Background WavePink WaveYellow Wave

MDWRA LTD (10852444)

MDWRA LTD (10852444) is an active UK company. incorporated on 6 July 2017. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. MDWRA LTD has been registered for 8 years. Current directors include BIRCHALL, James Charles, FARLEY, Duncan Karl, PICKARD PRICE, Therese Mary and 2 others.

Company Number
10852444
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2017
Age
8 years
Address
51 Marine Drive West, Chichester, PO20 8HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCHALL, James Charles, FARLEY, Duncan Karl, PICKARD PRICE, Therese Mary, RIX, Emma, WILLIAMSON, Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDWRA LTD

MDWRA LTD is an active company incorporated on 6 July 2017 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MDWRA LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10852444

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

51 Marine Drive West West Wittering Chichester, PO20 8HH,

Previous Addresses

32 Marine Drive West West Wittering West Sussex PO20 8HH England
From: 10 July 2018To: 4 January 2022
32 Marine Drive West, West Wittering, West Sussex Marine Drive West West Wittering Chichester PO20 8HH England
From: 9 July 2018To: 10 July 2018
St Stephens 24 Marine Drive West West Wittering Chichester West Sussex PO20 8HH England
From: 6 July 2017To: 9 July 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BIRCHALL, James Charles

Active
Marine Drive West, ChichesterPO20 8HH
Born December 1974
Director
Appointed 16 Nov 2025

FARLEY, Duncan Karl

Active
Brodrick Road, LondonSW17 7DX
Born March 1965
Director
Appointed 16 Nov 2025

PICKARD PRICE, Therese Mary

Active
Marine Drive West, ChichesterPO20 8HH
Born February 1955
Director
Appointed 18 Nov 2021

RIX, Emma

Active
Marine Drive West, ChichesterPO20 8HH
Born June 1987
Director
Appointed 16 Nov 2025

WILLIAMSON, Ruth

Active
Marine Drive West, ChichesterPO20 8HH
Born September 1960
Director
Appointed 16 Nov 2024

COWLEY, Susan Jane

Resigned
Dulwich, LondonSE21 7EF
Secretary
Appointed 14 Mar 2018
Resigned 07 Feb 2026

WILLIAMSON, Ruth

Resigned
Hartington Crescent, CoventryCV5 6FU
Secretary
Appointed 08 Feb 2026
Resigned 12 Mar 2026

BIRCHALL, James Charles

Resigned
Marine Drive West, ChichesterPO20 8HH
Born December 1974
Director
Appointed 28 Apr 2022
Resigned 08 Jul 2022

COWLEY, Susan Jane

Resigned
Marine Drive West, ChichesterPO20 8HH
Born October 1950
Director
Appointed 14 Sept 2019
Resigned 07 Feb 2026

GRANT, Bruce Holden

Resigned
Marine Drive West, West WitteringPO20 8HH
Born March 1959
Director
Appointed 06 Jul 2017
Resigned 18 Aug 2018

GRANT, Edward William

Resigned
Chartridge, CheshamHP5 2TF
Born December 1970
Director
Appointed 06 Jul 2017
Resigned 27 Jul 2024

GREEN, Marcus William Malcolm

Resigned
Marine Drive West, West WitteringPO20 8HH
Born June 1979
Director
Appointed 06 Jul 2017
Resigned 17 Nov 2021

NEVILLE, Jonathan Norman

Resigned
Marine Drive West, ChichesterPO20 8HH
Born July 1962
Director
Appointed 06 Jul 2017
Resigned 14 Mar 2018

NOEL, James Douglas George

Resigned
Broomhouse Road, LondonSW6 3QU
Born August 1950
Director
Appointed 12 Oct 2023
Resigned 29 Jul 2024

PRINGLE, Hamish Patrick

Resigned
Marine Drive West, ChichesterPO20 8HH
Born July 1951
Director
Appointed 07 Jun 2023
Resigned 07 Feb 2026

RICHARDSON, Charles John

Resigned
Algarve Road, LondonSW18 3EG
Born September 1979
Director
Appointed 18 Aug 2018
Resigned 23 Apr 2022

SHAW, David Lewis

Resigned
Marine Drive West, ChichesterPO20 8HH
Born July 1947
Director
Appointed 06 Jul 2017
Resigned 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

46

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Incorporation Company
6 July 2017
NEWINCIncorporation