Background WavePink WaveYellow Wave

MEDVALE HOUSE (MAIDSTONE) LIMITED (12551026)

MEDVALE HOUSE (MAIDSTONE) LIMITED (12551026) is an active UK company. incorporated on 7 April 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEDVALE HOUSE (MAIDSTONE) LIMITED has been registered for 5 years.

Company Number
12551026
Status
active
Type
ltd
Incorporated
7 April 2020
Age
5 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDVALE HOUSE (MAIDSTONE) LIMITED

MEDVALE HOUSE (MAIDSTONE) LIMITED is an active company incorporated on 7 April 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEDVALE HOUSE (MAIDSTONE) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12551026

LTD Company

Age

5 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

HAVEN HOUSE (IPSWICH) LIMITED
From: 25 March 2021To: 30 June 2021
CS (LIVERPOOL) LIMITED
From: 7 April 2020To: 25 March 2021
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

C/O Auria 48 Warwick Street London W1B 5AW United Kingdom
From: 28 September 2023To: 21 May 2024
C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom
From: 22 September 2023To: 28 September 2023
82 st John Street London EC1M 4JN United Kingdom
From: 7 March 2023To: 22 September 2023
4 Wimpole Street London Greater London W1G 9SH United Kingdom
From: 7 April 2020To: 7 March 2023
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 September 2023
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Memorandum Articles
10 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 March 2023
CH04Change of Corporate Secretary Details
Memorandum Articles
6 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Resolution
30 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
25 March 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
7 October 2020
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 April 2020
NEWINCIncorporation