Company NameMedway Valley Services Limited
Company StatusActive
Company Number09753017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor St Albans House 57- 59 Haymarket
London
SW1Y 4QX
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSecond Floor 14 St George Street
London
W1S 1FE
Director NameMr Christopher Derek Hall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 14 St George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 14 St George Street
London
W1S 1FE

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Registered office address changed from Second Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
7 July 2022Cessation of Selwyn Heycock as a person with significant control on 30 June 2021 (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 January 2022Cessation of Christopher Derek Hall as a person with significant control on 31 July 2021 (1 page)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
12 July 2021Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
23 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Christopher Derek Hall as a director on 31 July 2020 (1 page)
8 January 2020Notification of Christopher Derek Hall as a person with significant control on 2 August 2017 (2 pages)
8 January 2020Notification of Selwyn Heycock as a person with significant control on 2 August 2017 (2 pages)
8 January 2020Notification of Richard John Hall as a person with significant control on 2 August 2017 (2 pages)
4 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
29 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 September 2017Change of details for a person with significant control (2 pages)
5 September 2017Change of details for a person with significant control (2 pages)
5 September 2017Cessation of Selwyn Heycock as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Selwyn Heycock as a person with significant control on 2 August 2017 (1 page)
5 September 2017Cessation of Selwyn Heycock as a person with significant control on 2 August 2017 (1 page)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
25 May 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
18 April 2017Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
18 April 2017Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
18 April 2017Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
18 April 2017Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
1 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
28 August 2015Incorporation (17 pages)
28 August 2015Incorporation (17 pages)