Background WavePink WaveYellow Wave

MEDINA TERRACE MANAGEMENT COMPANY LIMITED (05509555)

MEDINA TERRACE MANAGEMENT COMPANY LIMITED (05509555) is an active UK company. incorporated on 15 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDINA TERRACE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HOWES, Rupert Spencer, SAMSON, Polly Anne.

Company Number
05509555
Status
active
Type
ltd
Incorporated
15 July 2005
Age
20 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWES, Rupert Spencer, SAMSON, Polly Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINA TERRACE MANAGEMENT COMPANY LIMITED

MEDINA TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDINA TERRACE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05509555

LTD Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN
From: 30 March 2012To: 7 July 2017
33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom
From: 15 July 2005To: 30 March 2012
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Apr 17
Director Left
Aug 17
Director Left
Oct 23
Director Joined
Mar 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOWES, Rupert Spencer

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1963
Director
Appointed 25 Mar 2024

SAMSON, Polly Anne

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1962
Director
Appointed 18 Mar 2014

EQUITCHOICE LIMITED

Resigned
33 London Road, Tunbridge WellsTN4 0PB
Corporate secretary
Appointed 15 Jul 2005
Resigned 15 Jul 2010

LESTER, Gregory Paul

Resigned
Flat 1, HoveBN3 2WL
Born March 1960
Director
Appointed 20 Jul 2005
Resigned 18 Mar 2014

SHEFFER, Katherine Elizabeth

Resigned
Flat 2, HoveBN3 2WL
Born March 1973
Director
Appointed 20 Jul 2005
Resigned 18 Mar 2014

SIMANONWITZ, Milton

Resigned
Flat 3, HoveBN3 2WL
Born February 1936
Director
Appointed 20 Jul 2005
Resigned 18 Mar 2014

SMITH, Laurence Edwin

Resigned
Ivy Chimneys 28 Mount Sion, Tunbridge WellsTN1 1TW
Born November 1952
Director
Appointed 15 Jul 2005
Resigned 19 Mar 2015

SMITH, Oliver

Resigned
Medina Terrace, HoveBN3 2WL
Born November 1990
Director
Appointed 19 Mar 2015
Resigned 19 Mar 2015

SMITH, Oliver Laurence

Resigned
28 Mount Sion, Tunbridge WellsTN1 1TW
Born November 1990
Director
Appointed 22 Jul 2014
Resigned 31 Oct 2023

TOFIELD, Neil David

Resigned
Flat 6, HoveBN3 2WL
Born February 1965
Director
Appointed 20 Jul 2005
Resigned 12 Apr 2017

NEW JOURNAL ENTERPRISES LIMITED

Resigned
Camden Road, LondonNW1 9DR
Corporate director
Appointed 20 Jul 2005
Resigned 21 Jun 2017

Persons with significant control

1

Ms Polly Anne Samson

Active
Queen Victoria Street, LondonEC4V 4BE
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
88(2)R88(2)R
Legacy
21 July 2006
225Change of Accounting Reference Date
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Incorporation Company
15 July 2005
NEWINCIncorporation