Background WavePink WaveYellow Wave

MEDWAY PRESERVATION & DEVELOPMENT LIMITED (10077716)

MEDWAY PRESERVATION & DEVELOPMENT LIMITED (10077716) is an active UK company. incorporated on 22 March 2016. with registered office in Canterbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. MEDWAY PRESERVATION & DEVELOPMENT LIMITED has been registered for 10 years. Current directors include BODY, Roger Keith, LIGHTOWLER, Adam Keith, LUCAS, Mark Alexander and 1 others.

Company Number
10077716
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BODY, Roger Keith, LIGHTOWLER, Adam Keith, LUCAS, Mark Alexander, STONE, Aaron Paul
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY PRESERVATION & DEVELOPMENT LIMITED

MEDWAY PRESERVATION & DEVELOPMENT LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Canterbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. MEDWAY PRESERVATION & DEVELOPMENT LIMITED was registered 10 years ago.(SIC: 91030)

Status

active

Active since 10 years ago

Company No

10077716

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Witshire SN4 0EU England
From: 18 July 2016To: 16 February 2022
Studio 1 305a Goldhawk Road London W12 8EU United Kingdom
From: 22 March 2016To: 18 July 2016
Timeline

6 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SAMUEL, Robert

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 01 May 2016

BODY, Roger Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 23 Mar 2016

LIGHTOWLER, Adam Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1983
Director
Appointed 23 Mar 2016

LUCAS, Mark Alexander

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1957
Director
Appointed 23 Mar 2016

STONE, Aaron Paul

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1948
Director
Appointed 23 Mar 2016

PERRY, Maria

Resigned
LondonW12 8EU
Born June 1971
Director
Appointed 22 Mar 2016
Resigned 23 Mar 2016

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 July 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Incorporation Company
22 March 2016
NEWINCIncorporation