CENTRAL MEDWAY PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 00733949
Status Active
Incorporation Date 30 August 1962
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 3,000 . The most likely internet sites of CENTRAL MEDWAY PROPERTIES LIMITED are www.centralmedwayproperties.co.uk, and www.central-medway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Medway Properties Limited is a Private Limited Company. The company registration number is 00733949. Central Medway Properties Limited has been working since 30 August 1962. The present status of the company is Active. The registered address of Central Medway Properties Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . AVERY GEE, Jonathan Elman is a Director of the company. GEE, Steven Mark is a Director of the company. Secretary GEE, Hilda has been resigned. Director GEE, Hilda has been resigned. Director GEE, Sidney, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AVERY GEE, Jonathan Elman
Appointed Date: 11 October 2005
76 years old

Director
GEE, Steven Mark
Appointed Date: 11 October 2005
72 years old

Resigned Directors

Secretary
GEE, Hilda
Resigned: 21 December 2015

Director
GEE, Hilda
Resigned: 21 December 2015
102 years old

Director
GEE, Sidney, Dr
Resigned: 12 February 2007
104 years old

Persons With Significant Control

Mr Jonathan Avery Gee
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Mark Gee Qc
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL MEDWAY PROPERTIES LIMITED Events

26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000

16 Mar 2016
Termination of appointment of Hilda Gee as a director on 21 December 2015
16 Mar 2016
Termination of appointment of Hilda Gee as a secretary on 21 December 2015
...
... and 78 more events
20 Feb 1987
Return made up to 05/01/87; full list of members

08 Jan 1987
Accounts for a small company made up to 31 March 1986

05 Sep 1986
Accounts for a small company made up to 31 March 1985

05 Sep 1986
Return made up to 16/05/86; full list of members

13 Aug 1962
Incorporation

CENTRAL MEDWAY PROPERTIES LIMITED Charges

4 October 1983
Memo of deposit of deeds
Delivered: 21 October 1983
Status: Satisfied
Persons entitled: Douglas Bank Limited
Description: F/H 44 gerrard st, soho, london title no: ngl 230457…
15 April 1980
Mortgage
Delivered: 16 April 1980
Status: Satisfied on 17 February 2011
Persons entitled: Rossminster Acceptances (I O M) Limited
Description: F/H property known as 44 gerrad st london W1 title no:- ngl…
4 December 1963
Mortgage
Delivered: 23 December 1963
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank LTD
Description: Stonehall dairy, station rd west, oxted, surrey with all…
7 October 1963
Mortgage
Delivered: 15 October 1963
Status: Satisfied on 17 February 2011
Persons entitled: Midland Bank LTD
Description: 78 saddler st, durham, with all fixtures.
11 March 1963
Mortgage
Delivered: 26 March 1963
Status: Satisfied on 2 December 1999
Persons entitled: Chatham Reliance Building Society
Description: 11 gabriels hill, maidstone, kent & 200-202 high st…
28 December 1962
Mortgage
Delivered: 15 January 1963
Status: Satisfied on 17 February 2011
Persons entitled: Chatham Reliance Building Society
Description: "Morton" castle hill, rochester; 13 overcliffe, gravesend;…