Background WavePink WaveYellow Wave

MEDWAY VALLEY SERVICES LIMITED (09753017)

MEDWAY VALLEY SERVICES LIMITED (09753017) is an active UK company. incorporated on 28 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MEDWAY VALLEY SERVICES LIMITED has been registered for 10 years. Current directors include FARRANT, David Jonathan, HALL, Richard John.

Company Number
09753017
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 August 2015
Age
10 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FARRANT, David Jonathan, HALL, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY VALLEY SERVICES LIMITED

MEDWAY VALLEY SERVICES LIMITED is an active company incorporated on 28 August 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MEDWAY VALLEY SERVICES LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09753017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 22 September 2023To: 20 February 2025
Second Floor 14 st George Street London W1S 1FE United Kingdom
From: 28 August 2015To: 22 September 2023
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Sept 17
New Owner
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 22
Owner Exit
Jul 22
Director Left
Oct 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARRANT, David Jonathan

Active
70 Jermyn Street, LondonSW1Y 6NY
Born October 1969
Director
Appointed 01 Jul 2021

HALL, Richard John

Active
70 Jermyn Street, LondonSW1Y 6NY
Born May 1969
Director
Appointed 01 Dec 2016

DIBB, Graeme Barry

Resigned
57- 59 Haymarket, LondonSW1Y 4QX
Born September 1960
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2024

HALL, Christopher Derek

Resigned
14 St George Street, LondonW1S 1FE
Born January 1958
Director
Appointed 28 Aug 2015
Resigned 31 Jul 2020

HEYCOCK, Selwyn

Resigned
14 St George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 28 Aug 2015
Resigned 30 Jun 2021

PARSON, Antony John Tufnell

Resigned
14 St George Street, LondonW1S 1FE
Born October 1950
Director
Appointed 28 Aug 2015
Resigned 01 Dec 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Derek Hall

Ceased
14 St George Street, LondonW1S 1FE
Born January 1958

Nature of Control

Significant influence or control
Notified 02 Aug 2017
Ceased 31 Jul 2021

Mr Selwyn Heycock

Ceased
14 St George Street, LondonW1S 1FE
Born April 1947

Nature of Control

Significant influence or control
Notified 02 Aug 2017
Ceased 30 Jun 2021

Mr Richard John Hall

Active
70 Jermyn Street, LondonSW1Y 6NY
Born May 1969

Nature of Control

Significant influence or control
Notified 02 Aug 2017

Mr Selwyn Heycock

Ceased
14 St George Street, LondonW1S 1FE
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Incorporation Company
28 August 2015
NEWINCIncorporation