MEDVILLE LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
MEDVILLE LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
MEDVILLE LIMITED was incorporated 26 years ago on 09/10/1997 and has the registered number: 03447248. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MEDVILLE LIMITED was incorporated 26 years ago on 09/10/1997 and has the registered number: 03447248. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
MEDVILLE LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PAVILION VIEW
BRIGHTON
EAST SUSSEX
BN1 1EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUPERT SPENCER HOWES | Apr 1963 | British | Director | 2002-05-27 | CURRENT |
NIGEL ANDREW PARSONS | Aug 1950 | Secretary | 2001-01-29 | CURRENT | |
WILLIAM CLOHERTY | Oct 1965 | British | Director | 1997-11-27 | CURRENT |
NIGEL ANDREW PARSONS | Aug 1950 | Director | 2001-01-29 | CURRENT | |
ANDREW JAMES NICHOL | Nov 1979 | British | Director | 2003-07-22 | CURRENT |
MR ELLIOTT JAMES AUSTRIN | Nov 1981 | British | Director | 2014-10-14 UNTIL 2018-07-06 | RESIGNED |
ROSEMARY DANY BENJAMIN | May 1935 | British | Director | 1997-11-27 UNTIL 2003-07-22 | RESIGNED |
DAVID GODDING | Jul 1976 | British | Director | 2007-05-21 UNTIL 2014-08-14 | RESIGNED |
ALEX GEORGE CHESTER | Oct 1968 | Director | 1997-10-09 UNTIL 1997-11-27 | RESIGNED | |
ANTHONY KLEIN | Apr 1975 | British | Director | 2004-07-02 UNTIL 2009-02-05 | RESIGNED |
MICHAEL JOHN LONG | Mar 1947 | British | Director | 1997-10-09 UNTIL 1997-11-27 | RESIGNED |
JULIA MEECHAM KLEIN | May 1975 | British | Director | 2007-05-16 UNTIL 2009-02-05 | RESIGNED |
LORNA MUNICCHI | Jun 1927 | British | Director | 2002-05-27 UNTIL 2004-04-14 | RESIGNED |
BETTY OSBORNE | May 1932 | British | Director | 1997-11-27 UNTIL 2002-05-27 | RESIGNED |
JOSEPHINE STEVENSON | Apr 1943 | British | Director | 1997-11-27 UNTIL 1998-11-20 | RESIGNED |
MICHAEL JOHN LONG | Mar 1947 | British | Secretary | 1997-10-09 UNTIL 1997-11-27 | RESIGNED |
NEIL ANTHONY ISON | Apr 1964 | British | Director | 1997-11-27 UNTIL 2007-05-01 | RESIGNED |
WILLIAM CLOHERTY | Oct 1965 | British | Secretary | 1997-11-27 UNTIL 2001-01-29 | RESIGNED |
HELENA WILLIAMS | Feb 1920 | British | Director | 1997-11-27 UNTIL 1999-02-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Medville Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-03 | 31-03-2023 | £4,306 equity |
Medville Limited - Accounts to registrar (filleted) - small 22.3 | 2022-11-03 | 31-03-2022 | £4,306 equity |
Medville Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-04 | 31-03-2021 | £4,306 equity |
Medville Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-19 | 31-03-2020 | £4,306 equity |
Medville Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-11 | 31-03-2019 | £4,306 equity |
Medville Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-30 | 31-03-2018 | £4,306 equity |
Medville Limited - Accounts to registrar - small 17.2 | 2017-10-06 | 31-03-2017 | £4,306 equity |
Medville Limited - Dormant company accounts 16.1 | 2016-10-12 | 31-03-2016 | £4,306 equity |