Background WavePink WaveYellow Wave

MEDDESTANE PROPERTY LLP (OC407511)

MEDDESTANE PROPERTY LLP (OC407511) is an active UK company. incorporated on 29 March 2016. with registered office in Maidstone. MEDDESTANE PROPERTY LLP has been registered for 10 years.

Company Number
OC407511
Status
active
Type
llp
Incorporated
29 March 2016
Age
10 years
Address
Somerfield House, Maidstone, ME16 8JH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDDESTANE PROPERTY LLP

MEDDESTANE PROPERTY LLP is an active company incorporated on 29 March 2016 with the registered office located in Maidstone. MEDDESTANE PROPERTY LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC407511

LLP Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BRACHERS PROPERTY LLP
From: 29 March 2016To: 23 January 2025
Contact
Address

Somerfield House 59 London Road Maidstone, ME16 8JH,

Timeline

No significant events found

Capital Table
People

Officers

13

7 Active
6 Resigned

BAIGENT, Katharine

Active
59 London Road, MaidstoneME16 8JH
Born July 1960
Llp designated member
Appointed 29 Mar 2016

BULLOCK, James Andrew Douglas

Active
59 London Road, MaidstoneME16 8JH
Born March 1972
Llp designated member
Appointed 29 Mar 2016

DAW, Catherine Louise

Active
59 London Road, MaidstoneME16 8JH
Born August 1973
Llp designated member
Appointed 29 Mar 2016

GAINES, Sarah Kathleen

Active
59 London Road, MaidstoneME16 8JH
Born May 1972
Llp designated member
Appointed 29 Mar 2016

JILANI, Mohammad Ashfaq

Active
59 London Road, MaidstoneME16 8JH
Born April 1967
Llp designated member
Appointed 29 Mar 2016

OATHAM, Michael Ronald

Active
59 London Road, MaidstoneME16 8JH
Born January 1971
Llp designated member
Appointed 29 Mar 2016

WORBY, Joanna Patricia

Active
59 London Road, MaidstoneME16 8JH
Born January 1969
Llp designated member
Appointed 29 Mar 2016

ALEXANDER, Scott Paterson

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1962
Llp designated member
Appointed 29 Mar 2016
Resigned 01 May 2023

PALMER, Anthony Simon

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1961
Llp designated member
Appointed 29 Mar 2016
Resigned 01 May 2023

RENNIE, Nicholas Peter

Resigned
59 London Road, MaidstoneME16 8JH
Born November 1952
Llp designated member
Appointed 29 Mar 2016
Resigned 02 Aug 2016

SHEATH, John Christopher

Resigned
59 London Road, MaidstoneME16 8JH
Born May 1951
Llp designated member
Appointed 29 Mar 2016
Resigned 10 Feb 2026

SMITH, Stephen John

Resigned
59 London Road, MaidstoneME16 8JH
Born December 1962
Llp designated member
Appointed 29 Mar 2016
Resigned 18 Sept 2017

WILSON, Alexander Hugh Gordon, Mr.

Resigned
59 London Road, MaidstoneME16 8JH
Born February 1957
Llp designated member
Appointed 29 Mar 2016
Resigned 01 May 2023
Fundings
Financials
Latest Activities

Filing History

45

Termination Member Limited Liability Partnership With Name Termination Date
9 April 2026
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 March 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 March 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 March 2026
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
LLCS01LLCS01
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
23 January 2025
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
8 August 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 August 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
8 August 2024
LLMR04LLMR04
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2023
LLTM01LLTM01
Confirmation Statement With No Updates
5 April 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 February 2023
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Legacy
12 May 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
31 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 July 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
13 June 2019
LLMR01LLMR01
Confirmation Statement With No Updates
10 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
20 December 2017
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
22 September 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
21 July 2017
LLCH01LLCH01
Confirmation Statement With Updates
4 April 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
5 August 2016
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 July 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 July 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 July 2016
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 June 2016
LLAP01LLAP01
Incorporation Limited Liability Partnership
29 March 2016
LLIN01LLIN01