MEDWAY PROPERTIES LTD
ROCHESTER KEEPERS MANAGEMENT LTD

Hellopages » Kent » Medway » ME2 4FX

Company number 05749553
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4FX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of MEDWAY PROPERTIES LTD are www.medwayproperties.co.uk, and www.medway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Medway Properties Ltd is a Private Limited Company. The company registration number is 05749553. Medway Properties Ltd has been working since 21 March 2006. The present status of the company is Active. The registered address of Medway Properties Ltd is Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester England Me2 4fx. . AHMED, Aquil is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KEEPERS TAXATION & ACCOUNTANCY LIMITED has been resigned. Director HUGHES, David Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AHMED, Aquil
Appointed Date: 07 April 2006
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 March 2006
Appointed Date: 21 March 2006

Secretary
KEEPERS TAXATION & ACCOUNTANCY LIMITED
Resigned: 22 March 2010
Appointed Date: 07 April 2006

Director
HUGHES, David Michael
Resigned: 01 September 2011
Appointed Date: 07 April 2006
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 March 2006
Appointed Date: 21 March 2006

Persons With Significant Control

Mr Aquil Ahmed
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MEDWAY PROPERTIES LTD Events

10 Feb 2017
Confirmation statement made on 18 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 27 more events
11 May 2006
New director appointed
11 May 2006
New director appointed
21 Mar 2006
Secretary resigned
21 Mar 2006
Director resigned
21 Mar 2006
Incorporation

MEDWAY PROPERTIES LTD Charges

26 May 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 high street gillingham kent. By way of fixed charge the…
4 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…