Background WavePink WaveYellow Wave

MEDWAY RESIDENCES LIMITED (05592528)

MEDWAY RESIDENCES LIMITED (05592528) is an active UK company. incorporated on 13 October 2005. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDWAY RESIDENCES LIMITED has been registered for 20 years. Current directors include BOYLE, James Peter, GARDNER, Steven David.

Company Number
05592528
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
Bay Lodge, Uxbridge, UB8 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, James Peter, GARDNER, Steven David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY RESIDENCES LIMITED

MEDWAY RESIDENCES LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDWAY RESIDENCES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05592528

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Bay Lodge 36 Harefield Road Uxbridge, UB8 1PH,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 13 October 2005To: 12 February 2020
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Nov 19
New Owner
Feb 20
Owner Exit
Feb 20
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYLE, James Peter

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966
Director
Appointed 13 Oct 2005

GARDNER, Steven David

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969
Director
Appointed 13 Oct 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 13 Oct 2005
Resigned 03 Feb 2020

FAIRBAIRN, Ryan

Resigned
4 Manton Court, LondonSW20 0DJ
Born August 1975
Director
Appointed 19 Dec 2006
Resigned 07 Dec 2009

MCLOUGHLIN, Peter

Resigned
7 The Rise, UxbridgeUB10 0JJ
Born July 1961
Director
Appointed 19 Dec 2006
Resigned 18 Nov 2019

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 13 Oct 2005
Resigned 13 Oct 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Steven David Gardner

Ceased
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr James Peter Boyle

Active
36 Harefield Road, UxbridgeUB8 1PH
Born September 1966

Nature of Control

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

Mr Steven David Gardner

Active
36 Harefield Road, UxbridgeUB8 1PH
Born November 1969

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

77

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
10 April 2015
AAMDAAMD
Accounts Amended With Accounts Type Small
9 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
22 May 2009
288cChange of Particulars
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
12 November 2007
363aAnnual Return
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 June 2007
AAAnnual Accounts
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363aAnnual Return
Legacy
3 August 2006
287Change of Registered Office
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
88(2)R88(2)R
Incorporation Company
13 October 2005
NEWINCIncorporation