Matthew

Resigned
The Old Manor House, CranbrookTN17 4ES
Born August 1963
Director
Appointed 07 Oct 2004
Resigned 29 Apr 2013

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 29 Apr 2013
Resigned 03 Nov 2017

OGILVIE, Evelyn Alicia

Resigned
32 Cinnabar Drive, SittingbourneME10 5LA
Born April 1964
Director
Appointed 26 Oct 2004
Resigned 24 May 2005

RAVI KUMAR, Balasingham

Resigned
80 London Road, LondonSE1 6LH
Born March 1975
Director
Appointed 29 Apr 2016
Resigned 29 Oct 2021

RILEY, Martin

Resigned
Courtney Lodge, CanterburyCT2 9HA
Born January 1967
Director
Appointed 10 Nov 2006
Resigned 27 Feb 2009

ROBINSON, Ronald

Resigned
70 Earlswood Street, LondonSE10 9ES
Born April 1948
Director
Appointed 06 Jun 2005
Resigned 05 Sept 2005

SAHEB-ZADHA, Faraidon

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1978
Director
Appointed 26 Apr 2010
Resigned 29 Apr 2013

SPENCE, Graham Michael

Resigned
Craven Drive, ColchesterCO4 9BE
Born September 1961
Director
Appointed 25 Nov 2010
Resigned 19 Oct 2013

TURNBULL, Rachel Louise

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1978
Director
Appointed 03 Nov 2017
Resigned 25 Oct 2018

WATERS, Simon Christopher

Resigned
Portland Street, ManchesterM1 3LD
Born July 1972
Director
Appointed 29 Oct 2021
Resigned 22 Dec 2024

WICKINGS, Adam Iden

Resigned
Medway Wharf Road, TonbridgeTN9 1RE
Born May 1962
Director
Appointed 27 Apr 2018
Resigned 24 Aug 2021

Persons with significant control

1

Station Road, BeaconsfieldHP9 1QL

Nature of Control

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

Filing History

131

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Secretary Company With Change Date
23 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
12 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Appoint Corporate Director Company With Name
24 July 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
20 July 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Legacy
1 August 2005
363aAnnual Return
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Memorandum Articles
7 June 2005
MEM/ARTSMEM/ARTS
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
88(2)R88(2)R
Legacy
28 July 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2004
NEWINCIncorporation