Warning: file_put_contents(c/475ee0a144ad512caeb2b76cb8490e10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Central Medway Properties Limited, M2 4DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRAL MEDWAY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Medway Properties Limited. The company was founded 61 years ago and was given the registration number 00733949. The firm's registered office is in MANCHESTER. You can find them at Greg's Building, 1 Booth Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CENTRAL MEDWAY PROPERTIES LIMITED
Company Number:00733949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Greg's Building, 1 Booth Street, Manchester, England, M2 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Manchester, England, M3 4PF

Director11 October 2005Active
27, Byrom Street, Manchester, England, M3 4PF

Director11 October 2005Active
42 Chester Close North, London, NW1 4JE

Secretary-Active
42 Chester Close North, London, NW1 4JE

Director-Active
42 Chester Close North, London, NW1 4JE

Director-Active

People with Significant Control

Mr Jonathan Avery Gee
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:27, Byrom Street, Manchester, England, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Mark Gee
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:27, Byrom Street, Manchester, England, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-08-24Address

Change registered office address company with date old address new address.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.